About

Registered Number: 04674960
Date of Incorporation: 21/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Spaceworks, Benton Park Road, Benton, Newcastle Upon Tyne, NE7 7LX

 

Space Group (Europe) Ltd was founded on 21 February 2003, it's status at Companies House is "Active". We don't know the number of employees at Space Group (Europe) Ltd. Mcglew, Neil, Page, Terence Thomas Reuben, Roberts, Andrew Richard, Gellert, Joe Frank are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GELLERT, Joe Frank 17 December 2004 31 July 2007 1
Secretary Name Appointed Resigned Total Appointments
MCGLEW, Neil 01 June 2015 - 1
PAGE, Terence Thomas Reuben 17 December 2004 29 November 2006 1
ROBERTS, Andrew Richard 01 August 2012 01 June 2015 1

Filing History

Document Type Date
RESOLUTIONS - N/A 22 June 2020
AA01 - Change of accounting reference date 25 March 2020
AA - Annual Accounts 04 March 2020
CS01 - N/A 31 October 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 26 October 2018
MR01 - N/A 21 May 2018
AA - Annual Accounts 16 March 2018
CS01 - N/A 30 October 2017
MR01 - N/A 09 August 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 04 January 2017
MR01 - N/A 25 July 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 22 January 2016
AP03 - Appointment of secretary 15 June 2015
TM01 - Termination of appointment of director 15 June 2015
TM02 - Termination of appointment of secretary 15 June 2015
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 25 February 2015
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 08 January 2014
MR01 - N/A 02 August 2013
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 25 February 2013
AP03 - Appointment of secretary 29 August 2012
TM02 - Termination of appointment of secretary 29 August 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 28 February 2012
CH03 - Change of particulars for secretary 28 February 2012
AA - Annual Accounts 14 June 2011
AA01 - Change of accounting reference date 28 March 2011
AR01 - Annual Return 22 March 2011
CH01 - Change of particulars for director 06 January 2011
TM01 - Termination of appointment of director 06 January 2011
CERTNM - Change of name certificate 17 August 2010
CONNOT - N/A 17 August 2010
AA - Annual Accounts 06 July 2010
AR01 - Annual Return 19 March 2010
TM01 - Termination of appointment of director 16 January 2010
AA01 - Change of accounting reference date 14 January 2010
363a - Annual Return 05 March 2009
288c - Notice of change of directors or secretaries or in their particulars 04 March 2009
AA - Annual Accounts 22 January 2009
RESOLUTIONS - N/A 12 August 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 August 2008
AA - Annual Accounts 03 June 2008
363a - Annual Return 19 March 2008
288b - Notice of resignation of directors or secretaries 12 November 2007
287 - Change in situation or address of Registered Office 12 November 2007
395 - Particulars of a mortgage or charge 02 May 2007
AA - Annual Accounts 28 March 2007
363s - Annual Return 15 March 2007
288a - Notice of appointment of directors or secretaries 20 December 2006
288b - Notice of resignation of directors or secretaries 20 December 2006
AA - Annual Accounts 16 March 2006
363s - Annual Return 14 March 2006
288a - Notice of appointment of directors or secretaries 10 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 2005
363s - Annual Return 04 April 2005
AA - Annual Accounts 07 February 2005
225 - Change of Accounting Reference Date 27 January 2005
AA - Annual Accounts 26 January 2005
287 - Change in situation or address of Registered Office 25 January 2005
RESOLUTIONS - N/A 20 January 2005
395 - Particulars of a mortgage or charge 20 January 2005
RESOLUTIONS - N/A 30 December 2004
RESOLUTIONS - N/A 30 December 2004
RESOLUTIONS - N/A 30 December 2004
RESOLUTIONS - N/A 30 December 2004
288a - Notice of appointment of directors or secretaries 30 December 2004
288a - Notice of appointment of directors or secretaries 30 December 2004
288a - Notice of appointment of directors or secretaries 30 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 2004
288b - Notice of resignation of directors or secretaries 30 December 2004
123 - Notice of increase in nominal capital 30 December 2004
395 - Particulars of a mortgage or charge 15 June 2004
287 - Change in situation or address of Registered Office 11 June 2004
363s - Annual Return 27 May 2004
225 - Change of Accounting Reference Date 17 September 2003
287 - Change in situation or address of Registered Office 05 September 2003
287 - Change in situation or address of Registered Office 06 August 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
NEWINC - New incorporation documents 21 February 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 May 2018 Outstanding

N/A

A registered charge 04 August 2017 Outstanding

N/A

A registered charge 25 July 2016 Outstanding

N/A

A registered charge 23 July 2013 Outstanding

N/A

Legal charge 16 April 2007 Outstanding

N/A

Debenture 10 January 2005 Outstanding

N/A

Debenture 08 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.