Company NameSpacebuilder Limited
DirectorsMark Raynor Causey and Alan Campbell May
Company StatusActive
Company Number04768625
CategoryPrivate Limited Company
Incorporation Date18 May 2003(20 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Mark Raynor Causey
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdvantage Unit 132-134 Great Ancoats Street
Manchester
M4 6DE
Secretary NameMr Mark Raynor Causey
StatusCurrent
Appointed22 June 2012(9 years, 1 month after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Correspondence AddressAdvantage Unit 132-134 Great Ancoats Street
Manchester
M4 6DE
Director NameMr Alan Campbell May
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2013(9 years, 9 months after company formation)
Appointment Duration11 years, 2 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressAdvantage Unit 132-134 Great Ancoats Street
Manchester
M4 6DE
Director NameMiss Lynne Ann Edgar
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2003(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address46 Carr Lane
Birkdale
Southport
Merseyside
PR8 3EF
Secretary NameMiss Lynne Ann Edgar
NationalityBritish
StatusResigned
Appointed18 May 2003(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address46 Carr Lane
Birkdale
Southport
Merseyside
PR8 3EF
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed18 May 2003(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 2003(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Websitespacebuilder.co.uk
Telephone0161 6695917
Telephone regionManchester

Location

Registered AddressAdvantage Unit
132-134 Great Ancoats Street
Manchester
M4 6DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£16,192
Cash£22,917
Current Liabilities£219,119

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due27 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 February

