UKBizDB.co.uk

SPACE INDUSTRIES LTD

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

This company is commonly known as Space Industries Ltd. The company was founded 33 years ago and was given the registration number 02619403. The firm's registered office is in CHRISTCHURCH. You can find them at Hurn Chapel, Avon Causeway, Christchurch, Dorset. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:SPACE INDUSTRIES LTD
Company Number:02619403
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 1991
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 43210 - Electrical installation
  • 43330 - Floor and wall covering
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Hurn Chapel, Avon Causeway, Christchurch, Dorset, BH23 6AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, 20 Wharfdale Road, Bournemouth, England, BH4 9BT

Secretary01 October 2010Active
Unit 3, 20 Wharfdale Road, Bournemouth, England, BH4 9BT

Director04 October 2010Active
Unit 3, 20 Wharfdale Road, Bournemouth, England, BH4 9BT

Director01 October 2010Active
Unit 3, 20 Wharfdale Road, Bournemouth, England, BH4 9BT

Director16 December 2010Active
95 East Avenue, Bournemouth, BH3 7BX

Secretary-Active
95 East Avenue, Bournemouth, BH3 7BX

Director-Active
95 East Avenue, Bournemouth, BH3 7BX

Director-Active
Hurn Chapel, Avon Causeway, Christchurch, United Kingdom, BH23 6AS

Director17 September 2012Active

People with Significant Control

Mr Carl Nigel Mccrudden
Notified on:01 July 2021
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:Unit 3, 20 Wharfdale Road, Bournemouth, England, BH4 9BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Cornelia Sabine Mccrudden
Notified on:01 July 2021
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:England
Address:Unit 3, 20 Wharfdale Road, Bournemouth, England, BH4 9BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kevin Andrew Andrews
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:England
Address:Unit 3, 20 Wharfdale Road, Bournemouth, England, BH4 9BT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Joanne Margaret Andrews
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:England
Address:Unit 3, 20 Wharfdale Road, Bournemouth, England, BH4 9BT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Confirmation statement

Confirmation statement with updates.

Download
2023-01-07Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-13Confirmation statement

Confirmation statement with updates.

Download
2022-12-13Persons with significant control

Cessation of a person with significant control.

Download
2022-12-13Persons with significant control

Cessation of a person with significant control.

Download
2022-02-19Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-30Confirmation statement

Confirmation statement with updates.

Download
2021-11-30Persons with significant control

Notification of a person with significant control.

Download
2021-11-30Persons with significant control

Notification of a person with significant control.

Download
2021-11-30Persons with significant control

Change to a person with significant control.

Download
2021-11-30Persons with significant control

Change to a person with significant control.

Download
2021-11-30Officers

Change person secretary company with change date.

Download
2021-11-30Officers

Change person director company with change date.

Download
2021-11-30Officers

Change person director company with change date.

Download
2021-11-30Officers

Change person director company with change date.

Download
2021-09-30Address

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

Download
2021-09-30Address

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

Download
2021-01-05Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Confirmation statement

Confirmation statement with updates.

Download
2020-08-26Persons with significant control

Change to a person with significant control.

Download
2020-08-26Persons with significant control

Change to a person with significant control.

Download
2020-07-31Officers

Termination director company with name termination date.

Download
2019-11-27Confirmation statement

Confirmation statement with updates.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2018-12-08Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.