Controlled Space Limited LEEDS


Founded in 2002, Controlled Space, classified under reg no. 04440404 is an active company. Currently registered at 30-38 Dock Street LS10 1JF, Leeds the company has been in the business for 22 years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on May 31, 2022.

At present there are 2 directors in the the company, namely Sylvia M. and Steven J.. In addition one secretary - Sylvia M. - is with the firm. As of 29 April 2024, there were 2 ex directors - Adelaide M., Sylvia M. and others listed below. There were no ex secretaries.

Controlled Space Limited Address / Contact

Office Address 30-38 Dock Street
Town Leeds
Post code LS10 1JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04440404
Date of Incorporation Thu, 16th May 2002
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st May
Company age 22 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Sylvia M.

Position: Secretary

Appointed: 16 May 2014

Sylvia M.

Position: Director

Appointed: 31 October 2007

Steven J.

Position: Director

Appointed: 16 May 2002

York Place Company Secretaries Limited

Position: Corporate Secretary

Appointed: 05 October 2011

Resigned: 16 May 2014

Adelaide M.

Position: Director

Appointed: 01 March 2006

Resigned: 31 October 2007

Sylvia M.

Position: Director

Appointed: 16 May 2002

Resigned: 07 January 2005

York Place Company Secretaries Limited

Position: Corporate Secretary

Appointed: 16 May 2002

Resigned: 05 October 2011

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 16 May 2002

Resigned: 16 May 2002

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we discovered, there is Sylvia M. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Steven J. This PSC owns 25-50% shares and has 25-50% voting rights.

Sylvia M.

Notified on 16 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Steven J.

Notified on 16 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth235 626188 67894 60168 83434 64813 930       
Balance Sheet
Cash Bank In Hand78 08633 47211 0421 92427 00221 975       
Cash Bank On Hand     21 9759 10249 99139 72697 25871 728181 334156 293
Current Assets262 646240 00197 375101 52299 39596 236142 179193 693187 435236 905340 232388 885464 905
Debtors184 560206 52986 33399 59872 39374 261133 077143 702147 709139 647268 504207 551308 612
Net Assets Liabilities     13 9303743 2724 6495 68139 414135 172165 223
Net Assets Liabilities Including Pension Asset Liability235 626188 67894 60168 83434 64813 930       
Other Debtors      43 97227 89253 40726 03337 23232 96250 441
Property Plant Equipment     972811751 2152 03319 29532 36834 739
Tangible Fixed Assets4 8402 0831 27666234797       
Reserves/Capital
Called Up Share Capital222222       
Profit Loss Account Reserve235 624188 67694 59968 83234 64613 928       
Shareholder Funds235 626188 67894 60168 83434 64813 930       
Other
Amount Specific Advance Or Credit Directors    9 4521 70212 39512 8336 852290   
Amount Specific Advance Or Credit Made In Period Directors     7 75014 097438     
Amount Specific Advance Or Credit Repaid In Period Directors       7 5625 9816 562290  
Accumulated Depreciation Impairment Property Plant Equipment     27 89528 00228 10828 44129 06234 68445 34958 205
Average Number Employees During Period     73696572778790110
Bank Borrowings Overdrafts       52 66840 47950 00040 00030 00020 000
Creditors     82 384142 030190 596184 00150 00040 00030 00020 000
Creditors Due Within One Year 52 6323 27633 15765 01282 384       
Increase From Depreciation Charge For Year Property Plant Equipment      1071063336215 62210 66512 856
Net Current Assets Liabilities231 560187 36994 09968 36534 38313 8521493 0973 43453 64862 267135 084153 447
Number Shares Allotted  2222       
Other Creditors     7 04824 58726 72060 54636 25186 16458 85599 317
Other Taxation Social Security Payable     75 336108 72280 80262 524117 698165 193157 180134 458
Par Value Share  1111       
Property Plant Equipment Gross Cost     27 99228 28328 28329 65631 09553 97977 71792 944
Provisions For Liabilities Balance Sheet Subtotal     1956   2 1482 2802 963
Provisions For Liabilities Charges7747747741938219       
Share Capital Allotted Called Up Paid 22222       
Tangible Fixed Assets Additions 1 333 242         
Tangible Fixed Assets Cost Or Valuation26 41727 75027 75027 99227 992        
Tangible Fixed Assets Depreciation21 57725 66726 47427 33027 64527 895       
Tangible Fixed Assets Depreciation Charged In Period  807856315250       
Total Additions Including From Business Combinations Property Plant Equipment      291 1 3731 43922 88423 73815 227
Total Assets Less Current Liabilities236 400189 45295 37569 02734 73013 9494303 2724 64955 68181 562167 452188 186
Trade Creditors Trade Payables      8 72130 40620 45215 47216 60827 76667 683
Trade Debtors Trade Receivables     74 26189 105115 81094 302113 614231 272174 589258 171
Creditors Due Within One Year Total Current Liabilities31 08652 632           
Fixed Assets4 8402 083           
Tangible Fixed Assets Depreciation Charge For Period 4 090           

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 27th, February 2023
Free Download (9 pages)

Company search

Advertisements