Company number 04908014
Status Active
Incorporation Date 23 September 2003
Company Type Private Limited Company
Address THE COTTAGE CRAB MILL LANE, LEA, MALMESBURY, WILTSHIRE, SN16 9NF
Home Country United Kingdom
Nature of Business 69202 - Bookkeeping activities, 70229 - Management consultancy activities other than financial management, 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 23 September 2016 with updates; Micro company accounts made up to 30 September 2015; Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
GBP 100
. The most likely internet sites of GRABSPACE LIMITED are www.grabspace.co.uk, and www.grabspace.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. The distance to to Chippenham Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grabspace Limited is a Private Limited Company.
The company registration number is 04908014. Grabspace Limited has been working since 23 September 2003.
The present status of the company is Active. The registered address of Grabspace Limited is The Cottage Crab Mill Lane Lea Malmesbury Wiltshire Sn16 9nf. . MCMANUS, James Patrick is a Secretary of the company. MCMANUS, James Patrick is a Director of the company. MCMANUS, Josephine Teresa is a Director of the company. Secretary DAVIS, Stilman George has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director DAVIS, Stilman George has been resigned. Director SCOTT ALLEN, Mary Lucy has been resigned. Nominee Director BOURSE NOMINEES LIMITED has been resigned. The company operates in "Bookkeeping activities".
Current Directors
Resigned Directors
Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 29 October 2004
Appointed Date: 23 September 2003
Nominee Director
BOURSE NOMINEES LIMITED
Resigned: 29 October 2004
Appointed Date: 23 September 2003
Persons With Significant Control
Mrs Joesphine Teresa Mcmanus
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr James Patrick Mcmanus
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
GRABSPACE LIMITED Events
05 Oct 2016
Confirmation statement made on 23 September 2016 with updates
06 Oct 2015
Micro company accounts made up to 30 September 2015
06 Oct 2015
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
02 Oct 2014
Micro company accounts made up to 30 September 2014
02 Oct 2014
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
...
... and 33 more events
26 Nov 2004
Registered office changed on 26/11/04 from: pembroke house 7 brunswick square, bristol BS2 8PE
26 Nov 2004
Director resigned
26 Nov 2004
Secretary resigned
26 Oct 2004
Return made up to 23/09/04; full list of members
23 Sep 2003
Incorporation