Manchester
M4 6DE
Secretary Name | Mr Mark Raynor Causey |
---|---|
Status | Current |
Appointed | 22 June 2012(9 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Correspondence Address | Advantage Unit 132-134 Great Ancoats Street Manchester M4 6DE |
Director Name | Mr Alan Campbell May |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2013(9 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Advantage Unit 132-134 Great Ancoats Street Manchester M4 6DE |
Director Name | Miss Lynne Ann Edgar |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2003(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 46 Carr Lane Birkdale Southport Merseyside PR8 3EF |
Secretary Name | Miss Lynne Ann Edgar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2003(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 46 Carr Lane Birkdale Southport Merseyside PR8 3EF |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2003(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2003(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Website | spacebuilder.co.uk |
---|---|
Telephone | 0161 6695917 |
Telephone region | Manchester |
Registered Address | Advantage Unit 132-134 Great Ancoats Street Manchester M4 6DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | -£16,192 |
Cash | £22,917 |
Current Liabilities | £219,119 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 27 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 February |
Latest Return | 18 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
29 November 2023 | Previous accounting period shortened from 28 February 2023 to 27 February 2023 (1 page) |
---|---|
28 November 2023 | Current accounting period shortened from 28 February 2024 to 27 February 2024 (1 page) |
25 May 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
30 November 2022 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
17 June 2022 | Confirmation statement made on 18 May 2022 with updates (5 pages) |
17 June 2022 | Statement of capital following an allotment of shares on 28 February 2022
|
17 June 2022 | Notification of Lynne Ann Edgar as a person with significant control on 28 February 2022 (2 pages) |
22 March 2022 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
22 December 2021 | Previous accounting period shortened from 29 March 2021 to 28 February 2021 (1 page) |
24 May 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
19 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
18 March 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
18 December 2019 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
20 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
20 March 2019 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
20 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
21 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
12 April 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
10 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2017 | Confirmation statement made on 18 May 2017 with updates (7 pages) |
25 May 2017 | Confirmation statement made on 18 May 2017 with updates (7 pages) |
19 April 2017 | Amended total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 April 2017 | Amended total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
2 June 2015 | Director's details changed for Mr Mark Raynor Causey on 2 June 2015 (2 pages) |
2 June 2015 | Director's details changed for Mr Mark Raynor Causey on 2 June 2015 (2 pages) |
2 June 2015 | Director's details changed for Mr Mark Raynor Causey on 2 June 2015 (2 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
4 March 2014 | Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
4 March 2014 | Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
13 August 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
13 August 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Director's details changed for Mr Alan Campbell May on 14 April 2013 (2 pages) |
14 June 2013 | Director's details changed for Mr Alan Campbell May on 14 April 2013 (2 pages) |
16 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 18 May 2012 (16 pages) |
16 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 18 May 2012 (16 pages) |
28 March 2013 | Statement of capital following an allotment of shares on 15 March 2013
|
28 March 2013 | Statement of capital following an allotment of shares on 15 March 2013
|
15 March 2013 | Statement of capital following an allotment of shares on 15 March 2013
|
15 March 2013 | Statement of capital following an allotment of shares on 15 March 2013
|
12 March 2013 | Appointment of Mr Alan Campbell May as a director (2 pages) |
12 March 2013 | Appointment of Mr Alan Campbell May as a director (2 pages) |
7 March 2013 | Registered office address changed from , Unit 3 Power Station Site, Manchester Road Carrington, Manchester, M31 4AG on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from , Unit 3 Power Station Site, Manchester Road Carrington, Manchester, M31 4AG on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from , Unit 3 Power Station Site, Manchester Road Carrington, Manchester, M31 4AG on 7 March 2013 (1 page) |
8 February 2013 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
8 February 2013 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
10 July 2012 | Appointment of Mr Mark Raynor Causey as a secretary (1 page) |
10 July 2012 | Termination of appointment of Lynne Edgar as a secretary (1 page) |
10 July 2012 | Termination of appointment of Lynne Edgar as a director (1 page) |
10 July 2012 | Appointment of Mr Mark Raynor Causey as a secretary (1 page) |
10 July 2012 | Termination of appointment of Lynne Edgar as a director (1 page) |
10 July 2012 | Termination of appointment of Lynne Edgar as a secretary (1 page) |
29 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders
|
29 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders
|
28 June 2012 | Director's details changed for Miss Lynne Ann Causey on 28 June 2012 (2 pages) |
28 June 2012 | Secretary's details changed for Miss Lynne Ann Causey on 28 June 2012 (1 page) |
28 June 2012 | Director's details changed for Miss Lynne Ann Causey on 28 June 2012 (2 pages) |
28 June 2012 | Secretary's details changed for Miss Lynne Ann Causey on 28 June 2012 (1 page) |
19 October 2011 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
19 October 2011 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
6 July 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
1 September 2010 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
1 September 2010 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
27 August 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Director's details changed for Mr Mark Raynor Causey on 1 October 2009 (2 pages) |
27 August 2010 | Director's details changed for Mr Mark Raynor Causey on 1 October 2009 (2 pages) |
27 August 2010 | Director's details changed for Mr Mark Raynor Causey on 1 October 2009 (2 pages) |
27 August 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
21 May 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
1 July 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
1 July 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
28 May 2009 | Return made up to 18/05/09; full list of members (4 pages) |
28 May 2009 | Return made up to 18/05/09; full list of members (4 pages) |
12 May 2009 | Return made up to 18/05/08; full list of members (4 pages) |
12 May 2009 | Return made up to 18/05/08; full list of members (4 pages) |
16 January 2008 | Return made up to 18/05/07; no change of members
|
16 January 2008 | Return made up to 18/05/07; no change of members
|
14 September 2007 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
14 September 2007 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
12 September 2007 | Registered office changed on 12/09/07 from: 91 barton lane, eccles, manchester, M30 0EY (1 page) |
12 September 2007 | Registered office changed on 12/09/07 from: 91 barton lane, eccles, manchester, M30 0EY (1 page) |
27 October 2006 | Return made up to 18/05/06; full list of members
|
27 October 2006 | Return made up to 18/05/06; full list of members
|
5 September 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
5 September 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
30 March 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
30 March 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
22 December 2005 | Return made up to 18/05/05; full list of members (7 pages) |
22 December 2005 | Return made up to 18/05/05; full list of members (7 pages) |
21 January 2005 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
21 January 2005 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
30 September 2004 | Return made up to 18/05/04; full list of members (7 pages) |
30 September 2004 | Return made up to 18/05/04; full list of members (7 pages) |
7 June 2003 | Ad 18/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 June 2003 | Ad 18/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 June 2003 | New secretary appointed;new director appointed (2 pages) |
3 June 2003 | Secretary resigned (1 page) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | Registered office changed on 03/06/03 from: minshull house 67 wellington, road north, stockport, cheshire SK4 2LP (1 page) |
3 June 2003 | Resolutions
|
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | Secretary resigned (1 page) |
3 June 2003 | Resolutions
|
3 June 2003 | Registered office changed on 03/06/03 from: minshull house 67 wellington, road north, stockport, cheshire SK4 2LP (1 page) |
3 June 2003 | New secretary appointed;new director appointed (2 pages) |
3 June 2003 | Director resigned (1 page) |
18 May 2003 | Incorporation (14 pages) |
18 May 2003 | Incorporation (14 pages) |