This company is commonly known as Spaciotempo Uk Ltd. The company was founded 52 years ago and was given the registration number 01042437. The firm's registered office is in STAFFORDSHIRE. You can find them at Dove Fields, Uttoxeter, Staffordshire, . This company's SIC code is 99999 - Dormant Company.
Name | : | SPACIOTEMPO UK LTD |
---|---|---|
Company Number | : | 01042437 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 February 1972 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dove Fields, Uttoxeter, Staffordshire, ST14 8HU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dove Fields, Uttoxeter, Staffordshire, ST14 8HU | Secretary | 23 January 2012 | Active |
32 Rue Vendome, Lyon, France, FOREIGN | Director | 30 July 2004 | Active |
Dove Fields, Uttoxeter, Staffordshire, ST14 8HU | Director | 23 January 2012 | Active |
Dove Fields, Uttoxeter, Staffordshire, ST14 8HU | Director | 01 December 2013 | Active |
15 Bucks Lane, Sutton Bonington, Loughborough, LE12 5PB | Secretary | 08 March 2006 | Active |
12 The Willows, Burton On The Wolds, Loughborough, LE12 5AP | Secretary | 30 July 2004 | Active |
Milford Park Stud, Milford, Belper, DE56 0QU | Secretary | - | Active |
8 Rue Jean Marie Duclos, Lyon, France, FOREIGN | Director | 30 July 2004 | Active |
Owen Brown, Station Road, Castle Donington, Derby, United Kingdom, DE74 2NL | Director | 26 January 2011 | Active |
138 Rue Eloi Morel, 80000 Amiens, France, | Director | 30 July 2004 | Active |
12 The Willows, Burton On The Wolds, Loughborough, LE12 5AP | Director | 30 July 2004 | Active |
Milford Park Stud, Milford, Belper, DE56 0QU | Director | - | Active |
Pinfold Lodge, Pinfold Lodge, Carsington, Matlock, DE4 4DE | Director | 15 February 1999 | Active |
Milford Park Stud, Milford, Belper, DE56 0QU | Director | - | Active |
44 La Trelitiere, Aigrefeuille Sur Maine, France, 44140 | Director | 08 March 2006 | Active |
36 Park Crescent, Doveridge, Ashbourne, DE6 5NE | Director | 15 February 1999 | Active |
35 Main Street, Ratcliffe On The Wreake, Leicester, LE7 4SN | Director | 30 July 2004 | Active |
Dove Fields, Uttoxeter, Staffordshire, ST14 8HU | Director | 26 January 2011 | Active |
44 Rue Victor Hugo, Lyon, France, FOREIGN | Director | 30 July 2004 | Active |
18 Erwood Close, Headless Cross, Redditch, BD7 5XD | Director | 08 March 2006 | Active |
25 Bennetthorpe, Doncaster, DN2 6AA | Director | 01 February 1992 | Active |
Gl Events Sa | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 59, Quai Rambaud, Lyon, France, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-17 | Accounts | Accounts with accounts type dormant. | Download |
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-04 | Officers | Termination director company with name termination date. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-16 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-07 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-19 | Accounts | Accounts with accounts type full. | Download |
2018-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-13 | Accounts | Accounts with accounts type full. | Download |
2017-04-06 | Mortgage | Mortgage satisfy charge full. | Download |
2017-04-06 | Mortgage | Mortgage satisfy charge full. | Download |
2017-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-14 | Accounts | Accounts with accounts type full. | Download |
2016-02-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-28 | Accounts | Accounts with accounts type full. | Download |
2015-01-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-05 | Accounts | Accounts with accounts type full. | Download |
2014-01-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.