Newspace Containers LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2022)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
VAT Number of Newspace Containers Limited |
|
Last balance sheet date | 2022-12-31 | |
Gross Profit | £4,372,383 | -1.34% |
Trade Debtors | £11,544,470 | +8.73% |
Employees | £157 | -10.20% |
Operating Profit | £716,377 | -125.57% |
Total assets | £13,685,518 | +4.16% |
STEELSPACE CONTAINERS LIMITED
Company type | Private Limited Company, Active |
Company Number | 04099207 |
Record last updated | Sunday, May 14, 2023 7:32:27 AM UTC |
Official Address | 30 Units Lydney Harbour Estate Road Alvington Aylburton And West, Alvington, Aylburton And West Lydney There are 11 companies registered at this street |
Postal Code | GL154EJ |
Sector | Other business support service activities n.e.c. |
Searches
Document Type | Publication date | Download link | |
Registry | Apr 30, 2023 | Resignation of one Director (a man) | |
Registry | Jun 28, 2021 | Appointment of a man as Secretary | |
Registry | Jun 8, 2020 | Appointment of a man as Director and Managing Director | |
Registry | Mar 13, 2020 | Resignation of one Director (a man) | |
Registry | Dec 18, 2019 | Resignation of one Director (a man) 4099... | |
Registry | Jun 17, 2019 | Two appointments: 2 men | |
Registry | Dec 19, 2018 | Resignation of 3 people: one Director (a man) | |
Registry | May 31, 2018 | Appointment of a man as Director and Managing Director | |
Registry | May 31, 2018 | Resignation of one Director (a man) | |
Registry | Jul 1, 2017 | Two appointments: 2 men | |
Registry | Nov 30, 2016 | Appointment of a person as Shareholder (Above 75%) As a Member Of a Firm and Member Of a Firm With More Than 75% Of Voting Rights | |
Registry | Nov 30, 2016 | Two appointments: a woman and a man | |
Registry | Nov 30, 2016 | Resignation of 3 people: one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights | |
Registry | Apr 6, 2016 | Three appointments: 3 men | |
Registry | Oct 11, 2013 | Resignation of one Director | |
Registry | Sep 19, 2013 | Resignation of one Salesman and one Director (a man) | |
Registry | Aug 30, 2013 | Annual return | |
Registry | Aug 14, 2013 | Change of registered office address | |
Financials | Jan 29, 2013 | Annual accounts | |
Registry | Sep 17, 2012 | Annual return | |
Financials | Dec 12, 2011 | Annual accounts | |
Registry | Aug 11, 2011 | Annual return | |
Financials | Jan 12, 2011 | Annual accounts | |
Registry | Aug 25, 2010 | Annual return | |
Financials | Mar 2, 2010 | Annual accounts | |
Registry | Aug 17, 2009 | Annual return | |
Financials | Dec 19, 2008 | Annual accounts | |
Registry | Aug 14, 2008 | Annual return | |
Financials | Dec 14, 2007 | Annual accounts | |
Registry | Oct 16, 2007 | Particulars of a mortgage or charge | |
Registry | Sep 3, 2007 | Annual return | |
Registry | May 19, 2007 | Particulars of a mortgage or charge | |
Registry | Apr 18, 2007 | Appointment of a director | |
Registry | Apr 6, 2007 | Appointment of a man as Director and Salesman | |
Financials | Jan 23, 2007 | Annual accounts | |
Registry | Sep 8, 2006 | Annual return | |
Financials | Nov 2, 2005 | Annual accounts | |
Registry | Aug 10, 2005 | Annual return | |
Financials | Oct 22, 2004 | Annual accounts | |
Registry | Sep 7, 2004 | Annual return | |
Financials | Jan 16, 2004 | Annual accounts | |
Registry | Aug 15, 2003 | Annual return | |
Registry | May 30, 2003 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Apr 8, 2003 | Appointment of a director | |
Registry | Apr 8, 2003 | Resignation of a secretary | |
Registry | Apr 8, 2003 | Appointment of a director | |
Registry | Apr 8, 2003 | Appointment of a director 4099... | |
Registry | Apr 8, 2003 | Resignation of a director | |
Registry | Mar 4, 2003 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Feb 28, 2003 | Three appointments: a woman and 2 men,: a woman and 2 men | |
Registry | Feb 27, 2003 | Particulars of a mortgage or charge | |
Financials | Nov 8, 2002 | Annual accounts | |
Registry | Aug 9, 2002 | Annual return | |
Registry | Jul 23, 2002 | Particulars of a mortgage or charge | |
Registry | Jun 16, 2002 | Resignation of a secretary | |
Registry | Jun 16, 2002 | Appointment of a secretary | |
Registry | Jun 2, 2002 | Change in situation or address of registered office | |
Registry | Jun 2, 2002 | Appointment of a director | |
Registry | Jun 2, 2002 | Resignation of a director | |
Registry | Jun 2, 2002 | Resignation of a director 4099... | |
Registry | Apr 18, 2002 | Two appointments: a man and a woman | |
Financials | Feb 28, 2002 | Annual accounts | |
Registry | Jan 27, 2002 | Appointment of a secretary | |
Registry | Jan 27, 2002 | Annual return | |
Registry | Oct 15, 2001 | Appointment of a man as Secretary | |
Registry | Sep 14, 2001 | Change of accounting reference date | |
Registry | Mar 14, 2001 | Change of name certificate | |
Registry | Mar 14, 2001 | Company name change | |
Registry | Mar 1, 2001 | Particulars of a mortgage or charge | |
Registry | Oct 31, 2000 | Resignation of a secretary | |
Registry | Oct 31, 2000 | Five appointments: a person, 3 men and a woman | |