Company Information for UK SPACE LIMITED
REGENT COURT, 42 REGENT PLACE, RUGBY, WARWICKSHIRE, CV21 2PN,
|
Company Registration Number
04131903
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
UK SPACE LIMITED | |
Legal Registered Office | |
REGENT COURT 42 REGENT PLACE RUGBY WARWICKSHIRE CV21 2PN Other companies in BL1 | |
Company Number | 04131903 | |
---|---|---|
Company ID Number | 04131903 | |
Date formed | 2000-12-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/05/2019 | |
Account next due | 31/05/2021 | |
Latest return | 03/12/2015 | |
Return next due | 31/12/2016 | |
Type of accounts |
Last Datalog update: | 2020-11-05 16:39:34 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
UK SPACE 360 LTD | 128 CITY ROAD LONDON EC1V 2NX | Active | Company formed on the 2022-10-03 | |
UK SPACE BROKER LIMITED | 15 Wood Street Bognor Regis WEST SUSSEX PO21 2PJ | Active - Proposal to Strike off | Company formed on the 2006-09-06 | |
UK SPACE BIOTECHNOLOGY CO., LTD. | 82-84 BELL YARD LONDON WC2A 2JR | Active - Proposal to Strike off | Company formed on the 2019-07-02 | |
UK SPACE FINDER LTD | 6 MEADOW VIEW HIGHAM FERRERS RUSHDEN NORTHAMPTONSHIRE NN10 8EW | Active - Proposal to Strike off | Company formed on the 2018-04-12 | |
UK SPACE ROBOTICS LIMITED | Flat 10 Vikers House 3 Hornchurch Road Uxbridge UB10 0YG | Active - Proposal to Strike off | Company formed on the 2022-07-04 | |
UK SPACE TECH ANGELS LIMITED | 63/66 HATTON GARDEN 5TH FLOOR, SUITE 23 LONDON EC1N 8LE | Active - Proposal to Strike off | Company formed on the 2016-03-14 | |
UK SPACE TECH LIMITED | 7 Pelham Cottages Vicarage Road Bexley DA5 2AN | Active - Proposal to Strike off | Company formed on the 2021-04-03 |
Officer | Role | Date Appointed |
---|---|---|
ANDREA BUCHANAN |
||
SIMON GARY PARKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN DESMOND SHERRY |
Director | ||
JOSEPH MICHAEL SHAOUL |
Director | ||
LYNNE AMBROSE |
Company Secretary | ||
NICOLA JANE ALLEN |
Company Secretary | ||
JAMES LYNCH |
Company Secretary | ||
BRITANNIA COMPANY FORMATIONS LIMITED |
Nominated Secretary | ||
DEANSGATE COMPANY FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UKLP (FOUNTAIN STREET) LIMITED | Company Secretary | 2007-11-15 | CURRENT | 2007-11-15 | Active | |
UKLP (WALES) LIMITED | Company Secretary | 2007-04-24 | CURRENT | 2007-04-24 | Active - Proposal to Strike off | |
UK HOLDINGS LIMITED | Company Secretary | 2006-08-18 | CURRENT | 2001-08-22 | Active - Proposal to Strike off | |
UKLP LIMITED | Company Secretary | 2006-08-16 | CURRENT | 1999-09-09 | Active - Proposal to Strike off | |
UK LAND & PROPERTY NORTH WEST LIMITED | Company Secretary | 2006-08-16 | CURRENT | 2000-09-28 | Liquidation | |
UKLP PROPERTY LIMITED | Company Secretary | 2006-08-16 | CURRENT | 2003-03-19 | Active - Proposal to Strike off | |
UK RESIDENTIAL LIMITED | Company Secretary | 2006-08-16 | CURRENT | 2005-02-18 | Active - Proposal to Strike off | |
UKLP DEVELOPMENTS LIMITED | Company Secretary | 2006-08-16 | CURRENT | 2005-06-13 | Active - Proposal to Strike off | |
UKLP EXCHANGE FLAGS LIMITED | Company Secretary | 2006-08-16 | CURRENT | 2005-11-08 | Liquidation | |
UKLP WALKER HOUSE LIMITED | Company Secretary | 2006-08-16 | CURRENT | 2001-03-14 | Liquidation | |
UKLP ASSETS LIMITED | Company Secretary | 2006-08-16 | CURRENT | 1996-09-06 | Liquidation | |
5 KB MANAGEMENT COMPANY LIMITED | Director | 2014-04-29 | CURRENT | 2014-04-29 | Active | |
UKLP ESTATES (HALE) LIMITED | Director | 2014-04-29 | CURRENT | 2014-04-29 | Active - Proposal to Strike off | |
