UKBizDB.co.uk

SPACE TO TRADE LIMITED

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

This company is commonly known as Space To Trade Limited. The company was founded 13 years ago and was given the registration number NI605624. The firm's registered office is in BANBRIDGE. You can find them at The Factory, 184 Newry Road, Banbridge, Co Down. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SPACE TO TRADE LIMITED
Company Number:NI605624
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 2010
End of financial year:31 December 2020
Jurisdiction:Northern - Ireland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Factory, 184 Newry Road, Banbridge, Co Down, Northern Ireland, BT32 3NB
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rachel Fowler Advisory Ltd, 101 F&G Main Street, Moira, BT67 0LH

Director20 February 2017Active
Rachel Fowler Advisory Ltd, 101 F&G Main Street, Moira, BT67 0LH

Director20 February 2017Active
Arthur House, 41 Arthur Street, Belfast, Northern Ireland, BT1 4GB

Secretary29 December 2010Active
Whitandon, Dromiskin, Co.Louth, Ireland,

Secretary14 September 2012Active
The Factory, 184 Newry Road, Banbridge, Northern Ireland, BT32 3NB

Director27 May 2015Active
Unit 10, Monaghan Court, Monaghan Street, Newry, BT35 6AA

Director19 January 2011Active
Unit 10, Monaghan Court, Monaghan Street, Newry, BT35 6AA

Director19 January 2011Active
Arthur House, 41 Arthur Street, Belfast, Northern Ireland, BT1 4GB

Director29 December 2010Active
Fdw House, Blackthorn Business Park, Coes Road, Dundalk, Ireland,

Director14 September 2012Active

People with Significant Control

Van P Holdings Limited
Notified on:07 March 2019
Status:Active
Country of residence:Isle Of Man
Address:16, St. Georges Street, Isle Of Man, Isle Of Man, IM1 1PL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Eamonn White
Notified on:30 June 2016
Status:Active
Date of birth:June 1957
Nationality:Irish
Country of residence:Northern Ireland
Address:The Factory, 184 Newry Road, Banbridge, Northern Ireland, BT32 3NB
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Insolvency

Liquidation liquidation statement of receipts and payments northern ireland with brought down date.

Download
2022-10-12Insolvency

Liquidation statement of affairs northern ireland.

Download
2022-10-11Address

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

Download
2022-10-07Insolvency

Liquidation appointment of liquidator.

Download
2022-10-07Resolution

Resolution.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type audited abridged.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type audited abridged.

Download
2020-01-06Confirmation statement

Confirmation statement with updates.

Download
2020-01-06Persons with significant control

Notification of a person with significant control.

Download
2020-01-06Persons with significant control

Cessation of a person with significant control.

Download
2019-10-02Accounts

Accounts with accounts type audited abridged.

Download
2019-01-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-03Officers

Termination director company with name termination date.

Download
2018-10-02Accounts

Accounts with accounts type audited abridged.

Download
2018-05-16Resolution

Resolution.

Download
2018-05-16Change of name

Change of name notice.

Download
2018-05-04Address

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

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-10-05Accounts

Accounts with accounts type audited abridged.

Download
2017-03-07Officers

Appoint person director company with name date.

Download
2017-03-07Officers

Appoint person director company with name date.

Download
2017-03-07Officers

Termination director company with name termination date.

Download
2017-03-07Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.