Newspace Containers Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2023)
- all other documents available
- 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 | 2023-12-31 | |
Trade Debtors | £10,826,230 | -6.64% |
Employees | £128 | -22.66% |
Total assets | £12,345,435 | -10.86% |
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
|
Locality |
Alvington, Aylburton And West Lydney |
Region |
Gloucestershire, England |
Postal Code |
GL154EJ
|
Sector |
Other business support service activities n.e.c. |
Visits
Searches
Document TypeDoc. Type |
Publication datePub. 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
|  |