Warning: file_put_contents(c/13403e60280985a377bd2ba5f82c0148.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Space Contractors Limited, UB4 9QH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SPACE CONTRACTORS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Space Contractors Limited. The company was founded 16 years ago and was given the registration number 06520359. The firm's registered office is in HAYES. You can find them at 23 Paddington Close, , Hayes, Middlesex. This company's SIC code is 43320 - Joinery installation.

Company Information

Name:SPACE CONTRACTORS LIMITED
Company Number:06520359
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 2008
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43320 - Joinery installation

Office Address & Contact

Registered Address:23 Paddington Close, Hayes, Middlesex, UB4 9QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Paddington Close, Hayes, UB4 9QH

Secretary03 March 2008Active
23, Paddington Close, Hayes, United Kingdom, UB4 9QH

Director03 March 2008Active
9 Falcon Way, Harrow, United Kingdom, HA3 0TW

Director01 June 2014Active

People with Significant Control

Mrs Parvinder Jassi
Notified on:15 July 2019
Status:Active
Date of birth:October 1975
Nationality:British
Address:23, Paddington Close, Hayes, UB4 9QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Marin Adrian Tigaran
Notified on:06 April 2016
Status:Active
Date of birth:January 1983
Nationality:Romanian
Country of residence:England
Address:23 Paddington Close, Hayes, England, UB4 9QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Vijay Kumar Jassi
Notified on:06 April 2016
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:England
Address:23 Paddington Close, Hayes, England, UB4 9QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with updates.

Download
2023-07-30Accounts

Accounts with accounts type total exemption full.

Download
2023-05-09Confirmation statement

Confirmation statement with updates.

Download
2023-05-09Persons with significant control

Cessation of a person with significant control.

Download
2023-05-09Capital

Capital allotment shares.

Download
2022-07-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-07Persons with significant control

Change to a person with significant control.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-07-30Accounts

Accounts with accounts type total exemption full.

Download
2020-05-15Confirmation statement

Confirmation statement with updates.

Download
2020-05-13Persons with significant control

Cessation of a person with significant control.

Download
2020-05-13Persons with significant control

Notification of a person with significant control.

Download
2019-05-22Officers

Termination director company with name termination date.

Download
2019-05-15Accounts

Accounts with accounts type total exemption full.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Change account reference date company previous shortened.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-03-09Confirmation statement

Confirmation statement with no updates.

Download
2017-04-28Accounts

Accounts with accounts type total exemption small.

Download
2017-03-10Confirmation statement

Confirmation statement with updates.

Download
2016-08-11Accounts

Accounts amended with accounts type total exemption small.

Download
2016-04-29Accounts

Accounts with accounts type total exemption small.

Download
2016-04-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.