About

Registered Number: 03937367
Date of Incorporation: 25/02/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: Espace House, 71a Upper Saint John Street, Lichfield, Staffordshire, WS14 9DT

 

Espace Europe Ltd was registered on 25 February 2000, it's status is listed as "Active". This company has 3 directors. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROOKS, Helen Elizabeth 25 July 2000 25 September 2014 1
DRAYCOTT, Brenda May 01 March 2003 10 January 2012 1
QUINN, Emma Jane 25 February 2000 25 July 2000 1

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
AA - Annual Accounts 13 August 2019
CS01 - N/A 25 July 2019
AA - Annual Accounts 03 August 2018
CS01 - N/A 25 July 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 31 July 2017
AA - Annual Accounts 26 September 2016
CS01 - N/A 08 August 2016
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 16 June 2015
MR04 - N/A 11 June 2015
TM01 - Termination of appointment of director 18 February 2015
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 24 June 2013
AUD - Auditor's letter of resignation 21 February 2013
MEM/ARTS - N/A 25 September 2012
RESOLUTIONS - N/A 30 July 2012
AR01 - Annual Return 25 July 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 July 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 July 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 16 March 2012
TM01 - Termination of appointment of director 27 January 2012
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 24 March 2011
SH01 - Return of Allotment of shares 24 March 2011
MG01 - Particulars of a mortgage or charge 28 January 2011
MG01 - Particulars of a mortgage or charge 21 December 2010
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
RESOLUTIONS - N/A 24 November 2009
AA - Annual Accounts 16 July 2009
363a - Annual Return 05 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 March 2009
353 - Register of members 05 March 2009
395 - Particulars of a mortgage or charge 27 September 2008
AA - Annual Accounts 07 July 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 26 June 2007
363s - Annual Return 02 June 2007
AA - Annual Accounts 06 October 2006
363s - Annual Return 26 April 2006
288c - Notice of change of directors or secretaries or in their particulars 03 April 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
AA - Annual Accounts 17 November 2005
288a - Notice of appointment of directors or secretaries 26 October 2005
363s - Annual Return 05 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 2005
AAMD - Amended Accounts 10 January 2005
AA - Annual Accounts 02 November 2004
288c - Notice of change of directors or secretaries or in their particulars 04 May 2004
363s - Annual Return 09 March 2004
288c - Notice of change of directors or secretaries or in their particulars 23 December 2003
AA - Annual Accounts 17 December 2003
RESOLUTIONS - N/A 16 December 2003
363s - Annual Return 19 March 2003
288a - Notice of appointment of directors or secretaries 09 March 2003
288a - Notice of appointment of directors or secretaries 09 March 2003
288c - Notice of change of directors or secretaries or in their particulars 09 March 2003
AA - Annual Accounts 28 August 2002
287 - Change in situation or address of Registered Office 06 August 2002
363s - Annual Return 19 March 2002
AA - Annual Accounts 11 December 2001
395 - Particulars of a mortgage or charge 08 June 2001
363s - Annual Return 18 April 2001
225 - Change of Accounting Reference Date 04 August 2000
288a - Notice of appointment of directors or secretaries 01 August 2000
288a - Notice of appointment of directors or secretaries 01 August 2000
288b - Notice of resignation of directors or secretaries 01 August 2000
288b - Notice of resignation of directors or secretaries 01 August 2000
287 - Change in situation or address of Registered Office 28 June 2000
395 - Particulars of a mortgage or charge 21 April 2000
NEWINC - New incorporation documents 25 February 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 20 January 2011 Outstanding

N/A

Rent deposit deed 10 December 2010 Fully Satisfied

N/A

Debenture 25 September 2008 Outstanding

N/A

Debenture 01 June 2001 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 20 April 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.