UKBizDB.co.uk

SPACE CRYOMAGNETICS LIMITED

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

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:7 Suffolk Way, Abingdon, Oxfordshire, OX14 5JX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Suffolk Way, Abingdon, OX14 5JX

Director01 February 2019Active
7, Suffolk Way, Abingdon, OX14 5JX

Director27 February 2017Active
7, Suffolk Way, Abingdon, OX14 5JX

Director29 January 2021Active
9 East End, North Leigh, Witney, OX29 6PZ

Secretary17 March 2000Active
7, Suffolk Way, Abingdon, OX14 5JX

Director27 February 2017Active
7, Suffolk Way, Abingdon, OX14 5JX

Director26 February 2017Active
7, Suffolk Way, Abingdon, OX14 5JX

Director20 August 2014Active
7, Suffolk Way, Abingdon, OX14 5JX

Director07 August 2014Active
7, Suffolk Way, Abingdon, England, OX14 5JX

Director01 October 2009Active
5 Weedon Close, Cholsey, OX10 9RD

Director17 March 2000Active
7, Suffolk Way, Abingdon, England, OX14 5JX

Director03 March 2011Active
9 East End, North Leigh, Witney, OX29 6PZ

Director17 March 2000Active
39 Oxford Road, Hampton Poyle, Kidlington, OX5 2QA

Director01 August 2005Active
15 Meadow Close, Farmoor, Oxford, OX2 9PA

Director17 March 2000Active
7, Suffolk Way, Abingdon, OX14 5JX

Director01 January 2015Active
Carrick House, Nafford Road, Eckington, WR10 3DH

Director07 February 2007Active
The Cedars Mill Lane, Weston On The Green, Bicester, OX6 8QR

Director24 May 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Significant influence or 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:
  • Significant influence or control

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
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-11-15Accounts

Accounts with accounts type full.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Accounts

Accounts with accounts type full.

Download
2022-06-18Officers

Change person director company with change date.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type full.

Download
2021-05-25Capital

Capital statement capital company with date currency figure.

Download
2021-04-23Confirmation statement

Confirmation statement with updates.

Download
2021-03-26Accounts

Accounts with accounts type small.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2021-02-03Capital

Legacy.

Download
2021-02-03Insolvency

Legacy.

Download
2021-02-03Resolution

Resolution.

Download
2021-01-15Capital

Capital allotment shares.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Accounts

Accounts with accounts type full.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download
2019-03-08Accounts

Accounts with accounts type full.

Download
2019-02-11Officers

Termination director company with name termination date.

Download
2019-02-11Officers

Appoint person director company with name date.

Download
2018-02-28Confirmation statement

Confirmation statement with updates.

Download
2018-02-22Persons with significant control

Notification of a person with significant control.

Download
2018-02-22Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.