UKBizDB.co.uk

SPACE KRAFT LIMITED

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

This company is commonly known as Space Kraft Limited. The company was founded 32 years ago and was given the registration number 02678079. The firm's registered office is in SHIPLEY. You can find them at Titus House, 29 Saltaire Road, Shipley, West Yorkshire. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:SPACE KRAFT LIMITED
Company Number:02678079
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 1992
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet
  • 85520 - Cultural education

Office Address & Contact

Registered Address:Titus House, 29 Saltaire Road, Shipley, West Yorkshire, England, BD18 3HH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Titus House, 29 Saltaire Road, Shipley, England, BD18 3HH

Director23 December 2015Active
Titus House, 29 Saltaire Road, Shipley, England, BD18 3HH

Director01 February 2016Active
Titus House, 29 Saltaire Road, Shipley, England, BD18 3HH

Director23 December 2015Active
140, Eastern Avenue, Milton Park, Milton, Abingdon, England, OX14 4SB

Secretary17 July 2012Active
4 Steptoe Close, Grove, Wantage, OX12 0AY

Secretary01 October 2007Active
Abbotsford, Burley Lane, Menston, Ilkley, LS29 6EH

Secretary16 January 1992Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary16 January 1992Active
140, Eastern Avenue, Milton Park, Milton, Abingdon, England, OX14 4SB

Director29 November 2013Active
140, Eastern Avenue, Milton Park, Milton, Abingdon, England, OX14 4SB

Director08 May 2012Active
Provost House, 9 Highfield Road, Derby, DE22 1GX

Director01 October 2007Active
15 York Road, Stockport, SK4 4PQ

Director14 July 2008Active
15 Denton Drive, Eldwick, Bingley, BD16 3PJ

Director22 December 2008Active
Nook Farm, Wooton, Ashbourne, DE6 2GW

Director01 October 2007Active
92 Wellington Road, Wilsden, BD15 0LX

Director16 January 1992Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director16 January 1992Active
140, Eastern Avenue, Milton Park, Milton, Abingdon, England, OX14 4SB

Director31 January 2012Active
Chestnut House 3, The Grange, Newbury, RG14 6RJ

Director17 November 2009Active
140, Eastern Avenue, Milton Park, Milton, Abingdon, England, OX14 4SB

Director02 August 2010Active
New Mill House, 183 Milton Park, Abingdon, OX14 4SE

Director31 January 2012Active
Long Acres, Oxford Road, Donnington, Newbury, RG14 3AY

Director19 April 2010Active
Glebe House, Pound Lane, Clanfield, Bampton, OX18 2QZ

Director22 December 2008Active
Highfield Darlington Road, Barnard Castle, DL12 8HN

Director16 January 1992Active
Abbotsford, Burley Lane, Menston, Ilkley, LS29 6EH

Director16 January 1992Active
9 Nether Park Drive, Allestree, Derby, DE22 2TR

Director01 October 2007Active
140, Eastern Avenue, Milton Park, Milton, Abingdon, England, OX14 4SB

Director03 November 2011Active

People with Significant Control

Space Kraft (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Leigh House, 28-32 St. Pauls Street, Leeds, England, LS1 2JT
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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Accounts

Accounts with accounts type total exemption full.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Accounts

Accounts with accounts type total exemption full.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-05Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Accounts

Accounts with accounts type total exemption full.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Accounts

Accounts with accounts type total exemption full.

Download
2019-01-30Confirmation statement

Confirmation statement with no updates.

Download
2018-08-30Accounts

Accounts with accounts type total exemption full.

Download
2018-01-31Confirmation statement

Confirmation statement with no updates.

Download
2017-11-17Accounts

Accounts with accounts type full.

Download
2017-11-17Accounts

Accounts with accounts type total exemption full.

Download
2017-09-05Accounts

Change account reference date company previous shortened.

Download
2017-08-30Accounts

Change account reference date company current shortened.

Download
2017-02-03Confirmation statement

Confirmation statement with updates.

Download
2016-08-10Accounts

Accounts with accounts type full.

Download
2016-02-15Officers

Appoint person director company with name date.

Download
2016-02-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-15Auditors

Auditors resignation company.

Download
2016-01-11Auditors

Auditors resignation company.

Download
2015-12-24Address

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

Download
2015-12-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.