This company is commonly known as Space Cryomagnetics Limited. The company was founded 24 years ago and was given the registration number 03950388. The firm's registered office is in ABINGDON. You can find them at 7 Suffolk Way, , Abingdon, Oxfordshire. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | SPACE CRYOMAGNETICS LIMITED |
---|---|---|
Company Number | : | 03950388 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 March 2000 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Suffolk Way, Abingdon, Oxfordshire, OX14 5JX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Suffolk Way, Abingdon, OX14 5JX | Director | 01 February 2019 | Active |
7, Suffolk Way, Abingdon, OX14 5JX | Director | 27 February 2017 | Active |
7, Suffolk Way, Abingdon, OX14 5JX | Director | 29 January 2021 | Active |
9 East End, North Leigh, Witney, OX29 6PZ | Secretary | 17 March 2000 | Active |
7, Suffolk Way, Abingdon, OX14 5JX | Director | 27 February 2017 | Active |
7, Suffolk Way, Abingdon, OX14 5JX | Director | 26 February 2017 | Active |
7, Suffolk Way, Abingdon, OX14 5JX | Director | 20 August 2014 | Active |
7, Suffolk Way, Abingdon, OX14 5JX | Director | 07 August 2014 | Active |
7, Suffolk Way, Abingdon, England, OX14 5JX | Director | 01 October 2009 | Active |
5 Weedon Close, Cholsey, OX10 9RD | Director | 17 March 2000 | Active |
7, Suffolk Way, Abingdon, England, OX14 5JX | Director | 03 March 2011 | Active |
9 East End, North Leigh, Witney, OX29 6PZ | Director | 17 March 2000 | Active |
39 Oxford Road, Hampton Poyle, Kidlington, OX5 2QA | Director | 01 August 2005 | Active |
15 Meadow Close, Farmoor, Oxford, OX2 9PA | Director | 17 March 2000 | Active |
7, Suffolk Way, Abingdon, OX14 5JX | Director | 01 January 2015 | Active |
Carrick House, Nafford Road, Eckington, WR10 3DH | Director | 07 February 2007 | Active |
The Cedars Mill Lane, Weston On The Green, Bicester, OX6 8QR | Director | 24 May 2004 | Active |
Avingtrans Plc | ||
Notified on | : | 27 February 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Chatteris Business Park, Honeysome Road, Chatteris, England, PE16 6SA |
Nature of control | : |
|
Samsung Vic No 26 | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Korea |
Address | : | 29th Floor Samsung Electronics Building, 11 Seochodaero 74-Gil, Seoul, Korea, |
Nature of control | : |
|
Dr Peter Norman Penfold | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1953 |
Nationality | : | British |
Address | : | 7, Suffolk Way, Abingdon, OX14 5JX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-15 | Accounts | Accounts with accounts type full. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-11 | Accounts | Accounts with accounts type full. | Download |
2022-06-18 | Officers | Change person director company with change date. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type full. | Download |
2021-05-25 | Capital | Capital statement capital company with date currency figure. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type small. | Download |
2021-03-02 | Officers | Termination director company with name termination date. | Download |
2021-03-02 | Officers | Appoint person director company with name date. | Download |
2021-02-03 | Capital | Legacy. | Download |
2021-02-03 | Insolvency | Legacy. | Download |
2021-02-03 | Resolution | Resolution. | Download |
2021-01-15 | Capital | Capital allotment shares. | Download |
2020-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-04 | Accounts | Accounts with accounts type full. | Download |
2019-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-08 | Accounts | Accounts with accounts type full. | Download |
2019-02-11 | Officers | Termination director company with name termination date. | Download |
2019-02-11 | Officers | Appoint person director company with name date. | Download |
2018-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-22 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-22 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.