SPACEWORKS FURNITURE HIRE LIMITED

Register to unlock more data on OkredoRegister

SPACEWORKS FURNITURE HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02512939

Incorporation date

17/06/1990

Size

Dormant

Contacts

Registered address

Registered address

C/O ARENA STRUCTURES LIMITED, . Needingworth Road, St. Ives, Cambridgeshire PE27 3NDCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1990)
dot icon07/11/2016
Final Gazette dissolved via voluntary strike-off
dot icon22/08/2016
First Gazette notice for voluntary strike-off
dot icon15/08/2016
Application to strike the company off the register
dot icon04/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon20/06/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon14/02/2016
Satisfaction of charge 8 in full
dot icon14/02/2016
Satisfaction of charge 7 in full
dot icon14/02/2016
Satisfaction of charge 9 in full
dot icon07/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon01/07/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon31/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon06/07/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon12/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon12/08/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon12/06/2013
Appointment of Mr Piers Leigh Stuart Wilson as a director
dot icon02/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon01/07/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon14/02/2012
Particulars of a mortgage or charge / charge no: 9
dot icon12/02/2012
Resolutions
dot icon12/02/2012
Termination of appointment of Dermot Divilly as a director
dot icon12/01/2012
Resolutions
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon20/06/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon06/02/2011
Termination of appointment of Simon Durrell as a director
dot icon28/12/2010
Statement by directors
dot icon28/12/2010
Statement of capital on 2010-12-29
dot icon28/12/2010
Solvency statement dated 22/12/10
dot icon28/12/2010
Resolutions
dot icon08/09/2010
Full accounts made up to 2009-12-31
dot icon20/07/2010
Appointment of Mr David Michael Seaman as a director
dot icon30/06/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon18/05/2010
Termination of appointment of Paul Turney as a director
dot icon20/04/2010
Registered office address changed from 4 Deer Park Road South Wimbledon London SW19 3GY on 2010-04-21
dot icon30/03/2010
Full accounts made up to 2008-12-31
dot icon17/03/2010
Termination of appointment of Iain Booth as a director
dot icon16/03/2010
Termination of appointment of Iain Booth as a director
dot icon17/09/2009
Particulars of a mortgage or charge / charge no: 8
dot icon23/08/2009
Return made up to 18/06/09; full list of members
dot icon29/07/2009
Registered office changed on 30/07/2009 from unit 1 quarry road godstone surrey RH9 8DQ
dot icon17/05/2009
Full accounts made up to 2007-12-31
dot icon12/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon12/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon12/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon14/07/2008
Accounting reference date shortened from 31/01/2008 to 31/12/2007
dot icon13/07/2008
Declaration of assistance for shares acquisition
dot icon06/07/2008
Particulars of a mortgage or charge / charge no: 7
dot icon01/07/2008
Declaration of assistance for shares acquisition
dot icon01/07/2008
Resolutions
dot icon30/06/2008
Return made up to 18/06/08; full list of members
dot icon22/06/2008
Appointment terminated director david walley
dot icon09/03/2008
Auditor's resignation
dot icon18/11/2007
New secretary appointed
dot icon18/11/2007
Secretary resigned
dot icon16/08/2007
Full accounts made up to 2007-01-31
dot icon24/07/2007
New director appointed
dot icon11/07/2007
Return made up to 18/06/07; full list of members
dot icon07/05/2007
Director resigned
dot icon30/04/2007
Secretary resigned
dot icon30/04/2007
New secretary appointed
dot icon20/12/2006
Particulars of mortgage/charge
dot icon21/09/2006
Particulars of mortgage/charge
dot icon20/09/2006
New director appointed
dot icon20/09/2006
New director appointed
dot icon20/09/2006
Memorandum and Articles of Association
dot icon20/09/2006
Resolutions
dot icon20/09/2006
Declaration of assistance for shares acquisition
dot icon20/09/2006
Resolutions
dot icon20/09/2006
Resolutions
dot icon20/09/2006
Resolutions
dot icon13/09/2006
New director appointed
dot icon13/09/2006
Ad 26/04/95--------- £ si 49000@1
dot icon09/08/2006
Declaration of satisfaction of mortgage/charge
dot icon10/07/2006
Return made up to 18/06/06; full list of members
