UKBizDB.co.uk

SPACE CONVERSION LIMITED

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

This company is commonly known as Space Conversion Limited. The company was founded 16 years ago and was given the registration number 06574176. The firm's registered office is in REDDITCH. You can find them at Shawbank House Shawbank Road, Lakeside, Redditch, Worcestershire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SPACE CONVERSION LIMITED
Company Number:06574176
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 2008
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Shawbank House Shawbank Road, Lakeside, Redditch, Worcestershire, B98 8YN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Storrage Lane, Alvechurch, Birmingham, England, B48 7ER

Director23 April 2008Active
The Coach House, Kings Coughton Lane, Alcester, B49 5QD

Secretary23 April 2008Active
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Corporate Secretary23 April 2008Active
8 Bredon Road, Bromsgrove, B61 7HD

Director23 April 2008Active
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Corporate Director23 April 2008Active

People with Significant Control

M.I. Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Shawbank House, Shawbank Road, Redditch, United Kingdom, B98 8YN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Anthony Eric Simons
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:United Kingdom
Address:13 Crooks Lane, Studley, United Kingdom, B80 7QX
Nature of control:
  • Right to appoint and remove directors
M.I. Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Shawbank House, Shawbank Road, Redditch, United Kingdom, B98 8YN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-09-13Gazette

Gazette dissolved voluntary.

Download
2022-06-28Gazette

Gazette notice voluntary.

Download
2022-06-21Dissolution

Dissolution application strike off company.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-10-05Address

Change registered office address company with date old address new address.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Accounts

Accounts with accounts type total exemption full.

Download
2019-04-23Persons with significant control

Cessation of a person with significant control.

Download
2019-04-23Confirmation statement

Confirmation statement with updates.

Download
2018-08-23Accounts

Accounts with accounts type total exemption full.

Download
2018-04-24Persons with significant control

Notification of a person with significant control.

Download
2018-04-23Confirmation statement

Confirmation statement with no updates.

Download
2017-10-26Accounts

Accounts with accounts type total exemption full.

Download
2017-04-26Confirmation statement

Confirmation statement with updates.

Download
2017-01-12Accounts

Accounts with accounts type dormant.

Download
2016-04-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-06Accounts

Accounts with accounts type dormant.

Download
2015-04-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-19Accounts

Accounts with accounts type dormant.

Download
2014-04-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-03Accounts

Accounts with accounts type dormant.

Download
2013-08-02Officers

Termination director company with name.

Download
2013-04-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.