UKBizDB.co.uk

SPACERIGHT GROUP LIMITED

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

This company is commonly known as Spaceright Group Limited. The company was founded 4 years ago and was given the registration number 12341702. The firm's registered office is in WOODHALL SPA. You can find them at C/o Millhouse Design Roughton Road, Kirkby-on-bain, Woodhall Spa, . This company's SIC code is 31090 - Manufacture of other furniture.

Company Information

Name:SPACERIGHT GROUP LIMITED
Company Number:12341702
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 31090 - Manufacture of other furniture

Office Address & Contact

Registered Address:C/o Millhouse Design Roughton Road, Kirkby-on-bain, Woodhall Spa, England, LN10 6YL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS

Corporate Secretary09 December 2020Active
C/O Millhouse Design, Roughton Road, Kirkby-On-Bain, Woodhall Spa, England, LN10 6YL

Director29 November 2019Active
C/O Millhouse Design, Roughton Road, Kirkby-On-Bain, Woodhall Spa, England, LN10 6YL

Director17 October 2022Active
C/O Millhouse Design, Roughton Road, Kirkby-On-Bain, Woodhall Spa, England, LN10 6YL

Director03 August 2020Active
Eden Grange, Outhgill, Kirkby Stephen, United Kingdom, CA17 4JU

Director30 January 2020Active
C/O Millhouse Design, Roughton Road, Kirkby-On-Bain, Woodhall Spa, England, LN10 6YL

Director05 October 2020Active

People with Significant Control

Rockpool Investment Nominee Limited
Notified on:30 January 2020
Status:Active
Country of residence:England
Address:1, Bressenden Place, London, England, SW1E 5DH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Stephen Richard Ashton
Notified on:29 November 2019
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:C/O Millhouse Design, Roughton Road, Woodhall Spa, England, LN10 6YL
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Accounts

Accounts with accounts type group.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Officers

Appoint person director company with name date.

Download
2022-09-24Accounts

Accounts with accounts type group.

Download
2022-09-23Officers

Termination director company with name termination date.

Download
2021-11-29Confirmation statement

Confirmation statement with updates.

Download
2021-09-21Accounts

Accounts with accounts type group.

Download
2021-09-10Incorporation

Memorandum articles.

Download
2021-09-10Resolution

Resolution.

Download
2021-09-08Capital

Capital allotment shares.

Download
2021-08-02Officers

Change corporate secretary company with change date.

Download
2021-04-14Mortgage

Mortgage satisfy charge full.

Download
2021-04-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-30Capital

Second filing capital allotment shares.

Download
2021-03-30Capital

Second filing capital allotment shares.

Download
2021-03-30Capital

Second filing capital allotment shares.

Download
2021-03-30Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-12-18Capital

Capital allotment shares.

Download
2020-12-18Capital

Capital allotment shares.

Download
2020-12-18Confirmation statement

Confirmation statement.

Download
2020-12-09Officers

Appoint corporate secretary company with name date.

Download
2020-12-03Accounts

Change account reference date company current extended.

Download
2020-12-03Officers

Appoint person director company with name date.

Download
2020-11-27Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.