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

INSPACE FACILITIES LIMITED

LETCHWORTH GARDEN CITY, HERTFORDSHIRE, SG6 4GY,
Company Registration Number
04118974
Private Limited Company
Dissolved

Dissolved 2017-11-14

Company Overview

About Inspace Facilities Ltd
INSPACE FACILITIES LIMITED was founded on 2000-12-04 and had its registered office in Letchworth Garden City. The company was dissolved on the 2017-11-14 and is no longer trading or active.

Key Data
Company Name
INSPACE FACILITIES LIMITED
 
Legal Registered Office
LETCHWORTH GARDEN CITY
HERTFORDSHIRE
SG6 4GY
Other companies in SG6
 
Previous Names
INSPACE INTERIORS LIMITED01/05/2003
ARTGLOBE LIMITED07/02/2001
Filing Information
Company Number 04118974
Date formed 2000-12-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-12-31
Date Dissolved 2017-11-14
Type of accounts DORMANT
Last Datalog update: 2017-11-11 21:06:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INSPACE FACILITIES 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 INSPACE FACILITIES LIMITED

Current Directors
Officer Role Date Appointed
WENDY JANE MCWILLIAMS
Company Secretary 2008-03-31
RICHARD JOHN WILLMOTT
Director 2016-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
DUNCAN INGLIS CANNEY
Director 2008-10-16 2015-12-31
ROBERT CHARLES EYRE
Company Secretary 2008-03-31 2013-08-20
ANDREW JAMES WILLIAM TELFER
Director 2004-12-21 2008-10-16
ANNE ELIZABETH LISTER
Company Secretary 2007-04-19 2008-03-31
GRAHAM SIMON LOWE
Company Secretary 2005-02-23 2007-04-19
DAVID FRANK BATCHELOR
Director 2006-08-22 2007-01-01
COLIN ENTICKNAP
Director 2001-01-05 2007-01-01
DUNCAN PETER FORBES
Director 2004-12-21 2007-01-01
WENDY JANE CHURCHILL COLEMAN
Company Secretary 2003-03-18 2005-05-20
ROBERT CHARLES EYRE
Company Secretary 2001-01-05 2004-12-21
DUNCAN INGLIS CANNEY
Director 2001-01-05 2004-12-21
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-12-04 2001-01-05
INSTANT COMPANIES LIMITED
Nominated Director 2000-12-04 2001-01-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WENDY JANE MCWILLIAMS WILLMOTT DIXON FM LIMITED Company Secretary 2009-11-03 CURRENT 2009-11-03 Active
WENDY JANE MCWILLIAMS WILLMOTT DIXON INTERIORS LIMITED Company Secretary 2009-09-10 CURRENT 2000-12-01 Active
WENDY JANE MCWILLIAMS MICA POINT MANAGEMENT LIMITED Company Secretary 2008-07-07 CURRENT 2008-07-07 Dissolved 2015-10-27
WENDY JANE MCWILLIAMS RE-THINKING COMMUNICATIONS LIMITED Company Secretary 2008-05-01 CURRENT 1997-03-03 Active - Proposal to Strike off
WENDY JANE MCWILLIAMS INSPACE ENVIRONMENT LIMITED Company Secretary 2008-03-31 CURRENT 2002-09-13 Active - Proposal to Strike off
WENDY JANE MCWILLIAMS WIDACRE HOMES (PERSHORE) LIMITED Company Secretary 2008-03-31 CURRENT 2004-04-26 Dissolved 2017-11-14
WENDY JANE MCWILLIAMS FORTEM SOLUTIONS LIMITED Company Secretary 2008-03-31 CURRENT 2003-01-16 Active
WENDY JANE MCWILLIAMS FORTEM 4LIFE LIMITED Company Secretary 2008-03-31 CURRENT 2003-04-02 Active
WENDY JANE MCWILLIAMS BE LIVING GROUP LIMITED Company Secretary 2008-03-31 CURRENT 2006-09-01 Active
WENDY JANE MCWILLIAMS DEE PARK MANAGEMENT SERVICES LIMITED Company Secretary 2008-03-31 CURRENT 2006-09-01 Active
