About

Registered Number: 02678079
Date of Incorporation: 16/01/1992 (32 years and 4 months ago)
Company Status: Active
Registered Address: Titus House, 29 Saltaire Road, Shipley, West Yorkshire, BD18 3HH,

 

Space Kraft Ltd was registered on 16 January 1992 and has its registered office in Shipley, West Yorkshire, it has a status of "Active". We do not know the number of employees at the business. There are 2 directors listed for Space Kraft Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Timothy Paul Gray 16 January 1992 07 April 2000 1
Secretary Name Appointed Resigned Total Appointments
DAVIDSON-SHRINE, Gregory 17 July 2012 23 December 2015 1

Filing History

Document Type Date
CS01 - N/A 20 January 2020
AA - Annual Accounts 08 August 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 30 August 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 17 November 2017
AA - Annual Accounts 17 November 2017
AA01 - Change of accounting reference date 05 September 2017
AA01 - Change of accounting reference date 30 August 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 10 August 2016
AP01 - Appointment of director 15 February 2016
AR01 - Annual Return 11 February 2016
AUD - Auditor's letter of resignation 15 January 2016
AUD - Auditor's letter of resignation 11 January 2016
AD01 - Change of registered office address 24 December 2015
TM01 - Termination of appointment of director 23 December 2015
TM01 - Termination of appointment of director 23 December 2015
TM02 - Termination of appointment of secretary 23 December 2015
AP01 - Appointment of director 23 December 2015
AP01 - Appointment of director 23 December 2015
MR01 - N/A 16 December 2015
TM01 - Termination of appointment of director 09 December 2015
TM01 - Termination of appointment of director 25 August 2015
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 01 August 2014
AUD - Auditor's letter of resignation 21 February 2014
MISC - Miscellaneous document 19 February 2014
AUD - Auditor's letter of resignation 19 February 2014
AR01 - Annual Return 27 January 2014
AP01 - Appointment of director 23 December 2013
TM01 - Termination of appointment of director 03 October 2013
AD01 - Change of registered office address 02 September 2013
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 14 February 2013
RESOLUTIONS - N/A 06 November 2012
CC04 - Statement of companies objects 06 November 2012
TM02 - Termination of appointment of secretary 02 August 2012
AP03 - Appointment of secretary 01 August 2012
CH01 - Change of particulars for director 10 July 2012
AA - Annual Accounts 22 May 2012
AP01 - Appointment of director 11 May 2012
TM01 - Termination of appointment of director 08 May 2012
AP01 - Appointment of director 10 February 2012
AP01 - Appointment of director 10 February 2012
AR01 - Annual Return 10 February 2012
TM01 - Termination of appointment of director 07 February 2012
TM01 - Termination of appointment of director 07 February 2012
AP01 - Appointment of director 10 November 2011
MISC - Miscellaneous document 20 April 2011
MISC - Miscellaneous document 01 April 2011
AA01 - Change of accounting reference date 30 March 2011
AA - Annual Accounts 22 March 2011
TM01 - Termination of appointment of director 24 January 2011
AR01 - Annual Return 24 January 2011
TM01 - Termination of appointment of director 16 December 2010
TM01 - Termination of appointment of director 26 August 2010
AP01 - Appointment of director 17 August 2010
AA - Annual Accounts 23 June 2010
AP01 - Appointment of director 26 April 2010
AR01 - Annual Return 25 January 2010
AP01 - Appointment of director 20 November 2009
AA - Annual Accounts 29 July 2009
288b - Notice of resignation of directors or secretaries 01 June 2009
288b - Notice of resignation of directors or secretaries 21 May 2009
288c - Notice of change of directors or secretaries or in their particulars 21 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2009
363a - Annual Return 04 February 2009
288a - Notice of appointment of directors or secretaries 09 January 2009
288a - Notice of appointment of directors or secretaries 09 January 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
288a - Notice of appointment of directors or secretaries 23 July 2008
288c - Notice of change of directors or secretaries or in their particulars 16 July 2008
AA - Annual Accounts 28 April 2008
363a - Annual Return 11 February 2008
288a - Notice of appointment of directors or secretaries 11 December 2007
288a - Notice of appointment of directors or secretaries 23 October 2007
288a - Notice of appointment of directors or secretaries 23 October 2007
288a - Notice of appointment of directors or secretaries 23 October 2007
288b - Notice of resignation of directors or secretaries 23 October 2007
225 - Change of Accounting Reference Date 23 October 2007
287 - Change in situation or address of Registered Office 23 October 2007
AA - Annual Accounts 09 May 2007
363s - Annual Return 19 February 2007
363s - Annual Return 08 February 2006
AA - Annual Accounts 13 January 2006
AA - Annual Accounts 11 March 2005
363s - Annual Return 11 February 2005
AA - Annual Accounts 09 February 2004
363s - Annual Return 23 January 2004
287 - Change in situation or address of Registered Office 15 April 2003
AA - Annual Accounts 06 April 2003
363s - Annual Return 28 March 2003
AA - Annual Accounts 16 April 2002
363s - Annual Return 19 February 2002
363s - Annual Return 20 January 2001
AA - Annual Accounts 05 January 2001
288b - Notice of resignation of directors or secretaries 30 June 2000
363s - Annual Return 28 January 2000
AA - Annual Accounts 28 January 2000
363s - Annual Return 22 January 1999
AA - Annual Accounts 05 January 1999
AA - Annual Accounts 06 May 1998
363s - Annual Return 12 February 1998
AA - Annual Accounts 28 April 1997
363s - Annual Return 31 January 1997
MEM/ARTS - N/A 26 March 1996
MEM/ARTS - N/A 24 March 1996
363s - Annual Return 12 March 1996
RESOLUTIONS - N/A 17 January 1996
RESOLUTIONS - N/A 17 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 1996
123 - Notice of increase in nominal capital 17 January 1996
AA - Annual Accounts 11 January 1996
363s - Annual Return 10 March 1995
AA - Annual Accounts 02 February 1995
287 - Change in situation or address of Registered Office 24 January 1995
363s - Annual Return 06 April 1994
AA - Annual Accounts 28 November 1993
363s - Annual Return 24 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 October 1992
395 - Particulars of a mortgage or charge 14 August 1992
287 - Change in situation or address of Registered Office 21 January 1992
288 - N/A 21 January 1992
288 - N/A 21 January 1992
NEWINC - New incorporation documents 16 January 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 December 2015 Outstanding

N/A

Debenture 07 August 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.