About

Registered Number: NI040037
Date of Incorporation: 25/01/2001 (24 years and 2 months ago)
Company Status: Active
Registered Address: 239 Drum Road, Cookstown, Co Tyrone, BT80 9HP

 

Meteor Space Ltd was setup in 2001, it's status at Companies House is "Active". We do not know the number of employees at the organisation. There are 2 directors listed for Meteor Space Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONWAY, John Paul 06 March 2009 01 March 2012 1
Secretary Name Appointed Resigned Total Appointments
CONWAY, Eoin Matthew 01 March 2012 17 August 2012 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
MR01 - N/A 23 November 2019
AA - Annual Accounts 27 September 2019
CH01 - Change of particulars for director 17 June 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 31 January 2013
RP04 - N/A 05 November 2012
RP04 - N/A 05 November 2012
TM02 - Termination of appointment of secretary 17 August 2012
RESOLUTIONS - N/A 16 March 2012
AP03 - Appointment of secretary 06 March 2012
TM02 - Termination of appointment of secretary 06 March 2012
AP01 - Appointment of director 06 March 2012
TM01 - Termination of appointment of director 06 March 2012
AP01 - Appointment of director 06 March 2012
TM01 - Termination of appointment of director 06 March 2012
MG01 - Particulars of a mortgage or charge 02 March 2012
MG01 - Particulars of a mortgage or charge 02 March 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 11 March 2011
CERTNM - Change of name certificate 09 December 2010
AA - Annual Accounts 06 October 2010
RESOLUTIONS - N/A 24 September 2010
AR01 - Annual Return 14 May 2010
CH03 - Change of particulars for secretary 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AC(NI) - N/A 22 September 2009
296(NI) - N/A 08 April 2009
296(NI) - N/A 08 April 2009
RESOLUTIONS - N/A 24 March 2009
371S(NI) - N/A 05 March 2009
AC(NI) - N/A 29 October 2008
AC(NI) - N/A 25 July 2007
371S(NI) - N/A 01 February 2007
233(NI) - N/A 13 September 2006
AC(NI) - N/A 13 September 2006
371S(NI) - N/A 03 March 2006
AC(NI) - N/A 18 August 2005
AC(NI) - N/A 21 June 2004
371S(NI) - N/A 31 January 2004
AC(NI) - N/A 03 April 2003
371S(NI) - N/A 26 February 2003
AC(NI) - N/A 13 November 2002
371S(NI) - N/A 14 March 2002
G23(NI) - N/A 25 January 2001
G21(NI) - N/A 25 January 2001
MEM(NI) - N/A 25 January 2001
ARTS(NI) - N/A 25 January 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 November 2019 Outstanding

N/A

Unlimited guarantee 27 February 2012 Outstanding

N/A

Debenture 27 February 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.