UKBizDB.co.uk

SPACE SOLUTIONS (NW) LIMITED

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

This company is commonly known as Space Solutions (nw) Limited. The company was founded 21 years ago and was given the registration number 04783862. The firm's registered office is in INDUSTRIAL ESTATE MAGHULL. You can find them at Space Solutions Business Centre, 39a Sefton Lane, Industrial Estate Maghull, Liverpool. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SPACE SOLUTIONS (NW) LIMITED
Company Number:04783862
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Space Solutions Business Centre, 39a Sefton Lane, Industrial Estate Maghull, Liverpool, L31 8BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Apartment 12b St Wyburn Court, 26 Westcliffe Road, Southport, England, PR8 2TG

Secretary02 June 2003Active
Apartment 12b St Wyburn Court, 26 Westcliffe Road, Southport, England, PR8 2TG

Director02 June 2003Active
Apartment 12b St Wyburn Court, 26 Westcliffe Road, Southport, England, PR8 2TG

Director02 June 2003Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary02 June 2003Active
77 Cornwall Way, Ainsdale, Southport, PR8 3SH

Director02 June 2003Active
77 Cornwall Way, Ainsdale, Southport, PR8 3SH

Director02 June 2003Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director02 June 2003Active

People with Significant Control

Mrs Susan Jacqueline White
Notified on:31 May 2017
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:England
Address:Apartment 12b St Wyburn Court, 26 Westcliffe Road, Southport, England, PR8 2TG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Anthony White
Notified on:06 April 2016
Status:Active
Date of birth:August 1952
Nationality:British
Country of residence:England
Address:Apartment 12b St Wyburn Court, 26 Westcliffe Road, Southport, England, PR8 2TG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-11Accounts

Accounts with accounts type total exemption full.

Download
2023-06-27Confirmation statement

Confirmation statement with updates.

Download
2023-06-27Address

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

Download
2022-09-05Accounts

Accounts with accounts type total exemption full.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Accounts

Accounts with accounts type total exemption full.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-03Confirmation statement

Confirmation statement with updates.

Download
2019-01-05Accounts

Accounts with accounts type total exemption full.

Download
2019-01-05Accounts

Accounts amended with accounts type total exemption full.

Download
2018-05-22Confirmation statement

Confirmation statement with no updates.

Download
2018-03-21Persons with significant control

Change to a person with significant control.

Download
2018-03-21Persons with significant control

Change to a person with significant control.

Download
2018-03-21Officers

Change person director company with change date.

Download
2018-03-21Officers

Change person secretary company with change date.

Download
2018-03-21Officers

Change person director company with change date.

Download
2017-10-20Accounts

Accounts with accounts type total exemption full.

Download
2017-10-14Mortgage

Mortgage satisfy charge full.

Download
2017-10-14Mortgage

Mortgage satisfy charge full.

Download
2017-10-13Persons with significant control

Notification of a person with significant control.

Download
2017-10-13Persons with significant control

Change to a person with significant control.

Download
2017-05-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.