About

Registered Number: 04440404
Date of Incorporation: 16/05/2002 (22 years ago)
Company Status: Active
Registered Address: 30-38 Dock Street, Leeds, West Yorkshire, LS10 1JF

 

Controlled Space Ltd was established in 2002, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. This organisation has 5 directors listed as Mccann, Sylvia Ruth, Johnson, Steven Arthur, Mccann, Sylvia Ruth, Mccann, Adelaide, Mcdonald, Sylvia.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Steven Arthur 16 May 2002 - 1
MCCANN, Sylvia Ruth 31 October 2007 - 1
MCCANN, Adelaide 01 March 2006 31 October 2007 1
MCDONALD, Sylvia 16 May 2002 07 January 2005 1
Secretary Name Appointed Resigned Total Appointments
MCCANN, Sylvia Ruth 16 May 2014 - 1

Filing History

Document Type Date
CS01 - N/A 27 May 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 06 June 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 23 May 2018
AA - Annual Accounts 28 February 2018
MR01 - N/A 03 August 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 27 February 2016
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 16 June 2014
AP03 - Appointment of secretary 16 June 2014
TM02 - Termination of appointment of secretary 16 June 2014
AA - Annual Accounts 27 February 2014
CH04 - Change of particulars for corporate secretary 08 January 2014
RP04 - N/A 02 July 2013
CH01 - Change of particulars for director 25 June 2013
CH01 - Change of particulars for director 25 June 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 22 February 2013
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 23 February 2012
CH01 - Change of particulars for director 24 October 2011
AP04 - Appointment of corporate secretary 24 October 2011
AD01 - Change of registered office address 24 October 2011
TM02 - Termination of appointment of secretary 10 October 2011
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 25 February 2011
AD01 - Change of registered office address 19 October 2010
AR01 - Annual Return 08 September 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 18 August 2009
288c - Notice of change of directors or secretaries or in their particulars 17 August 2009
AA - Annual Accounts 19 March 2009
288c - Notice of change of directors or secretaries or in their particulars 04 December 2008
363a - Annual Return 02 December 2008
AA - Annual Accounts 01 April 2008
288b - Notice of resignation of directors or secretaries 26 November 2007
288a - Notice of appointment of directors or secretaries 26 November 2007
363a - Annual Return 28 September 2007
363a - Annual Return 13 April 2007
AA - Annual Accounts 01 April 2007
288a - Notice of appointment of directors or secretaries 19 December 2006
288b - Notice of resignation of directors or secretaries 19 December 2006
AA - Annual Accounts 22 February 2006
288c - Notice of change of directors or secretaries or in their particulars 31 January 2006
363a - Annual Return 09 August 2005
AA - Annual Accounts 09 March 2005
363a - Annual Return 11 June 2004
RESOLUTIONS - N/A 09 March 2004
RESOLUTIONS - N/A 09 March 2004
RESOLUTIONS - N/A 09 March 2004
RESOLUTIONS - N/A 09 March 2004
RESOLUTIONS - N/A 09 March 2004
AA - Annual Accounts 05 January 2004
363a - Annual Return 21 June 2003
288a - Notice of appointment of directors or secretaries 20 May 2002
288a - Notice of appointment of directors or secretaries 17 May 2002
288b - Notice of resignation of directors or secretaries 17 May 2002
NEWINC - New incorporation documents 16 May 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 July 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.