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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rachel Fowler Advisory Ltd, 101 F&G Main Street, Moira, BT67 0LH | Director | 20 February 2017 | Active |
Rachel Fowler Advisory Ltd, 101 F&G Main Street, Moira, BT67 0LH | Director | 20 February 2017 | Active |
Arthur House, 41 Arthur Street, Belfast, Northern Ireland, BT1 4GB | Secretary | 29 December 2010 | Active |
Whitandon, Dromiskin, Co.Louth, Ireland, | Secretary | 14 September 2012 | Active |
The Factory, 184 Newry Road, Banbridge, Northern Ireland, BT32 3NB | Director | 27 May 2015 | Active |
Unit 10, Monaghan Court, Monaghan Street, Newry, BT35 6AA | Director | 19 January 2011 | Active |
Unit 10, Monaghan Court, Monaghan Street, Newry, BT35 6AA | Director | 19 January 2011 | Active |
Arthur House, 41 Arthur Street, Belfast, Northern Ireland, BT1 4GB | Director | 29 December 2010 | Active |
Fdw House, Blackthorn Business Park, Coes Road, Dundalk, Ireland, | Director | 14 September 2012 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Insolvency | Liquidation liquidation statement of receipts and payments northern ireland with brought down date. | Download |
2022-10-12 | Insolvency | Liquidation statement of affairs northern ireland. | Download |
2022-10-11 | Address | Change registered office address company with date old address new address. | Download |
2022-10-07 | Insolvency | Liquidation appointment of liquidator. | Download |
2022-10-07 | Resolution | Resolution. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type audited abridged. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-29 | Accounts | Accounts with accounts type audited abridged. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-02 | Accounts | Accounts with accounts type audited abridged. | Download |
2019-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-03 | Officers | Termination director company with name termination date. | Download |
2018-10-02 | Accounts | Accounts with accounts type audited abridged. | Download |
2018-05-16 | Resolution | Resolution. | Download |
2018-05-16 | Change of name | Change of name notice. | Download |
2018-05-04 | Address | Change registered office address company with date old address new address. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-05 | Accounts | Accounts with accounts type audited abridged. | Download |
2017-03-07 | Officers | Appoint person director company with name date. | Download |
2017-03-07 | Officers | Appoint person director company with name date. | Download |
2017-03-07 | Officers | Termination director company with name termination date. | Download |
2017-03-07 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.