UKLP LIVERPOOL LIMITED | Director | 2014-03-06 | CURRENT | 2014-03-06 | Active - Proposal to Strike off | |
UKLP ESTATES (BURSCOUGH) LIMITED | Director | 2013-04-22 | CURRENT | 2013-04-22 | Active | |
NUOVO APARTMENTS LIMITED | Director | 2012-11-29 | CURRENT | 2009-12-08 | Active - Proposal to Strike off | |
UKLP ANCOATS LIMITED | Director | 2012-11-19 | CURRENT | 2012-11-19 | Liquidation | |
UKLP ESTATES (SYCHNANT) LIMITED | Director | 2012-09-19 | CURRENT | 2012-09-19 | Active - Proposal to Strike off | |
UKLP (FOUNTAIN STREET) LIMITED | Director | 2007-11-15 | CURRENT | 2007-11-15 | Active | |
UKLP (WALES) LIMITED | Director | 2007-04-24 | CURRENT | 2007-04-24 | Active - Proposal to Strike off | |
UKLP EXCHANGE FLAGS LIMITED | Director | 2005-11-08 | CURRENT | 2005-11-08 | Liquidation | |
UK RESIDENTIAL LIMITED | Director | 2005-02-18 | CURRENT | 2005-02-18 | Active - Proposal to Strike off | |
UK HOLDINGS LIMITED | Director | 2001-08-22 | CURRENT | 2001-08-22 | Active - Proposal to Strike off | |
UKLP WALKER HOUSE LIMITED | Director | 2001-07-09 | CURRENT | 2001-03-14 | Liquidation | |
UKLP LIMITED | Director | 2000-11-21 | CURRENT | 1999-09-09 | Active - Proposal to Strike off | |
UK LAND & PROPERTY NORTH WEST LIMITED | Director | 2000-09-28 | CURRENT | 2000-09-28 | Liquidation | |
UKLP ASSETS LIMITED | Director | 1997-09-30 | CURRENT | 1996-09-06 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 14/10/20 FROM Carlyle House 78 Chorley New Road Bolton BL1 4BY | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/16 | |
LATEST SOC | 14/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/15 | |
AR01 | 03/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/12/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/08/14 FROM Nations House Edmund Street Liverpool Merseyside L3 9NY | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/12/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN SHERRY | |
RES12 | Resolution of varying share rights or name | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/12/10 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH SHAOUL | |
AA01 | Previous accounting period extended from 31/12/09 TO 31/05/10 | |
AR01 | 03/12/09 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
88(2)R | AD 20/07/07--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 14/09/05 FROM: CUSTOMS HOUSE 7 UNION STREET LIVERPOOL MERSEYSIDE L3 9QX | |
363s | RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/11/03 FROM: NEPTUNE HOUSE COLUMBUS QUAY RIVERSIDE DRIVE LIVERPOOL L3 4DB | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
287 | REGISTERED OFFICE CHANGED ON 19/05/03 FROM: MADISONS BUSHBURY HOUSE 435 WILMSLOW ROAD WITHINGTON MANCHESTER M20 4AF | |
363s | RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 11/01/01 FROM: 79 OXFORD STREET MANCHESTER LANCASHIRE M1 6FR | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.99 | 99 |
MortgagesNumMortOutstanding | 2.88 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 9 |
MortgagesNumMortSatisfied | 2.09 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on UK SPACE LIMITED
Called Up Share Capital | 2012-06-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 100 |
Called Up Share Capital | 2011-05-31 | £ 100 |
Shareholder Funds | 2012-06-01 | £ 100 |
Shareholder Funds | 2012-05-31 | £ 100 |
Shareholder Funds | 2011-05-31 | £ 100 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as UK SPACE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |