WANTSPACEGOTSPACE LIMITED
BIRMINGHAM OVALSHINE LIMITED

Hellopages » West Midlands » Birmingham » B28 9HH

Company number 06811805
Status Active
Incorporation Date 6 February 2009
Company Type Private Limited Company
Address LOGISTICS HOUSE 1325A STRATFORD ROAD, HALL GREEN, BIRMINGHAM, WEST MIDLANDS, B28 9HH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 February 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 1,400 . The most likely internet sites of WANTSPACEGOTSPACE LIMITED are www.wantspacegotspace.co.uk, and www.wantspacegotspace.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eight months. Wantspacegotspace Limited is a Private Limited Company. The company registration number is 06811805. Wantspacegotspace Limited has been working since 06 February 2009. The present status of the company is Active. The registered address of Wantspacegotspace Limited is Logistics House 1325a Stratford Road Hall Green Birmingham West Midlands B28 9hh. . COX, Jonathan Roy is a Secretary of the company. COX, Jonathan Roy is a Director of the company. FROST, David William is a Director of the company. GILLESPIE, Bernard Michael John is a Director of the company. Secretary PYE, James Francis has been resigned. Director DAVIS, Andrew Simon has been resigned. Director DAY, Lara Joanne has been resigned. Director PEARCE, William Steven has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
COX, Jonathan Roy
Appointed Date: 06 December 2013

Director
COX, Jonathan Roy
Appointed Date: 05 May 2009
64 years old

Director
FROST, David William
Appointed Date: 08 November 2010
76 years old

Director
GILLESPIE, Bernard Michael John
Appointed Date: 05 May 2009
67 years old

Resigned Directors

Secretary
PYE, James Francis
Resigned: 06 December 2013
Appointed Date: 05 May 2009

Director
DAVIS, Andrew Simon
Resigned: 06 February 2009
Appointed Date: 06 February 2009
62 years old

Director
DAY, Lara Joanne
Resigned: 06 December 2013
Appointed Date: 08 November 2010
55 years old

Director
PEARCE, William Steven
Resigned: 05 May 2009
Appointed Date: 17 February 2009
68 years old

Persons With Significant Control

Jonathan Roy Cox
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Bernard John Gillespie
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WANTSPACEGOTSPACE LIMITED Events

16 Feb 2017
Confirmation statement made on 6 February 2017 with updates
07 Nov 2016
Total exemption small company accounts made up to 31 March 2016
04 Mar 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1,400

27 Nov 2015
Total exemption small company accounts made up to 31 March 2015
27 Feb 2015
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1,400

...
... and 30 more events
07 Mar 2009
Company name changed ovalshine LIMITED\certificate issued on 10/03/09
25 Feb 2009
Director appointed william steven pearce
23 Feb 2009
Appointment terminated director andrew davis
18 Feb 2009
Registered office changed on 18/02/2009 from 41 chalton street london NW1 1JD united kingdom
06 Feb 2009
Incorporation