Spacetec Limited BEDFORDSHIRE


Spacetec started in year 2007 as Private Limited Company with registration number 06373744. The Spacetec company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Bedfordshire at 59, Union Street. Postal code: LU6 1EX.

The company has one director. Daniel R., appointed on 31 December 2017. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Samantha R. who worked with the the company until 31 December 2017.

Spacetec Limited Address / Contact

Office Address 59, Union Street
Office Address2 Dunstable
Town Bedfordshire
Post code LU6 1EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06373744
Date of Incorporation Tue, 18th Sep 2007
Industry Other information technology service activities
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Daniel R.

Position: Director

Appointed: 31 December 2017

Sameday Company Services Limited

Position: Corporate Secretary

Appointed: 18 September 2007

Resigned: 18 September 2007

Wildman & Battell Limited

Position: Corporate Director

Appointed: 18 September 2007

Resigned: 18 September 2007

Samantha R.

Position: Secretary

Appointed: 18 September 2007

Resigned: 31 December 2017

Patrick R.

Position: Director

Appointed: 18 September 2007

Resigned: 31 December 2017

Susan R.

Position: Director

Appointed: 18 September 2007

Resigned: 31 December 2017

People with significant control

The list of PSCs that own or have control over the company consists of 4 names. As BizStats established, there is Shireen R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Daniel R. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Susan R., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Shireen R.

Notified on 31 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Daniel R.

Notified on 31 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Susan R.

Notified on 1 July 2016
Ceased on 31 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Patrick R.

Notified on 1 July 2016
Ceased on 31 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth24 88786 978115 367       
Balance Sheet
Cash Bank On Hand  152 383187 62621 067117 700210 308199 050228 739244 491
Current Assets172 448193 617191 116251 62995 947183 738277 392268 331329 209353 053
Debtors59 61355 06938 73364 00374 88066 03867 08469 281100 470108 562
Net Assets Liabilities  115 367184 65619 49674 603127 981147 410178 922200 068
Property Plant Equipment  3 6904 2963 5693 0302 7312 4361 8245 244
Cash Bank In Hand112 835138 548152 383       
Net Assets Liabilities Including Pension Asset Liability24 88786 978115 367       
Tangible Fixed Assets4 1834 7173 691       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve24 78786 878115 267       
Shareholder Funds24 88786 978115 367       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   -2 725-3 014-3 000-3 000-3 000-2 500-2 500
Accumulated Depreciation Impairment Property Plant Equipment  9 58110 80411 97012 88113 77714 54215 15415 827
Additions Other Than Through Business Combinations Property Plant Equipment   1 829439 597470 4 093
Administrative Expenses  53 57050 129      
Average Number Employees During Period  22211111
Comprehensive Income Expense  130 390135 289      
Cost Sales  163 964157 522      
Creditors  78 78667 75476 418108 823148 658119 923149 287154 751
Depreciation Expense Property Plant Equipment  1 2341 223      
Dividend Per Share Interim  1 020660 27 50031 50028 00031 00030 000
Dividends Paid  -102 000-66 000      
Dividends Paid On Shares Interim     55 00063 00056 00062 00060 000
Fixed Assets4 1834 7173 691 3 5693 030    
Gross Profit Loss  217 058219 865      
Increase From Depreciation Charge For Year Property Plant Equipment   1 2221 166 896765612673
Net Current Assets Liabilities21 28783 100112 329183 87519 56574 915128 734148 408179 922198 302
Number Shares Issued Fully Paid   100222222
Operating Profit Loss  163 488169 736      
Other Creditors  39 82237 712      
Other Interest Receivable Similar Income Finance Income  404239      
Par Value Share 11 1 1111
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    36     
Profit Loss  130 390135 289      
Profit Loss On Ordinary Activities Before Tax  163 892169 975      
Property Plant Equipment Gross Cost  13 27115 10015 53915 91116 50816 97816 97821 071
Provisions For Liabilities Balance Sheet Subtotal  653790624342484434324978
Taxation Social Security Payable  16 66818 211      
Tax Tax Credit On Profit Or Loss On Ordinary Activities  33 50234 686      
Total Assets Less Current Liabilities25 47087 817116 020188 17123 13477 945131 465150 844181 746203 546
Trade Creditors Trade Payables  22 29614 557      
Trade Debtors Trade Receivables  38 73364 003      
Turnover Revenue  381 022377 387      
Director Remuneration   9 9009 9009 9009 9009 9729 9969 996
Creditors Due Within One Year151 161110 51778 787       
Number Shares Allotted100100100       
Provisions For Liabilities Charges583839653       
Value Shares Allotted100100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
New registered office address C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA. Change occurred on November 24, 2023. Company's previous address: 59, Union Street Dunstable Bedfordshire LU6 1EX.
filed on: 24th, November 2023
Free Download (1 page)

Company search

Advertisements