About

Registered Number: 03666382
Date of Incorporation: 12/11/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: The White House, Stratford Road, Mickleton, Chipping Campden, Gloucestershire, GL55 6SS

 

Newspace Building Systems Ltd was founded on 12 November 1998 with its registered office in Chipping Campden, Gloucestershire, it's status at Companies House is "Active". We don't currently know the number of employees at the business. This business has 6 directors listed as Accomodex Limited, Adams, Philip James, Ismay, Karen Margaret, Ghavami, Ciamak, Avitec Electronics Limited, Whitehurst Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GHAVAMI, Ciamak 20 April 1999 21 November 2000 1
AVITEC ELECTRONICS LIMITED 20 April 1999 01 June 2020 1
WHITEHURST LIMITED 12 November 1998 01 June 2020 1
Secretary Name Appointed Resigned Total Appointments
ACCOMODEX LIMITED 04 February 2000 20 November 2000 1
ADAMS, Philip James 20 November 2000 01 November 2010 1
ISMAY, Karen Margaret 12 November 1998 04 February 2000 1

Filing History

Document Type Date
AA - Annual Accounts 19 August 2020
AP01 - Appointment of director 03 June 2020
TM01 - Termination of appointment of director 03 June 2020
TM01 - Termination of appointment of director 03 June 2020
CS01 - N/A 24 November 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 31 August 2018
CS01 - N/A 23 November 2017
AA - Annual Accounts 11 December 2016
CS01 - N/A 15 November 2016
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 08 December 2012
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 22 November 2011
AP01 - Appointment of director 22 November 2011
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 10 January 2011
CH02 - Change of particulars for corporate director 10 January 2011
CH02 - Change of particulars for corporate director 10 January 2011
TM02 - Termination of appointment of secretary 03 November 2010
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 11 January 2010
CH02 - Change of particulars for corporate director 19 December 2009
AA - Annual Accounts 20 September 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 29 September 2008
363s - Annual Return 30 November 2007
AA - Annual Accounts 23 September 2007
363s - Annual Return 07 December 2006
AA - Annual Accounts 15 September 2006
363s - Annual Return 06 December 2005
AA - Annual Accounts 20 September 2005
363s - Annual Return 29 November 2004
AA - Annual Accounts 22 September 2004
363s - Annual Return 04 December 2003
AA - Annual Accounts 29 September 2003
363s - Annual Return 12 December 2002
AA - Annual Accounts 24 September 2002
363s - Annual Return 03 December 2001
AA - Annual Accounts 03 September 2001
363s - Annual Return 13 December 2000
288b - Notice of resignation of directors or secretaries 11 December 2000
287 - Change in situation or address of Registered Office 11 December 2000
288a - Notice of appointment of directors or secretaries 22 November 2000
288b - Notice of resignation of directors or secretaries 22 November 2000
AA - Annual Accounts 10 July 2000
288b - Notice of resignation of directors or secretaries 06 July 2000
288a - Notice of appointment of directors or secretaries 01 March 2000
288b - Notice of resignation of directors or secretaries 10 February 2000
363s - Annual Return 20 December 1999
288a - Notice of appointment of directors or secretaries 25 April 1999
288a - Notice of appointment of directors or secretaries 25 April 1999
288a - Notice of appointment of directors or secretaries 25 April 1999
288a - Notice of appointment of directors or secretaries 22 January 1999
288a - Notice of appointment of directors or secretaries 22 January 1999
288b - Notice of resignation of directors or secretaries 22 January 1999
288b - Notice of resignation of directors or secretaries 22 January 1999
NEWINC - New incorporation documents 12 November 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.