dot icon18/06/2006
Full accounts made up to 2006-01-31
dot icon14/02/2006
Declaration of satisfaction of mortgage/charge
dot icon14/02/2006
Declaration of satisfaction of mortgage/charge
dot icon06/02/2006
Particulars of mortgage/charge
dot icon18/08/2005
Full accounts made up to 2005-01-31
dot icon07/07/2005
Return made up to 18/06/05; full list of members
dot icon18/10/2004
Full accounts made up to 2004-01-31
dot icon01/07/2004
Return made up to 18/06/04; full list of members
dot icon09/01/2004
Auditor's resignation
dot icon05/11/2003
Full accounts made up to 2003-01-31
dot icon13/07/2003
Return made up to 18/06/03; full list of members
dot icon15/05/2003
Particulars of mortgage/charge
dot icon01/12/2002
Total exemption full accounts made up to 2002-01-31
dot icon11/09/2002
Director resigned
dot icon26/06/2002
Return made up to 18/06/02; full list of members
dot icon10/01/2002
Return made up to 18/06/01; full list of members
dot icon10/01/2002
New director appointed
dot icon11/10/2001
Particulars of mortgage/charge
dot icon25/09/2001
Full accounts made up to 2001-01-31
dot icon14/11/2000
Accounts for a small company made up to 2000-01-31
dot icon09/07/2000
Return made up to 18/06/00; full list of members
dot icon05/07/1999
Return made up to 18/06/99; no change of members
dot icon04/07/1999
Accounts for a small company made up to 1999-01-31
dot icon28/06/1998
Return made up to 18/06/98; full list of members
dot icon11/06/1998
Accounts for a small company made up to 1998-01-31
dot icon06/07/1997
Accounts for a small company made up to 1997-01-31
dot icon06/07/1997
Return made up to 18/06/97; no change of members
dot icon06/07/1997
Registered office changed on 07/07/97 from: addept house 34A sydenham road croydon surrey. CR0 2EF
dot icon27/11/1996
Accounts for a small company made up to 1996-01-31
dot icon09/07/1996
Return made up to 18/06/96; no change of members
dot icon03/06/1996
New director appointed
dot icon11/10/1995
New director appointed
dot icon13/07/1995
Return made up to 18/06/95; full list of members
dot icon22/06/1995
Resolutions
dot icon22/06/1995
Resolutions
dot icon22/06/1995
£ nc 1000/50000 26/04/95
dot icon08/05/1995
Accounts for a small company made up to 1995-01-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon09/08/1994
Ad 01/01/94--------- £ si 900@1
dot icon09/08/1994
Return made up to 18/06/94; full list of members
dot icon02/08/1994
Full accounts made up to 1994-01-31
dot icon05/05/1994
Particulars of mortgage/charge
dot icon01/03/1994
Full accounts made up to 1993-06-30
dot icon10/02/1994
Registered office changed on 11/02/94 from: flint hall cottage flower lane godstone surrey. RH9 8DE
dot icon17/01/1994
Accounting reference date shortened from 30/06 to 31/01
dot icon05/07/1993
Return made up to 18/06/93; no change of members
dot icon22/03/1993
Full accounts made up to 1992-06-30
dot icon21/07/1992
Return made up to 18/06/92; no change of members
dot icon25/09/1991
Full accounts made up to 1991-06-30
dot icon25/09/1991
Return made up to 18/06/91; full list of members
dot icon27/08/1990
Ad 18/06/90--------- £ si 98@1=98 £ ic 2/100
dot icon27/08/1990
Registered office changed on 28/08/90 from: grapes house high street esher surrey KT10 9QA
dot icon27/08/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/06/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lawless, Gregory Malcolm
Director
12/09/2006 - Present
12
Divilly, Dermot
Director
12/09/2006 - 07/02/2012
7
Turney, Fiona Jane
Director
01/06/1995 - 26/04/2007
-
Seaman, David Michael
Secretary
14/11/2007 - Present
11
Holmes, Gary William
Secretary
20/04/2007 - 14/11/2007
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SPACEWORKS FURNITURE HIRE LIMITED

SPACEWORKS FURNITURE HIRE LIMITED is an(a) Dissolved company incorporated on 17/06/1990 with the registered office located at C/O ARENA STRUCTURES LIMITED, . Needingworth Road, St. Ives, Cambridgeshire PE27 3ND. 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 SPACEWORKS FURNITURE HIRE LIMITED?

toggle

SPACEWORKS FURNITURE HIRE LIMITED is currently Dissolved. It was registered on 17/06/1990 and dissolved on 07/11/2016.

Where is SPACEWORKS FURNITURE HIRE LIMITED located?

toggle

SPACEWORKS FURNITURE HIRE LIMITED is registered at C/O ARENA STRUCTURES LIMITED, . Needingworth Road, St. Ives, Cambridgeshire PE27 3ND.

What does SPACEWORKS FURNITURE HIRE LIMITED do?

toggle

SPACEWORKS FURNITURE HIRE LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for SPACEWORKS FURNITURE HIRE LIMITED?

toggle

The latest filing was on 07/11/2016: Final Gazette dissolved via voluntary strike-off.