About

Registered Number: 03504193
Date of Incorporation: 04/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: 30 Weston Industrial Estate, Honeybourne, Evesham, WR11 7QB,

 

Established in 1998, Spacemaster Ltd has its registered office in Evesham, it's status is listed as "Active". The current directors of the company are listed as Le Maitre, Jaqueline Patricia, Lemaitre, John Paul, Dr in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LE MAITRE, Jaqueline Patricia 29 February 2004 - 1
LEMAITRE, John Paul, Dr 29 February 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 January 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 23 September 2019
DISS40 - Notice of striking-off action discontinued 11 May 2019
CS01 - N/A 10 May 2019
GAZ1 - First notification of strike-off action in London Gazette 16 April 2019
CS01 - N/A 09 March 2018
PSC04 - N/A 09 March 2018
AD01 - Change of registered office address 07 March 2018
AA - Annual Accounts 09 February 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 01 February 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 November 2015
TM01 - Termination of appointment of director 20 November 2015
TM02 - Termination of appointment of secretary 20 November 2015
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 05 February 2014
CH01 - Change of particulars for director 27 January 2014
CH01 - Change of particulars for director 29 August 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 August 2013
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 20 September 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 February 2011
AD01 - Change of registered office address 02 February 2011
CH01 - Change of particulars for director 27 January 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 01 March 2010
CH03 - Change of particulars for secretary 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
TM01 - Termination of appointment of director 20 January 2010
AA - Annual Accounts 03 September 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 17 July 2008
225 - Change of Accounting Reference Date 05 June 2008
CERTNM - Change of name certificate 04 April 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 31 December 2007
AA - Annual Accounts 20 March 2007
363a - Annual Return 29 January 2007
363a - Annual Return 31 January 2006
288c - Notice of change of directors or secretaries or in their particulars 31 January 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 21 February 2005
AA - Annual Accounts 29 December 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
363s - Annual Return 06 February 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 03 February 2003
AA - Annual Accounts 24 December 2002
363s - Annual Return 19 March 2002
AA - Annual Accounts 21 August 2001
363s - Annual Return 08 February 2001
AA - Annual Accounts 22 December 2000
363s - Annual Return 16 February 2000
AA - Annual Accounts 27 October 1999
363s - Annual Return 07 May 1999
288a - Notice of appointment of directors or secretaries 24 March 1998
288a - Notice of appointment of directors or secretaries 24 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 1998
RESOLUTIONS - N/A 16 March 1998
288b - Notice of resignation of directors or secretaries 16 March 1998
288b - Notice of resignation of directors or secretaries 16 March 1998
287 - Change in situation or address of Registered Office 16 March 1998
123 - Notice of increase in nominal capital 16 March 1998
NEWINC - New incorporation documents 04 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.