PREMSPACE LIMITED - MILTON KEYNES
Company Profile | Company Filings |
Overview
PREMSPACE LIMITED is a Private Limited Company from MILTON KEYNES and has the status: Liquidation.
PREMSPACE LIMITED was incorporated 21 years ago on 22/05/2002 and has the registered number: 04444608. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2021.
PREMSPACE LIMITED was incorporated 21 years ago on 22/05/2002 and has the registered number: 04444608. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2021.
PREMSPACE LIMITED - MILTON KEYNES
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2019 | 30/09/2021 |
Registered Office
OPUS RESTRUCTURING LLP
MILTON KEYNES
BUCKINGHAMSHIRE
MK5 8PJ
This Company Originates in : United Kingdom
Previous trading names include:
FASTHANDLE LIMITED (until 02/04/2007)
FASTHANDLE LIMITED (until 02/04/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/05/2021 | 05/06/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS SARAH MARIE ALLSOPP | Oct 1969 | British | Director | 2011-01-10 | CURRENT |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2002-05-22 UNTIL 2002-08-07 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2002-05-22 UNTIL 2002-08-07 | RESIGNED | ||
MR NIGEL PICKERING | Oct 1966 | British | Director | 2002-08-07 UNTIL 2016-02-25 | RESIGNED |
MR JASON LEE LUCAS | May 1971 | British | Director | 2002-08-07 UNTIL 2016-09-26 | RESIGNED |
GEOFFRY ARTHUR LUCAS | Oct 1944 | British | Director | 2002-08-07 UNTIL 2002-08-13 | RESIGNED |
ANDREW THOMAS JOHNSTON | Dec 1949 | Director | 2008-02-14 UNTIL 2008-02-16 | RESIGNED | |
MR TIMOTHY JOHN FRETWELL | Sep 1952 | British | Director | 2002-08-07 UNTIL 2003-08-07 | RESIGNED |
ALAN EDWIN HUNT | Jan 1952 | British | Director | 2002-08-07 UNTIL 2002-08-13 | RESIGNED |
MR RICHARD ANTHONY EDEN | Apr 1972 | British | Director | 2011-01-10 UNTIL 2016-09-20 | RESIGNED |
MR CHRISTOPHER JAMES BEX | Sep 1974 | British | Director | 2011-01-10 UNTIL 2016-09-21 | RESIGNED |
MR JASON LEE LUCAS | May 1971 | British | Secretary | 2002-08-07 UNTIL 2023-09-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Forge Investments Limited | 2016-04-06 - 2017-05-23 | Mansfield Nottinghamshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr Jason Lee Lucas | 2016-04-06 | 5/1971 | Milton Keynes Buckinghamshire |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Premspace Limited - Accounts to registrar (filleted) - small 18.2 | 2020-06-17 | 31-12-2019 | £421 Cash £-129,424 equity |
Premspace Limited - Accounts to registrar (filleted) - small 18.2 | 2019-04-11 | 31-10-2018 | £884 Cash £1,040,728 equity |
Premspace Limited - Accounts to registrar (filleted) - small 17.3 | 2018-02-21 | 31-10-2017 | £416 Cash £806,187 equity |
Premspace Limited - Abbreviated accounts 16.3 | 2017-07-27 | 31-10-2016 | £2,420 Cash £223,479 equity |
Premspace Limited - Abbreviated accounts 16.1 | 2016-07-23 | 31-10-2015 | £4,978 Cash £-499,260 equity |
Premspace Limited - Limited company - abbreviated - 11.6 | 2015-05-20 | 31-10-2014 | £5,676 Cash £-966,379 equity |