Warning: file_put_contents(c/eec2102615765b9595cb0fbee7c7a08d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Spacecom Ltd, WS13 6LL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SPACECOM LTD

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

This company is commonly known as Spacecom Ltd. The company was founded 14 years ago and was given the registration number 07245442. The firm's registered office is in LICHFIELD. You can find them at 8 Bore Street, , Lichfield, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:SPACECOM LTD
Company Number:07245442
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:8 Bore Street, Lichfield, WS13 6LL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Bore Street, Lichfield, United Kingdom, WS13 6LL

Director06 May 2010Active
44a, The Green, Warlingham, United Kingdom, CR6 9NA

Director06 May 2010Active
8, Bore Street, Lichfield, United Kingdom, WS13 6LL

Director06 May 2010Active

People with Significant Control

Miss Sylwia Pasiuk
Notified on:17 August 2017
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:England
Address:Broom Hill Farm, Desford Lane, Leicester, England, LE9 7RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sarwar Gareb
Notified on:06 April 2016
Status:Active
Date of birth:January 1973
Nationality:Iraqi
Country of residence:England
Address:6a, Imperial Avenue, Leicester, England, LE3 1AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Arkadiusz Dominik Kulakowski
Notified on:06 April 2016
Status:Active
Date of birth:July 1977
Nationality:Polish
Country of residence:England
Address:Broom Hill Farm, Desford Lane, Leicester, England, LE9 7RB
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 (7 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
2024-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Accounts

Accounts with accounts type total exemption full.

Download
2022-10-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-17Mortgage

Mortgage satisfy charge full.

Download
2022-08-17Mortgage

Mortgage satisfy charge full.

Download
2022-08-16Mortgage

Mortgage charge whole cease and release with charge number.

Download
2022-08-16Mortgage

Mortgage charge whole release with charge number.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Accounts

Accounts with accounts type total exemption full.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Accounts

Accounts with accounts type total exemption full.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Accounts

Accounts with accounts type total exemption full.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Accounts

Accounts with accounts type total exemption full.

Download
2018-05-08Confirmation statement

Confirmation statement with updates.

Download
2018-04-05Persons with significant control

Notification of a person with significant control.

Download
2018-04-05Persons with significant control

Change to a person with significant control.

Download
2017-12-21Officers

Change person director company with change date.

Download
2017-12-08Accounts

Accounts with accounts type total exemption full.

Download
2017-08-17Persons with significant control

Change to a person with significant control.

Download
2017-08-17Persons with significant control

Cessation of a person with significant control.

Download
2017-05-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.