WENDY JANE MCWILLIAMS WILLMOTT DIXON LIMITED Company Secretary 2008-03-31 CURRENT 2006-09-01 Active
WENDY JANE MCWILLIAMS WALSWORTH LIMITED Company Secretary 2008-03-31 CURRENT 1997-08-13 Active
WENDY JANE MCWILLIAMS WIDACRE LIMITED Company Secretary 2008-03-31 CURRENT 2000-12-04 Active - Proposal to Strike off
WENDY JANE MCWILLIAMS WILLMOTT DIXON SUSTAIN LIMITED Company Secretary 2008-03-31 CURRENT 2003-01-16 Active - Proposal to Strike off
WENDY JANE MCWILLIAMS BE LIVING LIMITED Company Secretary 2008-03-31 CURRENT 2003-01-29 Active
WENDY JANE MCWILLIAMS INSPACE HOMES (LYTHAM CROFT) LIMITED Company Secretary 2008-03-31 CURRENT 2006-11-17 Active - Proposal to Strike off
WENDY JANE MCWILLIAMS ECO WORLD LONDON HOLDINGS LIMITED Company Secretary 2008-03-31 CURRENT 2006-12-01 Active
WENDY JANE MCWILLIAMS WPHV LIMITED Company Secretary 2008-03-31 CURRENT 1974-07-04 In Administration
WENDY JANE MCWILLIAMS FORTEM HOLDINGS LIMITED Company Secretary 2008-03-31 CURRENT 1975-03-26 Active
WENDY JANE MCWILLIAMS KANVAS INTERIORS LIMITED Company Secretary 2008-03-31 CURRENT 2000-12-01 Active - Proposal to Strike off
WENDY JANE MCWILLIAMS HARDWICKE INVESTMENTS LIMITED Company Secretary 2007-12-17 CURRENT 2007-12-14 Active
WENDY JANE MCWILLIAMS ROCK PROJECT INVESTMENTS LIMITED Company Secretary 2007-03-02 CURRENT 1997-11-07 Active - Proposal to Strike off
WENDY JANE MCWILLIAMS BE LIVING DEVELOPMENTS (HANDSWORTH) LIMITED Company Secretary 2004-10-05 CURRENT 2004-06-11 Active - Proposal to Strike off
WENDY JANE MCWILLIAMS RE-THINKING SERVICES LIMITED Company Secretary 2004-08-26 CURRENT 2004-04-30 Active - Proposal to Strike off
WENDY JANE MCWILLIAMS WILLMOTT DIXON RE-THINKING LIMITED Company Secretary 2004-08-17 CURRENT 2004-04-08 Active
WENDY JANE MCWILLIAMS BE LIVING DEVELOPMENTS (CHORLEY) LIMITED Company Secretary 2001-10-30 CURRENT 1998-02-12 Active
WENDY JANE MCWILLIAMS INSPACE CORPORATE ASSETS LIMITED Company Secretary 2001-09-24 CURRENT 2001-09-07 Active
WENDY JANE MCWILLIAMS BE LIVING DEVELOPMENTS LIMITED Company Secretary 2001-06-19 CURRENT 2001-05-29 Active
WENDY JANE MCWILLIAMS BE LIVING HOLDINGS LTD Company Secretary 2001-05-31 CURRENT 2001-05-01 Active
WENDY JANE MCWILLIAMS COLLIDA LIMITED Company Secretary 2001-05-16 CURRENT 2001-04-23 Active
WENDY JANE MCWILLIAMS WILLMOTT DIXON INVESTMENTS LIMITED Company Secretary 2001-01-22 CURRENT 2000-12-12 Active - Proposal to Strike off
WENDY JANE MCWILLIAMS WD INTERIORS LIMITED Company Secretary 2000-08-14 CURRENT 1991-05-15 Active - Proposal to Strike off
WENDY JANE MCWILLIAMS WILLMOTT DIXON CONSTRUCTION LIMITED Company Secretary 2000-08-14 CURRENT 1963-07-19 Active
WENDY JANE MCWILLIAMS BE LIVING DEVELOPMENTS (NEWTON AYCLIFFE) LIMITED Company Secretary 2000-07-31 CURRENT 2000-06-07 Active
WENDY JANE MCWILLIAMS BE LIVING DEVELOPMENTS (BRUNTON) LIMITED Company Secretary 2000-01-06 CURRENT 1999-12-10 Active
WENDY JANE MCWILLIAMS WILLMOTT DIXON HOLDINGS LIMITED Company Secretary 1999-09-13 CURRENT 1924-05-19 Active
RICHARD JOHN WILLMOTT BE:HERE HOLDINGS LIMITED Director 2018-02-19 CURRENT 1988-05-13 Active
