Spacecraft International Limited

General information

Name:

Spacecraft International Ltd

Office Address:

64-66 Old Street EC1V 9AN London

Number: 03467372

Incorporation date: 1997-11-18

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

03467372 is the registration number assigned to Spacecraft International Limited. This company was registered as a Private Limited Company on 1997-11-18. This company has been actively competing on the market for 27 years. This company may be reached at 64-66 Old Street in London. The headquarters' postal code assigned to this location is EC1V 9AN. This particular Spacecraft International Limited company was recognized under three different company names before it adapted the current name. It was started under the name of of Stratos Environmental Services and was changed to Hls Mechanical & Electrical Services on 1999-06-21. The company's third business name was name until 1998. This business's Standard Industrial Classification Code is 31010 which means Manufacture of office and shop furniture. Tuesday 31st January 2023 is the last time the accounts were reported.

John H. is this firm's individual managing director, who was arranged to perform management duties on 2001-02-01. For one year Danny M., had performed the duties for the following firm until the resignation on 2004-01-08. What is more a different director, namely Robert J. resigned in 2003. In addition, the managing director's responsibilities are constantly helped with by a secretary - Doretta S., who joined the following firm in January 2004.

  • Previous company's names
  • Spacecraft International Limited 1999-06-21
  • Stratos Environmental Services Limited 1998-02-10
  • Hls Mechanical & Electrical Services Limited 1998-01-12
  • Hickstore Limited 1997-11-18

Financial data based on annual reports

Company staff

Doretta S.

Role: Secretary

Appointed: 08 January 2004

Latest update: 12 March 2024

John H.

Role: Director

Appointed: 01 February 2001

Latest update: 12 March 2024

People with significant control

John H. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

John H.
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 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 02 December 2023
Confirmation statement last made up date 18 November 2022
Annual Accounts 30 October 2014
Start Date For Period Covered By Report 01 February 2013
Date Approval Accounts 30 October 2014
Annual Accounts 27 October 2015
Start Date For Period Covered By Report 01 February 2014
Date Approval Accounts 27 October 2015
Annual Accounts 31 October 2016
Start Date For Period Covered By Report 01 February 2015
Date Approval Accounts 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts 18 October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 18 October 2013
Annual Accounts
End Date For Period Covered By Report 31 January 2014
Annual Accounts
End Date For Period Covered By Report 31 January 2015
Annual Accounts
End Date For Period Covered By Report 31 January 2016
Annual Accounts
End Date For Period Covered By Report 31 January 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to January 31, 2023 (AA)
filed on: 31st, October 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

Morelands 5-23 Old Street

Post code:

EC1V 9HL

City / Town:

London

HQ address,
2014

Address:

Morelands 5-23 Old Street

Post code:

EC1V 9HL

City / Town:

London

HQ address,
2015

Address:

Morelands 5-23 Old Street

Post code:

EC1V 9HL

City / Town:

London

HQ address,
2016

Address:

Sycamore House 5 Sycamore Street

Post code:

EC1Y 0SG

City / Town:

Clerkenwell

Accountant/Auditor,
2013 - 2016

Name:

Obc The Accountants Ltd

Address:

2 Upperton Gardens

Post code:

BN21 2AH

City / Town:

Eastbourne

Search other companies

Services (by SIC Code)

  • 31010 : Manufacture of office and shop furniture
26
Company Age

Similar companies nearby

Closest companies