Space-2 (n.i.) Ltd BELFAST


Space-2 (n.i.) started in year 2015 as Private Limited Company with registration number NI630911. The Space-2 (n.i.) company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Belfast at The Ormeau Baths. Postal code: BT2 8HS.

The company has one director. Mark H., appointed on 24 April 2015. There are currently no secretaries appointed. As of 28 April 2024, there was 1 ex director - Roger W.. There were no ex secretaries.

Space-2 (n.i.) Ltd Address / Contact

Office Address The Ormeau Baths
Office Address2 18 Ormeau Avenue
Town Belfast
Post code BT2 8HS
Country of origin United Kingdom

Company Information / Profile

Registration Number NI630911
Date of Incorporation Fri, 24th Apr 2015
Industry Management consultancy activities other than financial management
Industry Management of real estate on a fee or contract basis
End of financial Year 30th December
Company age 9 years old
Account next due date Wed, 27th Dec 2023 (123 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Mark H.

Position: Director

Appointed: 24 April 2015

Roger W.

Position: Director

Appointed: 24 April 2015

Resigned: 11 December 2023

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats researched, there is Mark H. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mark H.

Notified on 26 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth-327      
Balance Sheet
Current Assets35 80540 6249 78135 544184 08643 93772 281
Net Assets Liabilities-327-950962  -3 079-15 703
Cash Bank On Hand  7 96021 13816 29540 98760 331
Debtors  1 82114 406167 7912 95011 950
Property Plant Equipment  937  680544
Other Debtors   14 4061 692  
Net Assets Liabilities Including Pension Asset Liability-327      
Tangible Fixed Assets1 405      
Reserves/Capital
Shareholder Funds-327      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 100100    
Creditors37 53742 5119 75632 870182 14447 69635 336
Fixed Assets1 405937937    
Net Current Assets Liabilities-1 732-1 887252 6741 942-3 75919 089
Total Assets Less Current Liabilities-327-9509622 6741 942-3 07919 633
Disposals Property Plant Equipment   937   
Property Plant Equipment Gross Cost  937  850 
Accrued Liabilities   400102 8501 6501 650
Accumulated Depreciation Impairment Property Plant Equipment     170306
Amounts Owed By Group Undertakings     2 95011 950
Amounts Owed To Group Undertakings   9 90028 076  
Bank Borrowings Overdrafts      6 664
Increase From Depreciation Charge For Year Property Plant Equipment     170136
Other Creditors    6 318  
Other Taxation Social Security Payable      -22
Prepayments    99  
Total Additions Including From Business Combinations Property Plant Equipment     850 
Trade Creditors Trade Payables   22 462   
Trade Debtors Trade Receivables    166 000  
Creditors Due Within One Year37 537      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 27th, February 2024
Free Download (1 page)

Company search

Advertisements