Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MMS SPACE UK LIMITED
Company Information for

MMS SPACE UK LIMITED

GUNNELS WOOD ROAD, STEVENAGE, STEVENAGE, HERTFORDSHIRE, SG1 2AS,
Company Registration Number
02449247
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Mms Space Uk Ltd
MMS SPACE UK LIMITED was founded on 1989-12-05 and has its registered office in Stevenage. The organisation's status is listed as "Active - Proposal to Strike off". Mms Space Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MMS SPACE UK LIMITED
 
Legal Registered Office
GUNNELS WOOD ROAD
STEVENAGE
STEVENAGE
HERTFORDSHIRE
SG1 2AS
Other companies in SG1
 
Previous Names
MATRA MARCONI SPACE UK LIMITED29/04/2004
Filing Information
Company Number 02449247
Company ID Number 02449247
Date formed 1989-12-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-12-31
Account next due 2018-09-30
Latest return 2016-12-05
Return next due 2017-12-19
Type of accounts FULL
Last Datalog update: 2017-10-13 05:03:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MMS SPACE UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MMS SPACE UK LIMITED

Current Directors
Officer Role Date Appointed
ALAN SHAW
Company Secretary 2005-06-17
NIGEL RAMON EDE
Director 2009-03-13
COLIN PAYNTER
Director 2002-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
EVERARDUS WILHELMUS MARTINUS DUDOK
Director 2009-03-30 2016-12-19
ANDREW PATRICK WOOD
Director 2009-03-30 2015-04-01
NIGEL RAMON EDE
Company Secretary 2005-02-17 2005-06-17
FIONA ELIZABETH ROSS
Company Secretary 2004-09-10 2005-02-17
KRISTIAN EDWARD GRIMES
Company Secretary 2001-06-27 2004-07-09
PETER JOHN LYNAS
Director 1999-07-16 2003-02-12
JONATHAN ALEXANDER HARWOOD
Director 2000-12-19 2002-09-30
NICHOLAS ELLIS FRANKS
Director 1996-07-01 2002-07-29
CHRISTOPHER ALAN CHANT
Director 2000-12-19 2002-06-28
LOUIS ARMAND CARLIER
Director 1996-02-26 2002-01-15
MELANIE JANE CHATFIELD
Company Secretary 2000-08-12 2001-06-27
ERIC ALBERT PEACHEY
Company Secretary 1991-12-05 2000-08-11
IAN GRAHAM KING
Director 1991-12-05 1999-07-16
ROGER NICHOLAS BROWNLOW WOOD
Director 1994-08-15 1996-04-15
WALTER RICHARD WIGNALL
Director 1991-12-05 1994-09-12
PETER ROBERT MAYNE
Director 1991-12-05 1992-09-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN SHAW AIRBUS DEFENCE AND SPACE LIMITED Company Secretary 2005-06-17 CURRENT 1989-12-05 Active
NIGEL RAMON EDE AIRBUS UK PENSION TRUSTEE Director 2018-03-07 CURRENT 2018-03-07 Active
NIGEL RAMON EDE PARADIGM SECURE COMMUNICATIONS LIMITED Director 2015-04-15 CURRENT 2002-10-15 Active - Proposal to Strike off
NIGEL RAMON EDE PARADIGM SERVICES LIMITED Director 2015-04-02 CURRENT 2002-10-24 Active
NIGEL RAMON EDE ASTRIUM SERVICES UK LIMITED Director 2014-12-04 CURRENT 2002-11-20 Dissolved 2017-10-24
NIGEL RAMON EDE GPT SPECIAL PROJECT MANAGEMENT LIMITED Director 2014-10-16 CURRENT 1994-10-24 Active
NIGEL RAMON EDE CASSIDIAN HOLDINGS LIMITED Director 2014-07-16 CURRENT 2001-02-23 Dissolved 2018-02-13
NIGEL RAMON EDE AIRBUS DS LIMITED Director 2014-07-16 CURRENT 2001-03-30 Active - Proposal to Strike off
NIGEL RAMON EDE AIRBUS GROUP PENSION SCHEME TRUSTEES LIMITED Director 2003-08-14 CURRENT 2003-08-14 Active
NIGEL RAMON EDE AIRBUS DEFENCE AND SPACE LIMITED Director 2002-01-15 CURRENT 1989-12-05 Active
COLIN PAYNTER CASSIDIAN HOLDINGS LIMITED Director 2005-02-04 CURRENT 2001-02-23 Dissolved 2018-02-13
COLIN PAYNTER AIRBUS DS LIMITED Director 2005-02-01 CURRENT 2001-03-30 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-10-24GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-10-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-08-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-08-01DS01Application to strike the company off the register
2017-06-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-21SH19Statement of capital on 2016-12-21 GBP 1
2016-12-21SH20Statement by Directors
2016-12-21CAP-SSSolvency Statement dated 20/12/16
2016-12-21RES13CANCEL SHARE PREMIUM 20/12/2016
2016-12-21RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Cancel share premium 20/12/2016
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR EVERARDUS WILHELMUS MARTINUS DUDOK
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-09-30AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 25000100
2015-12-14AR0105/12/15 ANNUAL RETURN FULL LIST
2015-08-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PATRICK WOOD
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 25000100
