About

Registered Number: 05818959
Date of Incorporation: 16/05/2006 (18 years ago)
Company Status: Active
Registered Address: Space Centre Self Storage (Gloucester) Bristol Road, Hardwicke, Gloucester, Gloucestershire, GL2 4RF

 

Based in Gloucester in Gloucestershire, Space Centres (Glos) Ltd was registered on 16 May 2006, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Dangerfield, Lucinda, Dangerfield, Lucinda Juliette Emma, Dangerfield, Mark Richard, Dangerfield, Will Joseph, Dangerfield, Harold Paul, Dangerfield, Tanya in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DANGERFIELD, Lucinda Juliette Emma 16 May 2011 - 1
DANGERFIELD, Mark Richard 16 May 2006 - 1
DANGERFIELD, Will Joseph 06 November 2019 - 1
DANGERFIELD, Harold Paul 16 May 2006 08 October 2007 1
DANGERFIELD, Tanya 16 May 2006 14 November 2018 1
Secretary Name Appointed Resigned Total Appointments
DANGERFIELD, Lucinda 16 May 2011 - 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
AA - Annual Accounts 17 December 2019
AP01 - Appointment of director 28 November 2019
CS01 - N/A 13 June 2019
TM01 - Termination of appointment of director 28 May 2019
MR01 - N/A 08 April 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 16 May 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 13 July 2017
PSC01 - N/A 13 July 2017
PSC01 - N/A 13 July 2017
SH08 - Notice of name or other designation of class of shares 07 July 2017
RESOLUTIONS - N/A 30 June 2017
AA - Annual Accounts 05 December 2016
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 19 December 2014
RESOLUTIONS - N/A 16 June 2014
SH01 - Return of Allotment of shares 16 June 2014
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 10 June 2013
MG01 - Particulars of a mortgage or charge 01 October 2012
MG01 - Particulars of a mortgage or charge 26 September 2012
AA - Annual Accounts 12 September 2012
SH01 - Return of Allotment of shares 13 July 2012
RESOLUTIONS - N/A 12 July 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 05 October 2011
AD01 - Change of registered office address 05 October 2011
AR01 - Annual Return 25 May 2011
AP01 - Appointment of director 25 May 2011
AP03 - Appointment of secretary 25 May 2011
TM02 - Termination of appointment of secretary 25 May 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 24 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 August 2009
363a - Annual Return 29 July 2009
353 - Register of members 29 July 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 July 2009
287 - Change in situation or address of Registered Office 29 July 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 29 May 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 25 May 2007
225 - Change of Accounting Reference Date 12 March 2007
395 - Particulars of a mortgage or charge 19 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2006
288a - Notice of appointment of directors or secretaries 25 May 2006
288a - Notice of appointment of directors or secretaries 25 May 2006
288a - Notice of appointment of directors or secretaries 25 May 2006
288b - Notice of resignation of directors or secretaries 24 May 2006
288b - Notice of resignation of directors or secretaries 24 May 2006
NEWINC - New incorporation documents 16 May 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 April 2019 Outstanding

N/A

Mortgage deed 24 September 2012 Outstanding

N/A

Mortgage 15 September 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.