Warning: file_put_contents(c/472c99dcfa48b4f2629152eacf05c3ca.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/911ea8dfe5dd36523d918a3b2403b9ff.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/2d672b51bf8e50e94d142d60259e54b8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/c6eca224d9f8a644f242280806cc45c8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Spaceward Limited, NR3 1RB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SPACEWARD LIMITED

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

This company is commonly known as Spaceward Limited. The company was founded 18 years ago and was given the registration number 05627511. The firm's registered office is in NORWICH. You can find them at King Street House, 15 Upper King Street, Norwich, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SPACEWARD LIMITED
Company Number:05627511
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 2005
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:King Street House, 15 Upper King Street, Norwich, NR3 1RB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, The Street, Surlingham, Norwich, England, NR14 7AJ

Secretary15 December 2005Active
22, The Street, Surlingham, Norwich, England, NR14 7AJ

Director15 December 2005Active
6 Alder Mews, Sindlesham, RG41 5PS

Secretary19 November 2005Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary18 November 2005Active
3425 Lone Hill Lane, Encinitas, Usa,

Director19 November 2005Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director18 November 2005Active

People with Significant Control

Mr Joseph Pattinson
Notified on:06 April 2016
Status:Active
Date of birth:September 1951
Nationality:British
Country of residence:England
Address:22, The Street, Norwich, England, NR14 7AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Joseph Pattinson
Notified on:06 April 2016
Status:Active
Date of birth:September 1951
Nationality:British
Country of residence:England
Address:The Pightle, Holt Road, Norwich, England, NR11 8AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-29Address

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

Download
2022-11-18Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Accounts

Accounts with accounts type total exemption full.

Download
2021-11-25Confirmation statement

Confirmation statement with updates.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Accounts

Accounts with accounts type total exemption full.

Download
2021-01-27Gazette

Gazette filings brought up to date.

Download
2021-01-26Gazette

Gazette notice compulsory.

Download
2021-01-22Confirmation statement

Confirmation statement with updates.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-11-20Gazette

Gazette filings brought up to date.

Download
2019-11-19Confirmation statement

Confirmation statement with updates.

Download
2019-10-29Gazette

Gazette notice compulsory.

Download
2019-01-16Confirmation statement

Confirmation statement with updates.

Download
2018-12-25Gazette

Gazette filings brought up to date.

Download
2018-12-24Accounts

Accounts with accounts type total exemption full.

Download
2018-10-30Gazette

Gazette notice compulsory.

Download
2017-11-29Persons with significant control

Notification of a person with significant control.

Download
2017-11-29Confirmation statement

Confirmation statement with updates.

Download
2017-08-31Accounts

Accounts with accounts type total exemption full.

Download
2016-11-30Accounts

Accounts with accounts type total exemption small.

Download
2016-11-22Gazette

Gazette filings brought up to date.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.