RICHARD JOHN WILLMOTT BE LIVING (BROMLEY NORTH) LIMITED Director 2017-11-20 CURRENT 2017-11-20 Active
RICHARD JOHN WILLMOTT BE LIVING 8 LIMITED Director 2017-11-13 CURRENT 2017-11-13 Active
RICHARD JOHN WILLMOTT BE LIVING 6 LIMITED Director 2017-11-13 CURRENT 2017-11-13 Active
RICHARD JOHN WILLMOTT MI:PROJECT SOLUTIONS LIMITED Director 2017-11-13 CURRENT 2017-11-13 Active
RICHARD JOHN WILLMOTT BE ECO WORLD NOMINEE LIMITED Director 2017-11-13 CURRENT 2017-11-13 Active
RICHARD JOHN WILLMOTT UKGBC LIMITED Director 2017-09-28 CURRENT 1971-10-29 Active
RICHARD JOHN WILLMOTT FORTEM 4LIFE LIMITED Director 2016-05-31 CURRENT 2003-04-02 Active
RICHARD JOHN WILLMOTT WIMPOLE HOLDINGS LIMITED Director 2016-03-16 CURRENT 2016-03-16 Active
RICHARD JOHN WILLMOTT PARK HOUSE INVESTMENTS LIMITED Director 2016-03-16 CURRENT 2016-03-16 Active
RICHARD JOHN WILLMOTT BE (M&J RETAIL) LIMITED Director 2016-02-25 CURRENT 2013-06-26 Active
RICHARD JOHN WILLMOTT INSPACE ENVIRONMENT LIMITED Director 2016-01-01 CURRENT 2002-09-13 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT WILLMOTT DIXON CHILTERNS LIMITED Director 2016-01-01 CURRENT 1976-02-19 Dissolved 2017-11-14
RICHARD JOHN WILLMOTT WILLMOTT DIXON ADMINISTRATION LIMITED Director 2016-01-01 CURRENT 1955-07-14 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT WIDACRE LIMITED Director 2016-01-01 CURRENT 2000-12-04 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT J. WIMPENNY & CO. LIMITED Director 2016-01-01 CURRENT 2000-12-01 Active
RICHARD JOHN WILLMOTT E. TURNER & SONS LIMITED Director 2016-01-01 CURRENT 2002-05-22 Active
RICHARD JOHN WILLMOTT WILLMOTT DIXON PROJECTS LIMITED Director 2016-01-01 CURRENT 1987-09-04 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT FORTEM HOLDINGS LIMITED Director 2016-01-01 CURRENT 1975-03-26 Active
RICHARD JOHN WILLMOTT WILLMOTT DIXON OVERSEAS LIMITED Director 2016-01-01 CURRENT 1990-05-03 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT BE LIVING 2 LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
RICHARD JOHN WILLMOTT BE:HERE EALING LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
RICHARD JOHN WILLMOTT KEW BRIDGE GATE (BTR) LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
RICHARD JOHN WILLMOTT BE LIVING 3 LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
RICHARD JOHN WILLMOTT BE LIVING 1 LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
RICHARD JOHN WILLMOTT PRIME PLACE DEVELOPMENTS LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
RICHARD JOHN WILLMOTT THE BE LIFESTYLE GROUP LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
RICHARD JOHN WILLMOTT ECO WORLD LONDON DEVELOPMENT COMPANY LIMITED Director 2015-06-09 CURRENT 2005-02-01 Active
RICHARD JOHN WILLMOTT BE LIVING HOLDINGS LTD Director 2014-12-01 CURRENT 2001-05-01 Active
RICHARD JOHN WILLMOTT BE:HERE HOLDINGS GF LIMITED Director 2013-11-20 CURRENT 2001-05-01 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT BE:HERE HOLDINGS ANV LIMITED Director 2013-03-22 CURRENT 1993-06-25 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT BARKING WHARF LIMITED Director 2012-11-20 CURRENT 1988-01-28 Active
