Outerspace Buildings Ltd
Private Limited Company
Outerspace Buildings Ltd
Unit 50b Clywedog Road North
Wrexham Industrial Estate
Wrexham
LL13 9XN
Wales
Company Name | Outerspace Buildings Ltd |
---|
Company Status | Active |
---|
Company Number | 11489772 |
---|
Incorporation Date | 30 July 2018 (5 years, 9 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Name | ECO Lodge Group Ltd |
---|
Current Directors | Phil Paul Jackson and Simon John Lead |
---|
Business Industry | Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles |
---|
Business Activity | Agents Involved In The Sale of Timber and Building Materials |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|
Next Accounts Due | 31 December 2024 (8 months from now) |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 31 March |
---|
Latest Return | 14 March 2024 (1 month, 2 weeks ago) |
---|
Next Return Due | 28 March 2025 (11 months from now) |
---|
Registered Address | Unit 50b Clywedog Road North Wrexham Industrial Estate Wrexham LL13 9XN Wales |
Shared Address | This company shares its address with 2 other companies |
Constituency | Wrexham |
---|
County | — |
---|
Built Up Area | Pentre Maelor |
---|
Parish | Abenbury |
---|
Accounts Year End | 31 March |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|
Next Accounts Due | 31 December 2024 (8 months from now) |
---|
Latest Return | 14 March 2024 (1 month, 2 weeks ago) |
---|
Next Return Due | 28 March 2025 (11 months from now) |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5113) | Agents in building materials |
---|
SIC 2007 (46130) | Agents involved in the sale of timber and building materials |
---|
27 November 2023 | Registration of charge 114897720001, created on 24 November 2023 | 38 pages |
---|
27 November 2023 | Cessation of Bridgemere Uk Plc as a person with significant control on 24 November 2023 | 1 page |
---|
27 November 2023 | Termination of appointment of William Robert Heath as a director on 24 November 2023 | 1 page |
---|
27 November 2023 | Termination of appointment of Ashley Martin Lewis as a director on 24 November 2023 | 1 page |
---|
27 November 2023 | Change of details for Mr Phil Paul Jackson as a person with significant control on 24 November 2023 | 2 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
1