Spacecare Limited SHROPSHIRE


Founded in 1997, Spacecare, classified under reg no. 03435928 is an active company. Currently registered at Unit F2-f3, Halesfield 23 TF7 4NY, Shropshire the company has been in the business for 27 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2001-07-09 Spacecare Limited is no longer carrying the name Keaan (UK).

At the moment there are 2 directors in the the company, namely Matthew S. and Christopher H.. In addition one secretary - Matthew S. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Spacecare Limited Address / Contact

Office Address Unit F2-f3, Halesfield 23
Office Address2 Telford
Town Shropshire
Post code TF7 4NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03435928
Date of Incorporation Thu, 18th Sep 1997
Industry Other service activities not elsewhere classified
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Matthew S.

Position: Director

Appointed: 17 December 2018

Matthew S.

Position: Secretary

Appointed: 02 January 2018

Christopher H.

Position: Director

Appointed: 05 July 2011

Matthew S.

Position: Director

Appointed: 17 October 2018

Resigned: 17 October 2018

Christopher H.

Position: Secretary

Appointed: 05 July 2011

Resigned: 02 January 2018

Bhupinder S.

Position: Director

Appointed: 05 July 2011

Resigned: 24 September 2021

Sally M.

Position: Director

Appointed: 31 March 2000

Resigned: 04 July 2011

Sally M.

Position: Secretary

Appointed: 31 March 2000

Resigned: 04 July 2011

Ar Nominees Limited

Position: Corporate Nominee Director

Appointed: 18 September 1997

Resigned: 18 September 1997

Keith M.

Position: Director

Appointed: 18 September 1997

Resigned: 10 April 2019

Ashburton Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 18 September 1997

Resigned: 18 September 1997

Andrew M.

Position: Director

Appointed: 18 September 1997

Resigned: 31 March 2000

Andrew M.

Position: Secretary

Appointed: 18 September 1997

Resigned: 31 March 2000

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats discovered, there is Elite Services (Uk) Limited from Oswestry, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Keith M. This PSC and has 50,01-75% voting rights.

Elite Services (Uk) Limited

7 Lower Brook Street, Oswestry, Shropshire, SY11 2HG, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 07570310
Notified on 10 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Keith M.

Notified on 3 November 2016
Ceased on 10 April 2019
Nature of control: 50,01-75% voting rights

Company previous names

Keaan (UK) July 9, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand914 581539 807861 485588 8901 400 1151 898 3731 288 164
Current Assets1 793 3842 014 0121 847 0731 972 4542 827 9753 358 9133 440 086
Debtors872 9571 469 309982 6231 381 4571 427 8601 456 8492 147 267
Net Assets Liabilities1 463 2361 752 7801 548 7581 859 8312 653 4663 166 1773 208 730
Other Debtors 309     
Property Plant Equipment413 265606 372672 221662 211830 598955 8361 001 452
Total Inventories5 8464 8962 9652 107 3 6914 655
Other
Accrued Liabilities95 056117 677152 569174 181191 326408 370307 317
Accumulated Amortisation Impairment Intangible Assets62 54962 54969 90269 90269 90269 902 
Accumulated Depreciation Impairment Property Plant Equipment130 272157 893221 381249 403253 095295 523371 804
Amounts Owed By Other Related Parties Other Than Directors570 000970 0005 240  702 000702 000
Average Number Employees During Period9796123129130149173
Corporation Tax Payable83 35773 179125 664158 180124 75685 748148 653
Creditors310 000310 000310 000717 423913 164995 6911 068 299
Disposals Decrease In Depreciation Impairment Property Plant Equipment 18 8552 12130 23360 40850 03026 978
Disposals Property Plant Equipment 38 6437 23375 92282 541100 69471 379
Fixed Assets413 266606 373672 221662 211830 598955 8361 001 452
Future Minimum Lease Payments Under Non-cancellable Operating Leases30 01616 72250 91963 33390 68597 703125 466
Increase From Amortisation Charge For Year Intangible Assets  7 353    
Increase From Depreciation Charge For Year Property Plant Equipment 46 47665 60958 25564 10092 458103 259
Intangible Assets11     
Intangible Assets Gross Cost62 55062 55069 90269 90269 90269 902 
Loans From Directors310 000310 000310 000    
Net Current Assets Liabilities1 387 5781 496 4101 239 5131 255 0311 914 8112 363 2222 371 787
Other Taxation Social Security Payable129 807160 448150 796223 019405 847232 079305 752
Prepayments Accrued Income39 98935 98836 22240 90653 72572 95790 571
Property Plant Equipment Gross Cost543 537764 265893 602911 6141 083 6931 251 3591 373 256
Provisions For Liabilities Balance Sheet Subtotal27 60840 00352 97657 41191 943152 881164 509
Total Additions Including From Business Combinations Intangible Assets  7 352    
Total Additions Including From Business Combinations Property Plant Equipment 259 371136 57093 934254 620268 360193 276
Total Assets Less Current Liabilities1 800 8442 102 7831 911 7341 917 2422 745 4093 319 0583 373 239
Trade Creditors Trade Payables97 586166 298178 531162 043191 235269 494306 577
Trade Debtors Trade Receivables262 968463 012671 161633 311672 135681 8921 354 696
Amounts Owed By Related Parties  270 000702 000702 000  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2022-12-31
filed on: 14th, June 2023
Free Download (9 pages)

Company search

Advertisements