RICHARD JOHN WILLMOTT BE:HERE LIMITED Director 2012-11-20 CURRENT 1995-11-01 Active
RICHARD JOHN WILLMOTT RE-THINKING COMMUNICATIONS LIMITED Director 2012-11-20 CURRENT 1997-03-03 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT RE-THINKING SERVICES LIMITED Director 2012-11-20 CURRENT 2004-04-30 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT FORTEM ENERGY SERVICES LIMITED Director 2012-11-12 CURRENT 1991-03-06 Active
RICHARD JOHN WILLMOTT BE LIVING LIMITED Director 2011-12-01 CURRENT 2003-01-29 Active
RICHARD JOHN WILLMOTT BE LIVING RESIDENTIAL LIMITED Director 2010-06-08 CURRENT 1989-05-22 Active
RICHARD JOHN WILLMOTT WILLMOTT DIXON FM LIMITED Director 2009-11-03 CURRENT 2009-11-03 Active
RICHARD JOHN WILLMOTT WILLMOTT DIXON INTERIORS LIMITED Director 2009-09-10 CURRENT 2000-12-01 Active
RICHARD JOHN WILLMOTT WPHV LIMITED Director 2009-05-01 CURRENT 1974-07-04 In Administration
RICHARD JOHN WILLMOTT BE LIVING GROUP LIMITED Director 2009-04-01 CURRENT 2006-09-01 Active
RICHARD JOHN WILLMOTT WILLMOTT DIXON SUSTAIN LIMITED Director 2009-03-31 CURRENT 2003-01-16 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT KANVAS INTERIORS LIMITED Director 2009-03-31 CURRENT 2000-12-01 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT WILLMOTT DIXON LIMITED Director 2009-03-26 CURRENT 2006-09-01 Active
RICHARD JOHN WILLMOTT FORTEM SOLUTIONS LIMITED Director 2009-01-30 CURRENT 2003-01-16 Active
RICHARD JOHN WILLMOTT INSPACE CORPORATE ASSETS LIMITED Director 2009-01-01 CURRENT 2001-09-07 Active
RICHARD JOHN WILLMOTT ECO WORLD LONDON HOLDINGS LIMITED Director 2009-01-01 CURRENT 2006-12-01 Active
RICHARD JOHN WILLMOTT WALSWORTH LIMITED Director 2008-01-17 CURRENT 1997-08-13 Active
RICHARD JOHN WILLMOTT WILLMOTT REGENERATION LIMITED Director 2007-12-18 CURRENT 1973-01-30 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT HARDWICKE INVESTMENTS LIMITED Director 2007-12-17 CURRENT 2007-12-14 Active
RICHARD JOHN WILLMOTT ROCK PROJECT INVESTMENTS LIMITED Director 2007-03-02 CURRENT 1997-11-07 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT BE LIVING DEVELOPMENTS (HANDSWORTH) LIMITED Director 2004-10-05 CURRENT 2004-06-11 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT WILLMOTT DIXON RE-THINKING LIMITED Director 2004-08-17 CURRENT 2004-04-08 Active
RICHARD JOHN WILLMOTT BE LIVING DEVELOPMENTS (EAST SHORE) LIMITED Director 2003-07-09 CURRENT 2003-06-13 Active
RICHARD JOHN WILLMOTT BE LIVING DEVELOPMENTS LIMITED Director 2001-06-19 CURRENT 2001-05-29 Active
RICHARD JOHN WILLMOTT WILLMOTT DIXON INVESTMENTS LIMITED Director 2001-01-22 CURRENT 2000-12-12 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT BE LIVING DEVELOPMENTS (NEWTON AYCLIFFE) LIMITED Director 2000-07-31 CURRENT 2000-06-07 Active
RICHARD JOHN WILLMOTT BE LIVING DEVELOPMENTS (BRUNTON) LIMITED Director 2000-01-06 CURRENT 1999-12-10 Active
RICHARD JOHN WILLMOTT BE LIVING DEVELOPMENTS (CHORLEY) LIMITED Director 1998-02-12 CURRENT 1998-02-12 Active
RICHARD JOHN WILLMOTT WILLMOTT DIXON HOLDINGS LIMITED Director 1994-05-01 CURRENT 1924-05-19 Active
RICHARD JOHN WILLMOTT WILLMOTT DIXON CONSTRUCTION LIMITED Director 1994-05-01 CURRENT 1963-07-19 Active

