Spacepetrol Limited LICHFIELD


Founded in 2000, Spacepetrol, classified under reg no. 03906754 is an active company. Currently registered at Fradley Aerodrome, Wood End Lane WS13 8NG, Lichfield the company has been in the business for 24 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Mon, 7th Jul 2008 Spacepetrol Limited is no longer carrying the name Spacespeedy.

The firm has 2 directors, namely Emma O., Paul O.. Of them, Paul O. has been with the company the longest, being appointed on 4 February 2000 and Emma O. has been with the company for the least time - from 19 September 2017. Currenlty, the firm lists one former director, whose name is Susan O. and who left the the firm on 19 September 2001. In addition, there is one former secretary - Gordon M. who worked with the the firm until 31 March 2022.

Spacepetrol Limited Address / Contact

Office Address Fradley Aerodrome, Wood End Lane
Office Address2 Fradley
Town Lichfield
Post code WS13 8NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03906754
Date of Incorporation Fri, 14th Jan 2000
Industry Dormant Company
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Emma O.

Position: Director

Appointed: 19 September 2017

Paul O.

Position: Director

Appointed: 04 February 2000

Gordon M.

Position: Secretary

Appointed: 04 February 2000

Resigned: 31 March 2022

Susan O.

Position: Director

Appointed: 04 February 2000

Resigned: 19 September 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 14 January 2000

Resigned: 04 February 2000

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 14 January 2000

Resigned: 04 February 2000

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we identified, there is Spacespeedy Efs Limited from Lichfield, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Paul O. This PSC has significiant influence or control over the company,.

Spacespeedy Efs Limited

C/O Halso Petroleum Ltd Wood End Lane, Fradley, Lichfield, WS13 8NG, England

Legal authority Companies House Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 05532604
Notified on 22 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Paul O.

Notified on 6 April 2016
Nature of control: significiant influence or control
right to appoint and remove directors

Company previous names

Spacespeedy July 7, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth98258 24658 246      
Balance Sheet
Net Assets Liabilities  58 24658 24658 24658 24658 24658 24658 246
Net Assets Liabilities Including Pension Asset Liability98258 24658 246      
Tangible Fixed Assets32 73690 000       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve-18-18       
Shareholder Funds98258 24658 246      
Other
Average Number Employees During Period    33112
Creditors  31 75431 75431 75431 75431 75431 75431 754
Fixed Assets32 73690 00090 00090 00090 00090 00090 00090 00090 000
Net Current Assets Liabilities-31 754-31 754-31 75431 75431 75431 75431 75431 754 
Total Assets Less Current Liabilities98258 24658 24658 24658 24658 24658 24690 00090 000
Creditors Due Within One Year31 75431 75431 754      
Number Shares Allotted 1 000       
Par Value Share 1       
Revaluation Reserve 57 264       
Share Capital Allotted Called Up Paid1 0001 000       
Tangible Fixed Assets Cost Or Valuation32 73690 000       
Tangible Fixed Assets Increase Decrease From Revaluations 57 264       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 25th, August 2023
Free Download (3 pages)

Company search

Advertisements