2014-12-12AR0105/12/14 ANNUAL RETURN FULL LIST
2014-05-08CH01Director's details changed for Mr Andrew Patrick Wood on 2014-05-02
2014-05-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 25000100
2013-12-12AR0105/12/13 ANNUAL RETURN FULL LIST
2013-06-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-12AR0105/12/12 ANNUAL RETURN FULL LIST
2012-04-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-19AR0105/12/11 ANNUAL RETURN FULL LIST
2011-03-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-21AR0105/12/10 ANNUAL RETURN FULL LIST
2010-09-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-09AR0105/12/09 FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PATRICK WOOD / 07/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / EVERARDUS WILHELMUS MARTINUS DUDOK / 07/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN PAYNTER / 07/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL RAMON EDE / 07/12/2009
2009-09-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-31288aDIRECTOR APPOINTED MR EVERARDUS WILHELMUS MARTINUS DUDOK
2009-03-31288aDIRECTOR APPOINTED MR ANDREW PATRICK WOOD
2009-03-18288aDIRECTOR APPOINTED NIGEL RAMON EDE
2009-02-19363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2008-03-13AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-05363aRETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2007-12-05288cSECRETARY'S PARTICULARS CHANGED
2007-03-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-19363aRETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS
2006-03-08AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-28363sRETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS
2005-11-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-01288aNEW SECRETARY APPOINTED
2005-06-30288bSECRETARY RESIGNED
2005-06-30RES13APP AND RES OF SEC 17/06/05
2005-05-11288cDIRECTOR'S PARTICULARS CHANGED
2005-03-30288aNEW SECRETARY APPOINTED
2005-02-23288bSECRETARY RESIGNED
2005-02-23288bSECRETARY RESIGNED
2004-12-13363sRETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS
2004-09-24288bSECRETARY RESIGNED
2004-09-24288aNEW SECRETARY APPOINTED
2004-06-08AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-29CERTNMCOMPANY NAME CHANGED MATRA MARCONI SPACE UK LIMITED CERTIFICATE ISSUED ON 29/04/04
2003-12-22363sRETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS
2003-10-31AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-21288bDIRECTOR RESIGNED
2002-12-23363sRETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS
2002-10-11AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-07288bDIRECTOR RESIGNED
2002-10-06288aNEW DIRECTOR APPOINTED
2002-08-29288bDIRECTOR RESIGNED
2002-08-09AUDAUDITOR'S RESIGNATION
2002-08-08288bDIRECTOR RESIGNED
2002-08-08288bDIRECTOR RESIGNED
2002-03-26288bDIRECTOR RESIGNED
2002-02-28288bDIRECTOR RESIGNED
2001-12-18363(288)SECRETARY'S PARTICULARS CHANGED
2001-12-18363sRETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS
2001-12-07288cSECRETARY'S PARTICULARS CHANGED
2001-08-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-16288aNEW SECRETARY APPOINTED
2001-07-16288bSECRETARY RESIGNED
2001-01-03288aNEW DIRECTOR APPOINTED
2001-01-03288aNEW DIRECTOR APPOINTED
1994-12-16Return made up to 05/12/94; full list of members
1994-10-30FULL ACCOUNTS MADE UP TO 31/12/93
1993-12-21Return made up to 05/12/93; full list of members
1993-07-21FULL ACCOUNTS MADE UP TO 31/12/92
1992-12-10Return made up to 05/12/92; full list of members
1992-09-23FULL ACCOUNTS MADE UP TO 31/12/91
1991-12-11Return made up to 05/12/91; full list of members
1991-09-11FULL ACCOUNTS MADE UP TO 31/12/90
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to MMS SPACE UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MMS SPACE UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LETTER OF CHARGE AND SET OFF 1995-10-18 Outstanding CREDIT LYONNAIS
Intangible Assets
Patents
We have not found any records of MMS SPACE UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MMS SPACE UK LIMITED
Trademarks
We have not found any records of MMS SPACE UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MMS SPACE UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing not elsewhere classified) as MMS SPACE UK LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where MMS SPACE UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MMS SPACE UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MMS SPACE UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.