General information

Name:

Space-build Ltd

Office Address:

Unit 3 Victoria Works Calder Street HD6 1NB Brighouse

Number: 03165655

Incorporation date: 1996-02-28

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Website

www.space-build.co.uk

Description

Data updated on:

This enterprise known as Space-build was started on 1996-02-28 as a Private Limited Company. The firm's head office can be reached at Brighouse on Unit 3 Victoria Works, Calder Street. When you need to contact the firm by post, the postal code is HD6 1NB. The company reg. no. for Space-build Limited is 03165655. The firm's SIC code is 31010: Manufacture of office and shop furniture. 2023-03-31 is the last time when account status updates were reported.

Regarding to the following firm, a variety of director's responsibilities up till now have been performed by India E., Adrian B., Martine B. and Steven B.. Within the group of these four people, Steven B. has managed firm for the longest period of time, having been a vital part of officers' team since February 1996. Furthermore, the managing director's assignments are constantly supported by a secretary - Martine B., who was chosen by this firm in 2006.

Financial data based on annual reports

Company staff

India E.

Role: Director

Appointed: 21 June 2022

Latest update: 29 February 2024

Adrian B.

Role: Director

Appointed: 21 June 2022

Latest update: 29 February 2024

Martine B.

Role: Secretary

Appointed: 29 September 2006

Latest update: 29 February 2024

Martine B.

Role: Director

Appointed: 15 March 1996

Latest update: 29 February 2024

Steven B.

Role: Director

Appointed: 28 February 1996

Latest update: 29 February 2024

People with significant control

Executives with significant control over the firm are: Martine B. owns over 3/4 of company shares and has 3/4 to full of voting rights. Steven B. owns over 3/4 of company shares and has 3/4 to full of voting rights.

Martine B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Steven B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 14 March 2024
Confirmation statement last made up date 28 February 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21 December 2015
Annual Accounts 3 October 2016
Start Date For Period Covered By Report 01 April 2015
Date Approval Accounts 3 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 10 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 10 October 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2016
Annual Accounts 5 October 2014
Date Approval Accounts 5 October 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Micro company financial statements for the year ending on Fri, 31st Mar 2023 (AA)
filed on: 4th, September 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

Unit 21 Perseverance Mills Lockwood Scar Lockwood

Post code:

HD4 6BW

City / Town:

Huddersfield

Accountant/Auditor,
2015 - 2013

Name:

Lindley Adams Limited Chartered Accountants

Address:

28 Prescott Street

Post code:

HX1 2LG

City / Town:

Halifax

Search other companies

Services (by SIC Code)

  • 31010 : Manufacture of office and shop furniture
  • 31020 : Manufacture of kitchen furniture
  • 31090 : Manufacture of other furniture
28
Company Age

Similar companies nearby

Closest companies