UKBizDB.co.uk

SPACECOVER LIMITED

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

This company is commonly known as Spacecover Limited. The company was founded 33 years ago and was given the registration number 02589253. The firm's registered office is in CO. DURHAM. You can find them at 14 Duke Street, Darlington, Co. Durham, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:SPACECOVER LIMITED
Company Number:02589253
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 1991
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:14 Duke Street, Darlington, Co. Durham, DL3 7AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Duke Street, Darlington, Co. Durham, DL3 7AA

Director19 April 2021Active
14 Duke Street, Darlington, Co. Durham, DL3 7AA

Director21 February 2019Active
White House Farm Barn Highside Road, Heighington, Darlington, DL2 2XG

Director20 March 1995Active
Beckside Farm, Staindrop Road, Darlington, DL2 2ND

Secretary03 April 1991Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary07 March 1991Active
Borwick Lodge, Outgate, Ambleside, England, LA22 0PU

Director03 April 1991Active
Beckside Farm, Staindrop Road, Darlington, DL2 2ND

Director03 April 1991Active
14 Duke Street, Darlington, Co. Durham, DL3 7AA

Director12 December 2018Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director07 March 1991Active

People with Significant Control

Mr Charles Nicholas Carver
Notified on:14 February 2020
Status:Active
Date of birth:September 1956
Nationality:British
Address:14 Duke Street, Co. Durham, DL3 7AA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Gordon Carver
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Address:14 Duke Street, Co. Durham, DL3 7AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Confirmation statement

Confirmation statement with updates.

Download
2024-01-19Mortgage

Mortgage satisfy charge full.

Download
2024-01-08Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-10Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-07-03Capital

Capital allotment shares.

Download
2023-07-03Capital

Capital allotment shares.

Download
2023-04-11Confirmation statement

Confirmation statement.

Download
2022-12-02Accounts

Accounts with accounts type total exemption full.

Download
2022-11-09Capital

Capital name of class of shares.

Download
2022-11-09Incorporation

Memorandum articles.

Download
2022-11-09Resolution

Resolution.

Download
2022-11-09Capital

Capital variation of rights attached to shares.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Persons with significant control

Change to a person with significant control.

Download
2022-01-04Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Capital

Capital return purchase own shares.

Download
2021-05-18Capital

Capital cancellation shares.

Download
2021-04-19Officers

Appoint person director company with name date.

Download
2021-04-08Confirmation statement

Confirmation statement with updates.

Download
2021-04-08Persons with significant control

Cessation of a person with significant control.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Accounts

Accounts with accounts type total exemption full.

Download
2020-05-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.