UKBizDB.co.uk

SPACEZERO (NORTH) LIMITED

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

This company is commonly known as Spacezero (north) Limited. The company was founded 12 years ago and was given the registration number 07720864. The firm's registered office is in MANCHESTER. You can find them at Zenith Builiding, 26 Spring Gardens, Manchester, . This company's SIC code is 74100 - specialised design activities.

Company Information

Name:SPACEZERO (NORTH) LIMITED
Company Number:07720864
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Zenith Builiding, 26 Spring Gardens, Manchester, England, M2 1AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hilton House, 26-28 Hilton Street, Manchester, United Kingdom, M1 2EH

Secretary01 January 2019Active
26, Spring Gardens, Manchester, England, M2 1AB

Director01 November 2017Active
Hilton House, 26-28 Hilton Street, Manchester, United Kingdom, M1 2EH

Director28 July 2011Active
Hilton House, 26-28 Hilton Street, Manchester, United Kingdom, M1 2EH

Director01 January 2019Active
Hilton House, 26-28 Hilton Street, Manchester, United Kingdom, M1 2EH

Director09 May 2023Active
Hilton House, 26-28 Hilton Street, Manchester, United Kingdom, M1 2EH

Director28 July 2011Active
18-22, Lloyds House, Lloyd Street, Manchester, England, M2 5WA

Secretary01 June 2015Active
Zenith Builiding, 26 Spring Gardens, Manchester, England, M2 1AB

Secretary01 January 2016Active
18-22, Lloyds House, Lloyd Street, Manchester, England, M2 5WA

Director15 April 2013Active
3-5, Eccups Lane, Wilmslow, England, SK9 5NZ

Director01 June 2015Active
Zenith Builiding, 26 Spring Gardens, Manchester, England, M2 1AB

Director01 January 2016Active
St Crispin House, St. Crispin Way, Haslingden, Rossendale, United Kingdom, BB4 4PW

Director15 April 2013Active

People with Significant Control

Mr Wayne Taylor
Notified on:01 July 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:United Kingdom
Address:Hilton House, 26-28 Hilton Street, Manchester, United Kingdom, M1 2EH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Philip Paul Gardner
Notified on:01 July 2016
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:United Kingdom
Address:Hilton House, 26-28 Hilton Street, Manchester, United Kingdom, M1 2EH
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-14Accounts

Accounts amended with accounts type total exemption full.

Download
2024-05-14Accounts

Accounts amended with accounts type total exemption full.

Download
2024-02-08Address

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

Download
2024-02-07Address

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

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2023-05-24Officers

Change person director company with change date.

Download
2023-05-24Officers

Appoint person director company with name date.

Download
2023-05-24Officers

Change person director company with change date.

Download
2023-01-28Address

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

Download
2022-07-27Confirmation statement

Confirmation statement with updates.

Download
2022-06-01Address

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

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-05-30Accounts

Change account reference date company previous extended.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-05-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-01-11Officers

Termination director company with name termination date.

Download
2019-01-11Officers

Termination secretary company with name termination date.

Download
2019-01-10Officers

Appoint person secretary company with name date.

Download
2019-01-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.