UKBizDB.co.uk

SPACEAGE PVC LIMITED

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

This company is commonly known as Spaceage Pvc Limited. The company was founded 19 years ago and was given the registration number 05366753. The firm's registered office is in ROMSEY. You can find them at C/o Kewans Limited Suite 1 3rd Floor, 18 Market Place, Romsey, Hampshire. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:SPACEAGE PVC LIMITED
Company Number:05366753
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:16 February 2005
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:C/o Kewans Limited Suite 1 3rd Floor, 18 Market Place, Romsey, Hampshire, SO51 8NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Griffins Tavistock House North, Tavistock Square, London, WC1H 9HR

Secretary16 February 2005Active
Griffins Tavistock House North, Tavistock Square, London, WC1H 9HR

Director16 February 2005Active
Griffins Tavistock House North, Tavistock Square, London, WC1H 9HR

Director16 February 2005Active
61 Fairview Avenue, Wigmore, Gillingham, ME8 0QP

Secretary16 February 2005Active
26 Garfield Road, Southampton, SO19 4BZ

Director08 August 2005Active
61 Fairview Avenue, Wigmore, Gillingham, ME8 0QP

Director16 February 2005Active

People with Significant Control

Mr Steven Paul Bonner
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:British
Address:Griffins Tavistock House North, Tavistock Square, London, WC1H 9HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Gail Emma Bonner
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Address:Griffins Tavistock House North, Tavistock Square, London, WC1H 9HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-12-16Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-11-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-10-14Address

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

Download
2020-02-28Address

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

Download
2020-02-27Insolvency

Liquidation voluntary statement of affairs.

Download
2020-02-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-02-27Resolution

Resolution.

Download
2019-11-06Accounts

Accounts with accounts type total exemption full.

Download
2019-05-11Gazette

Gazette filings brought up to date.

Download
2019-05-09Confirmation statement

Confirmation statement with no updates.

Download
2019-05-07Gazette

Gazette notice compulsory.

Download
2018-08-08Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-12Confirmation statement

Confirmation statement with no updates.

Download
2018-04-12Officers

Change person director company with change date.

Download
2018-04-12Officers

Change person director company with change date.

Download
2018-04-12Officers

Change person secretary company with change date.

Download
2018-01-05Accounts

Accounts with accounts type unaudited abridged.

Download
2017-03-02Confirmation statement

Confirmation statement with updates.

Download
2017-01-21Accounts

Accounts with accounts type total exemption small.

Download
2016-03-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-04Accounts

Accounts with accounts type total exemption small.

Download
2015-03-25Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-15Accounts

Accounts with accounts type total exemption small.

Download
2014-04-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.