ESPACE EUROPE LIMITED

Register to unlock more data on OkredoRegister

ESPACE EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03937367

Incorporation date

25/02/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Newlands Court, Attwood Road, Burntwood, Staffordshire WS7 3GFCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2000)
dot icon13/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/08/2025
Confirmation statement made on 2025-07-25 with no updates
dot icon22/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/07/2024
Confirmation statement made on 2024-07-25 with no updates
dot icon18/09/2023
Director's details changed for Mr Geoff Yates on 2023-09-18
dot icon29/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/07/2023
Confirmation statement made on 2023-07-25 with no updates
dot icon03/04/2023
Termination of appointment of Anthony James Shally as a secretary on 2023-03-31
dot icon03/04/2023
Termination of appointment of Anthony James Shally as a director on 2023-03-31
dot icon21/03/2023
Appointment of Mr Geoff Yates as a director on 2023-03-13
dot icon21/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/07/2022
Confirmation statement made on 2022-07-25 with no updates
dot icon29/07/2022
Director's details changed for Mr Anthony James Shally on 2022-07-25
dot icon21/03/2022
Appointment of Mrs Vanessa Patel as a director on 2022-03-18
dot icon21/03/2022
Appointment of Mrs Kelly Vasey as a director on 2022-03-18
dot icon21/03/2022
Appointment of Mr Andrew James Williams as a director on 2022-03-18
dot icon21/03/2022
Termination of appointment of Debra Ann Shally as a director on 2022-03-18
dot icon17/08/2021
Change of details for Espace Global Freight Limited as a person with significant control on 2021-08-17
dot icon17/08/2021
Registered office address changed from Espace House 71a Upper Saint John Street Lichfield Staffordshire WS14 9DT to 5 Newlands Court Attwood Road Burntwood Staffordshire WS7 3GF on 2021-08-17
dot icon28/07/2021
Confirmation statement made on 2021-07-25 with no updates
dot icon15/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/07/2020
Confirmation statement made on 2020-07-25 with no updates
dot icon21/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/07/2019
Confirmation statement made on 2019-07-25 with no updates
dot icon03/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/07/2018
Confirmation statement made on 2018-07-25 with no updates
dot icon10/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/07/2017
Confirmation statement made on 2017-07-25 with no updates
dot icon26/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/08/2016
Confirmation statement made on 2016-07-25 with updates
dot icon14/08/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon16/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/06/2015
Satisfaction of charge 4 in full
dot icon18/02/2015
Termination of appointment of Helen Elizabeth Crooks as a director on 2014-09-25
dot icon08/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/08/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon19/08/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon24/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/02/2013
Auditor's resignation
dot icon25/09/2012
Memorandum and Articles of Association
dot icon30/07/2012
Resolutions
dot icon25/07/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon25/07/2012
Register(s) moved to registered inspection location
dot icon25/07/2012
Register inspection address has been changed
dot icon03/07/2012
Accounts for a small company made up to 2012-03-31
dot icon16/03/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon27/01/2012
Termination of appointment of Brenda Draycott as a director
dot icon15/07/2011
Accounts for a small company made up to 2011-03-31
dot icon24/03/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon24/03/2011
Statement of capital following an allotment of shares on 2010-11-01
dot icon28/01/2011
Particulars of a mortgage or charge / charge no: 5
dot icon21/12/2010
Particulars of a mortgage or charge / charge no: 4
dot icon03/08/2010
Accounts for a small company made up to 2010-03-31
dot icon04/03/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon04/03/2010