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
2017-11-14GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-08-29GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-08-22DS01APPLICATION FOR STRIKING-OFF
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN CANNEY
2016-01-11AP01DIRECTOR APPOINTED MR RICHARD JOHN WILLMOTT
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-04AR0101/12/15 FULL LIST
2015-06-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-09AR0101/12/14 FULL LIST
2014-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-03AR0101/12/13 FULL LIST
2013-08-23TM02APPOINTMENT TERMINATED, SECRETARY ROBERT EYRE
2013-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-12-04AR0101/12/12 FULL LIST
2012-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-12-01AR0101/12/11 FULL LIST
2011-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-12-13AR0101/12/10 FULL LIST
2010-12-13CH03SECRETARY'S CHANGE OF PARTICULARS / WENDY JANE MCWILLIAMS / 01/01/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN INGLIS CANNEY / 01/05/2010
2010-05-12CH03SECRETARY'S CHANGE OF PARTICULARS / WENDY JANE MCWILLIAMS / 01/05/2010
2010-05-12CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT CHARLES EYRE / 01/05/2010
2010-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-12-02AR0101/12/09 FULL LIST
2009-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-12-04363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-10-22AA31/12/07 TOTAL EXEMPTION FULL
2008-10-20288aDIRECTOR APPOINTED DUNCAN INGLIS CANNEY
2008-10-20288bAPPOINTMENT TERMINATED DIRECTOR ANDREW TELFER
2008-04-01288aSECRETARY APPOINTED WENDY JANE MCWILLIAMS
2008-04-01288bAPPOINTMENT TERMINATED SECRETARY ANNE LISTER
2008-04-01288aSECRETARY APPOINTED ROBERT CHARLES EYRE
2007-12-21363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-07-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-05-03288bSECRETARY RESIGNED
2007-05-03288aNEW SECRETARY APPOINTED
2007-03-22288bDIRECTOR RESIGNED
2007-03-22288bDIRECTOR RESIGNED
2007-03-21288bDIRECTOR RESIGNED
2007-01-03363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2007-01-03363sRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-09-11RES13DOCS APPRO 31/08/06
2006-09-11288aNEW DIRECTOR APPOINTED
2006-09-05395PARTICULARS OF MORTGAGE/CHARGE
2005-12-13363sRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-05-31288bSECRETARY RESIGNED
2005-03-08288aNEW SECRETARY APPOINTED
2005-01-04288aNEW DIRECTOR APPOINTED
2005-01-04288aNEW DIRECTOR APPOINTED
2004-12-29288bDIRECTOR RESIGNED
2004-12-29288bSECRETARY RESIGNED
2004-12-07363sRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2004-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-08-31288cDIRECTOR'S PARTICULARS CHANGED
2004-04-20288cSECRETARY'S PARTICULARS CHANGED
2003-12-09363(287)REGISTERED OFFICE CHANGED ON 09/12/03
2003-12-09363sRETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS
2003-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-05-13288cSECRETARY'S PARTICULARS CHANGED
2003-05-01CERTNMCOMPANY NAME CHANGED INSPACE INTERIORS LIMITED CERTIFICATE ISSUED ON 01/05/03
2003-03-26288aNEW SECRETARY APPOINTED
2002-12-10363sRETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS
2002-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-12-07363sRETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS
2001-02-07ELRESS80A AUTH TO ALLOT SEC 01/02/01
2001-02-07CERTNMCOMPANY NAME CHANGED ARTGLOBE LIMITED CERTIFICATE ISSUED ON 07/02/01
2001-02-07ELRESS252 DISP LAYING ACC 01/02/01
2001-02-07ELRESS386 DISP APP AUDS 01/02/01
2001-01-23287REGISTERED OFFICE CHANGED ON 23/01/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2001-01-23288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to INSPACE FACILITIES 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 INSPACE FACILITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-09-05 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of INSPACE FACILITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INSPACE FACILITIES LIMITED
Trademarks
We have not found any records of INSPACE FACILITIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INSPACE FACILITIES 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 (99999 - Dormant Company) as INSPACE FACILITIES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where INSPACE FACILITIES 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 INSPACE FACILITIES 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 INSPACE FACILITIES 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.