Company number 01759903
Status Active
Incorporation Date 10 October 1983
Company Type Private Limited Company
Address 67 SHAKESPEARE ROAD, HANWELL, LONDON, W7 1LU
Home Country United Kingdom
Nature of Business 61300 - Satellite telecommunications activities
Phone, email, etc
Since the company registration ninety-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 10 December 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of COMMERCIAL SPACE TECHNOLOGIES LIMITED are www.commercialspacetechnologies.co.uk, and www.commercial-space-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and four months. The distance to to Barnes Bridge Rail Station is 4.6 miles; to Brondesbury Park Rail Station is 5.5 miles; to Feltham Rail Station is 5.7 miles; to Bushey Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Commercial Space Technologies Limited is a Private Limited Company.
The company registration number is 01759903. Commercial Space Technologies Limited has been working since 10 October 1983.
The present status of the company is Active. The registered address of Commercial Space Technologies Limited is 67 Shakespeare Road Hanwell London W7 1lu. The company`s financial liabilities are £602.77k. It is £226.7k against last year. The cash in hand is £1.92k. It is £-286.59k against last year. And the total assets are £15.39k, which is £-302.02k against last year. PERERA, Swarnamali Thiranjani is a Secretary of the company. PERERA, Swarnamali Thiranjani is a Director of the company. PERERA-WEBB, Alan Maurice Lakshman is a Director of the company. PESTMAL, Nina is a Director of the company. WEBB, Gerald Maurice is a Director of the company. Secretary KERAVALA, James has been resigned. Secretary PERERA, Swarnamali Thiranjani has been resigned. Secretary WEBB, Gerald Maurice has been resigned. Director BALASHOVA, Helena has been resigned. Director BOND, Alan has been resigned. Director KERAVALA, James has been resigned. Director PERERA, Swarnamali Thiranjani has been resigned. Director THORPE, Derek George has been resigned. The company operates in "Satellite telecommunications activities".
commercial space technologies Key Finiance
LIABILITIES
£602.77k
+60%
CASH
£1.92k
-100%
TOTAL ASSETS
£15.39k
-96%
All Financial Figures
Current Directors
Resigned Directors
Director
BALASHOVA, Helena
Resigned: 01 January 1993
Appointed Date: 14 February 1992
58 years old
Director
KERAVALA, James
Resigned: 16 March 1998
Appointed Date: 09 September 1996
57 years old
Persons With Significant Control
Mr Gerald Maurice Webb
Notified on: 1 May 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Alan Perera-Webb
Notified on: 1 May 2016
37 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
COMMERCIAL SPACE TECHNOLOGIES LIMITED Events
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Dec 2016
Confirmation statement made on 10 December 2016 with updates
26 Dec 2015
Total exemption small company accounts made up to 31 March 2015
22 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
27 Jun 2015
Registration of charge 017599030003, created on 26 June 2015
...
... and 89 more events
10 Feb 1987
Return made up to 31/12/85; full list of members
10 Feb 1987
Return made up to 31/12/85; full list of members
10 Oct 1983
Incorporation
10 Oct 1983
Company name changed\certificate issued on 10/10/83
26 June 2015
Charge code 0175 9903 0003
Delivered: 27 June 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 142 conway crescent perival greenford middelsex t/no…
28 June 2002
Legal charge
Delivered: 29 June 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 41A bond street, ealing, london. By way of fixed charge the…
24 June 1988
Debenture
Delivered: 12 July 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…