SPACEWAY LTD.
SWANSEA MSAS GLOBAL LOGISTICS LTD

Hellopages » Swansea » Swansea » SA1 4EH

Company number 03605387
Status Active
Incorporation Date 28 July 1998
Company Type Private Limited Company
Address AVC HOUSE, 21 NORTHAMPTON LANE, SWANSEA, SA1 4EH
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 28 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 28 July 2015 with full list of shareholders Statement of capital on 2015-08-03 GBP 1 . The most likely internet sites of SPACEWAY LTD. are www.spaceway.co.uk, and www.spaceway.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Spaceway Ltd is a Private Limited Company. The company registration number is 03605387. Spaceway Ltd has been working since 28 July 1998. The present status of the company is Active. The registered address of Spaceway Ltd is Avc House 21 Northampton Lane Swansea Sa1 4eh. The company`s financial liabilities are £106.45k. It is £9.62k against last year. The cash in hand is £31.3k. It is £22.19k against last year. And the total assets are £156.32k, which is £30.78k against last year. FORD, Joan Sylvia is a Director of the company. Secretary BICCOR LIMITED has been resigned. Secretary MCDONALD, Duncan has been resigned. Secretary PROTHEROE, Joanne has been resigned. Director MCDONALD, Duncan has been resigned. The company operates in "Renting and operating of Housing Association real estate".


spaceway Key Finiance

LIABILITIES £106.45k
+9%
CASH £31.3k
+243%
TOTAL ASSETS £156.32k
+24%
All Financial Figures

Current Directors

Director
FORD, Joan Sylvia
Appointed Date: 22 September 1998
84 years old

Resigned Directors

Secretary
BICCOR LIMITED
Resigned: 28 July 1999
Appointed Date: 28 July 1998

Secretary
MCDONALD, Duncan
Resigned: 03 December 2012
Appointed Date: 04 September 1999

Secretary
PROTHEROE, Joanne
Resigned: 04 September 1999
Appointed Date: 28 July 1999

Director
MCDONALD, Duncan
Resigned: 22 September 1998
Appointed Date: 28 July 1998
60 years old

Persons With Significant Control

Ms Joan Ford
Notified on: 28 July 2016
84 years old
Nature of control: Ownership of shares – 75% or more

SPACEWAY LTD. Events

15 Aug 2016
Confirmation statement made on 28 July 2016 with updates
23 Jun 2016
Total exemption small company accounts made up to 30 September 2015
03 Aug 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
29 Apr 2015
Previous accounting period extended from 31 July 2014 to 30 September 2014
...
... and 42 more events
08 Dec 1998
Registered office changed on 08/12/98 from: c/o dmc co services regal house gelligaer lane cathays cardiff CF4 3JS
24 Sep 1998
Director resigned
24 Sep 1998
New director appointed
08 Sep 1998
Company name changed msas global logistics LTD\certificate issued on 09/09/98
28 Jul 1998
Incorporation

SPACEWAY LTD. Charges

20 September 1999
Legal mortgage
Delivered: 28 September 1999
Status: Satisfied on 12 December 2012
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 48 high street merthyr tydfil t/n…