UKBizDB.co.uk

SPATIAL GLOBAL LIMITED

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

This company is commonly known as Spatial Global Limited. The company was founded 47 years ago and was given the registration number 01311235. The firm's registered office is in WOODFORD GREEN. You can find them at 19-20 Bourne Court, Southend Road, Woodford Green, Essex. This company's SIC code is 50200 - Sea and coastal freight water transport.

Company Information

Name:SPATIAL GLOBAL LIMITED
Company Number:01311235
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 1977
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 50200 - Sea and coastal freight water transport
  • 51210 - Freight air transport
  • 52103 - Operation of warehousing and storage facilities for land transport activities
  • 53100 - Postal activities under universal service obligation

Office Address & Contact

Registered Address:19-20 Bourne Court, Southend Road, Woodford Green, Essex, United Kingdom, IG8 8HD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Secretary01 March 2006Active
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director01 March 2006Active
91 Sapley Road, Hartford, Huntingdon, PE29 1YQ

Director01 March 2006Active
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director25 February 2013Active
3 Park Valley, The Park, Nottingham, NG7 1BS

Secretary-Active
19-20 Bourne Court, Unity Trading Estate, Southend Road, Woodford Green, England, IG8 8HD

Director10 January 2014Active
3 Park Valley, The Park, Nottingham, NG7 1BS

Director-Active
3a Park Valley, The Park, NG7 1BS

Director-Active
19-20 Bourne Court, Unity Trading Estate, Southend Road, Woodford Green, England, IG8 8HD

Director18 July 2011Active
Tudor Vale, 54 Station Road Rearsby, Leicester, LE7 4YY

Director29 June 1998Active

People with Significant Control

The Keswick Enterprises Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD
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 (7 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
2023-10-31Confirmation statement

Confirmation statement with updates.

Download
2023-08-18Accounts

Accounts with accounts type full.

Download
2022-10-31Confirmation statement

Confirmation statement with updates.

Download
2022-08-08Accounts

Accounts with accounts type full.

Download
2021-11-01Confirmation statement

Confirmation statement with updates.

Download
2021-05-10Accounts

Accounts with accounts type full.

Download
2020-11-02Confirmation statement

Confirmation statement with updates.

Download
2020-09-04Incorporation

Memorandum articles.

Download
2020-08-27Resolution

Resolution.

Download
2020-07-08Accounts

Accounts with accounts type full.

Download
2019-10-31Confirmation statement

Confirmation statement with updates.

Download
2019-09-11Officers

Change person director company with change date.

Download
2019-07-26Accounts

Accounts with accounts type full.

Download
2019-06-20Mortgage

Mortgage satisfy charge full.

Download
2018-10-31Confirmation statement

Confirmation statement with updates.

Download
2018-06-25Accounts

Accounts with accounts type full.

Download
2018-06-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-31Confirmation statement

Confirmation statement with updates.

Download
2017-08-04Accounts

Accounts with accounts type full.

Download
2016-11-01Confirmation statement

Confirmation statement with updates.

Download
2016-08-19Officers

Change person director company with change date.

Download
2016-08-19Officers

Change person secretary company with change date.

Download
2016-08-18Officers

Change person director company with change date.

Download
2016-08-18Officers

Change person secretary company with change date.

Download
2016-08-09Address

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

Download

Copyright © 2024. All rights reserved.