Warning: file_put_contents(c/31bfdfee572779c7f88e1e5248709b78.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Spacetel Uk Limited, UB4 0RS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SPACETEL UK LIMITED

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

This company is commonly known as Spacetel Uk Limited. The company was founded 29 years ago and was given the registration number 03036383. The firm's registered office is in HAYES. You can find them at 790 Uxbridge Road, , Hayes, Middlesex. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:SPACETEL UK LIMITED
Company Number:03036383
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:790 Uxbridge Road, Hayes, Middlesex, UB4 0RS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
790, Uxbridge Road, Hayes, UB4 0RS

Director12 January 2016Active
790, Uxbridge Road, Hayes, England, UB4 0RS

Director23 June 2011Active
9 Cheapside, London, EC2V 6AD

Nominee Secretary22 March 1995Active
75, Westow Hill, London, United Kingdom, SE19 1TX

Secretary13 May 1996Active
790, Uxbridge Road, Hayes, England, UB4 0RS

Secretary31 March 2011Active
75, Westow Hill, London, United Kingdom, SE19 1TX

Secretary27 September 2010Active
9 Cheapside, London, EC2V 6AD

Nominee Director22 March 1995Active
9 Cheapside, London, EC2V 6AD

Nominee Director22 March 1995Active
790, Uxbridge Road, Hayes, England, UB4 0RS

Director29 November 2013Active
Glenn Lodge, Station Rd, Great Glen, LE8 9FP

Director02 January 1997Active
790, Uxbridge Road, Hayes, UB4 0RS

Director12 January 2016Active
7 Penton House, Donegal Street, London, N1 9QE

Director23 November 1999Active
Socam Building Najla Kfouri Street, Ein El Tineh 11-6876, Beirut Lebanon, FOREIGN

Director01 September 1997Active
75, Westow Hill, London, United Kingdom, SE19 1TX

Director27 September 2010Active
Najla Kfouri St, Beirut, Lebanon, FOREIGN

Director02 November 1998Active
30 Boulevard De Belgique, Monaco, Monaco, MC 98000

Director02 January 1997Active
75, Westow Hill, London, United Kingdom, SE19 1TX

Director11 October 2007Active
20 Tennyson Avenue, Senderwood X1, Gauteng, South Africa,

Director11 October 2007Active
86 Prince Of Wales Mansions, Prince Of Wales Drive, London, SW11 4BL

Director03 March 1997Active
33 Draycott Place, Flat 2, London, SW3 2SH

Director13 May 1996Active
86 Prince Of Wales Mansions, Prince Of Wales Drive, London, SW11 4BL

Director13 May 1996Active
75, Westow Hill, London, United Kingdom, SE19 1TX

Director11 October 2007Active
790, Uxbridge Road, Hayes, UB4 0RS

Director04 December 2015Active
790, Uxbridge Road, Hayes, UB4 0RS

Director18 October 2022Active
790, Uxbridge Road, Hayes, England, UB4 0RS

Director27 September 2010Active
75, Westow Hill, London, United Kingdom, SE19 1TX

Director27 September 2010Active
Ghantros Building, Dora, Beirut, Lebanon, 118855

Director13 May 1996Active

People with Significant Control

Dr Srinivas Venkatesh
Notified on:06 April 2016
Status:Active
Date of birth:May 1953
Nationality:British
Address:790, Uxbridge Road, Hayes, UB4 0RS
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-29Officers

Appoint person director company with name date.

Download
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2024-03-15Officers

Termination director company with name termination date.

Download
2024-01-15Accounts

Accounts with accounts type small.

Download
2023-07-14Officers

Termination director company with name termination date.

Download
2023-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Accounts

Accounts with accounts type small.

Download
2022-12-02Officers

Termination director company with name termination date.

Download
2022-12-02Officers

Termination secretary company with name termination date.

Download
2022-10-25Officers

Appoint person director company with name date.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Accounts

Accounts with accounts type full.

Download
2021-03-24Confirmation statement

Confirmation statement with updates.

Download
2021-01-13Accounts

Accounts with accounts type full.

Download
2020-04-02Confirmation statement

Confirmation statement with updates.

Download
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download
2019-07-15Accounts

Accounts with accounts type full.

Download
2018-11-08Confirmation statement

Confirmation statement with no updates.

Download
2018-06-01Accounts

Accounts with accounts type full.

Download
2017-11-30Officers

Termination director company with name termination date.

Download
2017-11-20Officers

Change person director company with change date.

Download
2017-11-01Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type full.

Download
2016-11-29Accounts

Accounts with accounts type total exemption small.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.