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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 3, Amba House, 15 College Road, Harrow, England, HA1 1BA | Director | 07 August 2018 | Active |
38 Aldren Road, London, SW17 0JT | Secretary | 27 March 2002 | Active |
Unit C Spectrum Studios, 2 Manor Gardens, London, N7 6ER | Secretary | 20 September 2005 | Active |
Suite 3, Amba House, 15 College Road, Harrow, England, HA1 1BA | Secretary | 12 August 2014 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 27 March 2002 | Active |
Suite 3, Amba House, 15 College Road, Harrow, England, HA1 1BA | Director | 27 March 2002 | Active |
Unit C Spectrum Studios, 2 Manor Gardens, London, N7 6ER | Director | 17 May 2004 | Active |
Unit C Spectrum Studios, 2 Manor Gardens, London, N7 6ER | Director | 17 May 2004 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 27 March 2002 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Gazette | Gazette dissolved compulsory. | Download |
2021-07-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-06-08 | Gazette | Gazette notice compulsory. | Download |
2020-11-20 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-20 | Restoration | Administrative restoration company. | Download |
2020-03-17 | Gazette | Gazette dissolved compulsory. | Download |
2019-12-31 | Gazette | Gazette notice compulsory. | Download |
2018-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-21 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-21 | Officers | Termination director company with name termination date. | Download |
2018-08-21 | Officers | Termination secretary company with name termination date. | Download |
2018-08-08 | Officers | Appoint person director company with name date. | Download |
2018-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-22 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-04 | Officers | Change person secretary company with change date. | Download |
2016-08-04 | Officers | Change person secretary company with change date. | Download |
2016-03-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-01 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.