Warning: file_put_contents(c/f909c3782c5ed75d78f1d9468302ca48.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Spatial Techniques Limited, HA1 1BA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SPATIAL TECHNIQUES LIMITED

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

This company is commonly known as Spatial Techniques Limited. The company was founded 22 years ago and was given the registration number 04405244. The firm's registered office is in HARROW. You can find them at Suite 3, Amba House, 15 College Road, Harrow, Middlesex. This company's SIC code is 55209 - Other holiday and other collective accommodation.

Company Information

Name:SPATIAL TECHNIQUES LIMITED
Company Number:04405244
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2002
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 55209 - Other holiday and other collective accommodation

Office Address & Contact

Registered Address:Suite 3, Amba House, 15 College Road, Harrow, Middlesex, England, HA1 1BA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 3, Amba House, 15 College Road, Harrow, England, HA1 1BA

Director07 August 2018Active
38 Aldren Road, London, SW17 0JT

Secretary27 March 2002Active
Unit C Spectrum Studios, 2 Manor Gardens, London, N7 6ER

Secretary20 September 2005Active
Suite 3, Amba House, 15 College Road, Harrow, England, HA1 1BA

Secretary12 August 2014Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary27 March 2002Active
Suite 3, Amba House, 15 College Road, Harrow, England, HA1 1BA

Director27 March 2002Active
Unit C Spectrum Studios, 2 Manor Gardens, London, N7 6ER

Director17 May 2004Active
Unit C Spectrum Studios, 2 Manor Gardens, London, N7 6ER

Director17 May 2004Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director27 March 2002Active

People with Significant Control

Helen Lowe
Notified on:13 August 2018
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:England
Address:Suite 3, Amba House, 15 College Road, Harrow, England, HA1 1BA
Nature of control:
  • Significant influence or control
Mr Gareth David Linsey Lowe
Notified on:06 April 2016
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:England
Address:Suite 3, Amba House, 15 College Road, Harrow, England, HA1 1BA
Nature of control:
  • Ownership of shares 75 to 100 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
2023-11-07Gazette

Gazette dissolved compulsory.

Download
2021-07-10Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2020-11-20Accounts

Accounts with accounts type micro entity.

Download
2020-11-20Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Restoration

Administrative restoration company.

Download
2020-03-17Gazette

Gazette dissolved compulsory.

Download
2019-12-31Gazette

Gazette notice compulsory.

Download
2018-12-19Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-08-21Persons with significant control

Notification of a person with significant control.

Download
2018-08-21Persons with significant control

Cessation of a person with significant control.

Download
2018-08-21Officers

Termination director company with name termination date.

Download
2018-08-21Officers

Termination secretary company with name termination date.

Download
2018-08-08Officers

Appoint person director company with name date.

Download
2018-04-11Confirmation statement

Confirmation statement with no updates.

Download
2017-11-22Accounts

Accounts with accounts type micro entity.

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Accounts

Accounts with accounts type total exemption small.

Download
2016-08-04Officers

Change person secretary company with change date.

Download
2016-08-04Officers

Change person secretary company with change date.

Download
2016-03-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-16Accounts

Accounts with accounts type total exemption small.

Download
2015-10-01Address

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

Download

Copyright © 2024. All rights reserved.