M54 Space Centre Ltd

General information

Name:

M54 Space Centre Limited

Office Address:

Technology House Halesfield 7 TF7 4NA Telford

Number: 08362945

Incorporation date: 2013-01-16

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

M54 Space Centre started its business in 2013 as a Private Limited Company under the ID 08362945. The company has operated for 11 years and it's currently active. This firm's headquarters is located in Telford at Technology House. You could also locate the firm utilizing its post code : TF7 4NA. The firm's declared SIC number is 74909 which stands for Other professional, scientific and technical activities not elsewhere classified. Saturday 31st December 2022 is the last time account status updates were reported.

In order to be able to match the demands of its customers, this specific limited company is constantly directed by a unit of three directors who are Allan E., Antonia E. and Thomas E.. Their support has been of prime importance to the following limited company since 2013-01-16.

Executives who control the firm include: Allan E. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Antonia E. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Allan E.

Role: Director

Appointed: 16 January 2013

Latest update: 21 April 2024

Antonia E.

Role: Director

Appointed: 16 January 2013

Latest update: 21 April 2024

Thomas E.

Role: Director

Appointed: 16 January 2013

Latest update: 21 April 2024

People with significant control

Allan E.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Antonia E.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Thomas E.
Notified on 6 April 2016
Ceased on 7 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
James E.
Notified on 6 April 2016
Ceased on 7 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 30 January 2024
Confirmation statement last made up date 16 January 2023
Annual Accounts 23 September 2014
Start Date For Period Covered By Report 16 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 23 September 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Persons with significant control Resolution
Free Download
Confirmation statement with updates 16th January 2024 (CS01)
filed on: 17th, January 2024
confirmation statement
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

Halesfield Business Park Halesfield 8

Post code:

TF7 4QN

City / Town:

Telford

HQ address,
2014

Address:

Halesfield Business Park Halesfield 8

Post code:

TF7 4QN

City / Town:

Telford

Accountant/Auditor,
2013 - 2014

Name:

Folkes Worton Llp

Address:

15-17 Church Street

Post code:

DY8 1LU

City / Town:

Stourbridge

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
11
Company Age

Closest Companies - by postcode