This company is commonly known as Ukspace Trade Association Ltd. The company was founded 3 years ago and was given the registration number 12640867. The firm's registered office is in BORDON. You can find them at Room 30 Base Bordon Innovation Centre, Broxhead House, 60 Barbados Road, Bordon, Hampshire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | UKSPACE TRADE ASSOCIATION LTD |
---|---|---|
Company Number | : | 12640867 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 June 2020 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Room 30 Base Bordon Innovation Centre, Broxhead House, 60 Barbados Road, Bordon, Hampshire, United Kingdom, GU35 0FX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Room 30, Base Bordon Innovation Centre, Broxhead House, 60 Barbados Road, Bordon, United Kingdom, GU35 0FX | Director | 23 February 2024 | Active |
Keats House, The Office Park, Springfield Drive, Leatherhead, England, KT22 7LP | Director | 18 August 2022 | Active |
Room 30, Base Bordon Innovation Centre, Broxhead House, 60 Barbados Road, Bordon, United Kingdom, GU35 0FX | Director | 08 June 2020 | Active |
Room 30, Base Bordon Innovation Centre, Broxhead House, 60 Barbados Road, Bordon, United Kingdom, GU35 0FX | Director | 30 June 2020 | Active |
Room 30, Base Bordon Innovation Centre, Broxhead House, 60 Barbados Road, Bordon, United Kingdom, GU35 0FX | Director | 30 June 2020 | Active |
Room 30, Base Bordon Innovation Centre, Broxhead House, 60 Barbados Road, Bordon, United Kingdom, GU35 0FX | Director | 02 June 2020 | Active |
Room 30, Base Bordon Innovation Centre, Broxhead House, 60 Barbados Road, Bordon, United Kingdom, GU35 0FX | Director | 02 June 2020 | Active |
Mr Colin Richard Baldwin | ||
Notified on | : | 18 March 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Room 30, Base Bordon Innovation Centre, Bordon, United Kingdom, GU35 0FX |
Nature of control | : |
|
Mr John Hanley | ||
Notified on | : | 18 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Keats House, The Office Park, Springfield Drive, Leatherhead, England, KT22 7LP |
Nature of control | : |
|
Ms Joanne Elizabeth Wheeler | ||
Notified on | : | 02 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Room 30, Base Bordon Innovation Centre, Bordon, United Kingdom, GU35 0FX |
Nature of control | : |
|
Mr Nicholas Peter Eugene Shave | ||
Notified on | : | 02 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Room 30, Base Bordon Innovation Centre, Bordon, United Kingdom, GU35 0FX |
Nature of control | : |
|
Ms Elizabeth Jane Kerr | ||
Notified on | : | 08 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Room 30, Base Bordon Innovation Centre, Bordon, United Kingdom, GU35 0FX |
Nature of control | : |
|
Mr Graham Clive Peters | ||
Notified on | : | 02 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Room 30, Base Bordon Innovation Centre, Bordon, United Kingdom, GU35 0FX |
Nature of control | : |
|
Mr William Elliott Whitehorn | ||
Notified on | : | 02 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Room 30, Base Bordon Innovation Centre, Bordon, United Kingdom, GU35 0FX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-18 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-23 | Officers | Appoint person director company with name date. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-25 | Resolution | Resolution. | Download |
2022-11-24 | Incorporation | Memorandum articles. | Download |
2022-10-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-07 | Officers | Change person director company with change date. | Download |
2022-09-07 | Officers | Termination director company with name termination date. | Download |
2022-08-18 | Officers | Appoint person director company with name date. | Download |
2022-08-18 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-12 | Officers | Appoint person director company with name date. | Download |
2020-07-13 | Officers | Appoint person director company with name date. | Download |
2020-06-09 | Officers | Termination director company with name termination date. | Download |
2020-06-09 | Accounts | Change account reference date company current shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.