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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Apartment 12b St Wyburn Court, 26 Westcliffe Road, Southport, England, PR8 2TG | Secretary | 02 June 2003 | Active |
Apartment 12b St Wyburn Court, 26 Westcliffe Road, Southport, England, PR8 2TG | Director | 02 June 2003 | Active |
Apartment 12b St Wyburn Court, 26 Westcliffe Road, Southport, England, PR8 2TG | Director | 02 June 2003 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Secretary | 02 June 2003 | Active |
77 Cornwall Way, Ainsdale, Southport, PR8 3SH | Director | 02 June 2003 | Active |
77 Cornwall Way, Ainsdale, Southport, PR8 3SH | Director | 02 June 2003 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Director | 02 June 2003 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-27 | Address | Change registered office address company with date old address new address. | Download |
2022-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-05 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2018-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-21 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-21 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-21 | Officers | Change person director company with change date. | Download |
2018-03-21 | Officers | Change person secretary company with change date. | Download |
2018-03-21 | Officers | Change person director company with change date. | Download |
2017-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-14 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-14 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-13 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-13 | Persons with significant control | Change to a person with significant control. | Download |
2017-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.