Director's details changed for Helen Elizabeth Crooks on 2010-02-25
dot icon04/03/2010
Director's details changed for Debra Shally on 2010-02-25
dot icon04/03/2010
Director's details changed for Anthony James Shally on 2010-02-25
dot icon04/03/2010
Director's details changed for Brenda May Draycott on 2010-02-25
dot icon24/11/2009
Resolutions
dot icon16/07/2009
Accounts for a small company made up to 2009-03-31
dot icon05/03/2009
Return made up to 25/02/09; full list of members
dot icon05/03/2009
Location of debenture register
dot icon05/03/2009
Location of register of members
dot icon27/09/2008
Particulars of a mortgage or charge / charge no: 3
dot icon07/07/2008
Accounts for a small company made up to 2008-03-31
dot icon04/03/2008
Return made up to 25/02/08; full list of members
dot icon26/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon02/06/2007
Return made up to 25/02/07; no change of members
dot icon06/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon26/04/2006
Return made up to 25/02/06; full list of members
dot icon03/04/2006
Director's particulars changed
dot icon08/02/2006
New director appointed
dot icon17/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon26/10/2005
New secretary appointed
dot icon05/04/2005
Return made up to 25/02/05; full list of members
dot icon01/02/2005
Declaration of satisfaction of mortgage/charge
dot icon01/02/2005
Declaration of satisfaction of mortgage/charge
dot icon10/01/2005
Amended accounts made up to 2004-03-31
dot icon02/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon04/05/2004
Director's particulars changed
dot icon09/03/2004
Return made up to 25/02/04; full list of members
dot icon23/12/2003
Director's particulars changed
dot icon17/12/2003
Accounts for a small company made up to 2003-03-31
dot icon16/12/2003
Resolutions
dot icon19/03/2003
Return made up to 25/02/03; full list of members
dot icon09/03/2003
New director appointed
dot icon09/03/2003
New director appointed
dot icon09/03/2003
Director's particulars changed
dot icon28/08/2002
Accounts for a small company made up to 2002-03-31
dot icon06/08/2002
Registered office changed on 06/08/02 from: unit 1 europa way britannia enterprise park lichfield staffordshire WS14 9TZ
dot icon19/03/2002
Return made up to 25/02/02; full list of members
dot icon11/12/2001
Accounts for a small company made up to 2001-03-31
dot icon08/06/2001
Particulars of mortgage/charge
dot icon18/04/2001
Return made up to 25/02/01; full list of members
dot icon04/08/2000
Accounting reference date extended from 28/02/01 to 31/03/01
dot icon01/08/2000
New director appointed
dot icon01/08/2000
New secretary appointed;new director appointed
dot icon01/08/2000
Secretary resigned;director resigned
dot icon01/08/2000
Director resigned
dot icon28/06/2000
Registered office changed on 28/06/00 from: dartmouth house sandwell road west bromwich west midlands B70 8TH
dot icon21/04/2000
Particulars of mortgage/charge
dot icon25/02/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
37
551.01K
-
0.00
745.28K
-
2023
41
617.20K
-
0.00
578.13K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shally, Debra Ann
Director
07/04/2004 - 18/03/2022
3
Shally, Debra Ann
Director
01/03/2003 - 07/04/2004
3
Quinn, James Patrick
Director
25/02/2000 - 25/07/2000
22
Shally, Anthony James
Director
25/07/2000 - 31/03/2023
5
Crooks, Helen Elizabeth
Director
25/07/2000 - 25/09/2014
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ESPACE EUROPE LIMITED

ESPACE EUROPE LIMITED is an(a) Active company incorporated on 25/02/2000 with the registered office located at 5 Newlands Court, Attwood Road, Burntwood, Staffordshire WS7 3GF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ESPACE EUROPE LIMITED?

toggle

ESPACE EUROPE LIMITED is currently Active. It was registered on 25/02/2000 .

Where is ESPACE EUROPE LIMITED located?

toggle

ESPACE EUROPE LIMITED is registered at 5 Newlands Court, Attwood Road, Burntwood, Staffordshire WS7 3GF.

What does ESPACE EUROPE LIMITED do?

toggle

ESPACE EUROPE LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for ESPACE EUROPE LIMITED?

toggle

The latest filing was on 13/11/2025: Total exemption full accounts made up to 2025-03-31.