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Filing History

29 November 2023Previous accounting period shortened from 28 February 2023 to 27 February 2023 (1 page)
28 November 2023Current accounting period shortened from 28 February 2024 to 27 February 2024 (1 page)
25 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
17 June 2022Confirmation statement made on 18 May 2022 with updates (5 pages)
17 June 2022Statement of capital following an allotment of shares on 28 February 2022
  • GBP 6
(3 pages)
17 June 2022Notification of Lynne Ann Edgar as a person with significant control on 28 February 2022 (2 pages)
22 March 2022Total exemption full accounts made up to 28 February 2021 (10 pages)
22 December 2021Previous accounting period shortened from 29 March 2021 to 28 February 2021 (1 page)
24 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
19 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
18 March 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
18 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
20 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
20 March 2019Unaudited abridged accounts made up to 31 March 2018 (10 pages)
20 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
21 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
12 April 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
10 March 2018Compulsory strike-off action has been discontinued (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
25 May 2017Confirmation statement made on 18 May 2017 with updates (7 pages)
25 May 2017Confirmation statement made on 18 May 2017 with updates (7 pages)
19 April 2017Amended total exemption small company accounts made up to 31 March 2016 (7 pages)
19 April 2017Amended total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 5
(4 pages)
8 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 5
(4 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 5
(4 pages)
15 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 5
(4 pages)
2 June 2015Director's details changed for Mr Mark Raynor Causey on 2 June 2015 (2 pages)
2 June 2015Director's details changed for Mr Mark Raynor Causey on 2 June 2015 (2 pages)
2 June 2015Director's details changed for Mr Mark Raynor Causey on 2 June 2015 (2 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 5
(4 pages)
13 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 5
(4 pages)
4 March 2014Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
4 March 2014Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
13 August 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
13 August 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
14 June 2013Director's details changed for Mr Alan Campbell May on 14 April 2013 (2 pages)
14 June 2013Director's details changed for Mr Alan Campbell May on 14 April 2013 (2 pages)
16 April 2013Second filing of AR01 previously delivered to Companies House made up to 18 May 2012 (16 pages)
16 April 2013Second filing of AR01 previously delivered to Companies House made up to 18 May 2012 (16 pages)
28 March 2013Statement of capital following an allotment of shares on 15 March 2013
  • GBP 5
(3 pages)
28 March 2013Statement of capital following an allotment of shares on 15 March 2013
  • GBP 5
(3 pages)
15 March 2013Statement of capital following an allotment of shares on 15 March 2013
  • GBP 3
(3 pages)
15 March 2013Statement of capital following an allotment of shares on 15 March 2013
  • GBP 3
(3 pages)
12 March 2013Appointment of Mr Alan Campbell May as a director (2 pages)
12 March 2013Appointment of Mr Alan Campbell May as a director (2 pages)
7 March 2013Registered office address changed from , Unit 3 Power Station Site, Manchester Road Carrington, Manchester, M31 4AG on 7 March 2013 (1 page)
7 March 2013Registered office address changed from , Unit 3 Power Station Site, Manchester Road Carrington, Manchester, M31 4AG on 7 March 2013 (1 page)
7 March 2013Registered office address changed from , Unit 3 Power Station Site, Manchester Road Carrington, Manchester, M31 4AG on 7 March 2013 (1 page)
8 February 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
8 February 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
10 July 2012Appointment of Mr Mark Raynor Causey as a secretary (1 page)
10 July 2012Termination of appointment of Lynne Edgar as a secretary (1 page)
10 July 2012Termination of appointment of Lynne Edgar as a director (1 page)
10 July 2012Appointment of Mr Mark Raynor Causey as a secretary (1 page)
10 July 2012Termination of appointment of Lynne Edgar as a director (1 page)
10 July 2012Termination of appointment of Lynne Edgar as a secretary (1 page)
29 June 2012Annual return made up to 18 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/04/2013
(6 pages)
29 June 2012Annual return made up to 18 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/04/2013
(6 pages)
28 June 2012Director's details changed for Miss Lynne Ann Causey on 28 June 2012 (2 pages)
28 June 2012Secretary's details changed for Miss Lynne Ann Causey on 28 June 2012 (1 page)
28 June 2012Director's details changed for Miss Lynne Ann Causey on 28 June 2012 (2 pages)
28 June 2012Secretary's details changed for Miss Lynne Ann Causey on 28 June 2012 (1 page)
19 October 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
19 October 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
6 July 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
1 September 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
1 September 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
27 August 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
27 August 2010Director's details changed for Mr Mark Raynor Causey on 1 October 2009 (2 pages)
27 August 2010Director's details changed for Mr Mark Raynor Causey on 1 October 2009 (2 pages)
27 August 2010Director's details changed for Mr Mark Raynor Causey on 1 October 2009 (2 pages)
27 August 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
21 May 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
21 May 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
1 July 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
1 July 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
28 May 2009Return made up to 18/05/09; full list of members (4 pages)
28 May 2009Return made up to 18/05/09; full list of members (4 pages)
12 May 2009Return made up to 18/05/08; full list of members (4 pages)
12 May 2009Return made up to 18/05/08; full list of members (4 pages)
16 January 2008Return made up to 18/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 January 2008Return made up to 18/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 September 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
14 September 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
12 September 2007Registered office changed on 12/09/07 from: 91 barton lane, eccles, manchester, M30 0EY (1 page)
12 September 2007Registered office changed on 12/09/07 from: 91 barton lane, eccles, manchester, M30 0EY (1 page)
27 October 2006Return made up to 18/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 October 2006Return made up to 18/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 September 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
5 September 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
30 March 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
30 March 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
22 December 2005Return made up to 18/05/05; full list of members (7 pages)
22 December 2005Return made up to 18/05/05; full list of members (7 pages)
21 January 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
21 January 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
30 September 2004Return made up to 18/05/04; full list of members (7 pages)
30 September 2004Return made up to 18/05/04; full list of members (7 pages)
7 June 2003Ad 18/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 June 2003Ad 18/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 June 2003New secretary appointed;new director appointed (2 pages)
3 June 2003Secretary resigned (1 page)
3 June 2003New director appointed (2 pages)
3 June 2003Director resigned (1 page)
3 June 2003Registered office changed on 03/06/03 from: minshull house 67 wellington, road north, stockport, cheshire SK4 2LP (1 page)
3 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 June 2003New director appointed (2 pages)
3 June 2003Secretary resigned (1 page)
3 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 June 2003Registered office changed on 03/06/03 from: minshull house 67 wellington, road north, stockport, cheshire SK4 2LP (1 page)
3 June 2003New secretary appointed;new director appointed (2 pages)
3 June 2003Director resigned (1 page)
18 May 2003Incorporation (14 pages)
18 May 2003Incorporation (14 pages)