Company NameSpacemaker Modular & Portable Buildings Limited
DirectorPhilip Lee
Company StatusActive
Company Number06958053
CategoryPrivate Limited Company
Incorporation Date9 July 2009(14 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Philip Lee
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Spacemaker Raven Street
Hull
East Yorkshire
HU9 1PP
Director NameMiss Janet Angela Strickland
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Welwyn Park Road
Hull
HU6 7EB

Contact

Websitespacemakermodularandportablebuildings.co.uk
Email address[email protected]
Telephone0845 5002223
Telephone regionUnknown

Location

Registered AddressFerndale Park Century Yard
Newfield Industrial Estate
Hull
HU12 8FB
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishPreston
WardSouth West Holderness
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£1,008,670
Gross Profit£380,826
Net Worth£25,250
Cash£76,557
Current Liabilities£186,360

Accounts

Latest Accounts30 July 2022 (1 year, 8 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 July

Returns

Latest Return9 July 2023 (9 months, 2 weeks ago)
Next Return Due23 July 2024 (2 months, 4 weeks from now)

Filing History

12 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
22 May 2023Unaudited abridged accounts made up to 30 July 2022 (7 pages)
28 July 2022Unaudited abridged accounts made up to 31 July 2021 (9 pages)
12 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
21 July 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
18 December 2020Unaudited abridged accounts made up to 31 July 2019 (9 pages)
18 December 2020Unaudited abridged accounts made up to 31 July 2020 (9 pages)
31 July 2020Current accounting period shortened from 31 July 2019 to 30 July 2019 (1 page)
13 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
17 July 2019Confirmation statement made on 9 July 2019 with updates (4 pages)
29 April 2019Unaudited abridged accounts made up to 31 July 2018 (9 pages)
24 July 2018Confirmation statement made on 9 July 2018 with updates (5 pages)
5 July 2018Cessation of Janet Angela Strickland as a person with significant control on 3 July 2018 (1 page)
5 July 2018Termination of appointment of Janet Angela Strickland as a director on 3 July 2018 (1 page)
5 July 2018Change of details for Mr Philip Lee as a person with significant control on 3 July 2018 (2 pages)
31 May 2018Registered office address changed from Raven Street Hull East Yorkshire HU9 1PP to Ferndale Park Century Yard Newfield Industrial Estate Hull HU12 8FB on 31 May 2018 (1 page)
30 April 2018Unaudited abridged accounts made up to 31 July 2017 (8 pages)
14 July 2017Director's details changed for Mrs Janet Lee on 29 April 2017 (2 pages)
14 July 2017Confirmation statement made on 9 July 2017 with updates (5 pages)
14 July 2017Confirmation statement made on 9 July 2017 with updates (5 pages)
14 July 2017Change of details for Mrs Janet Lee as a person with significant control on 29 April 2017 (2 pages)
14 July 2017Change of details for Mrs Janet Lee as a person with significant control on 29 April 2017 (2 pages)
14 July 2017Director's details changed for Mrs Janet Lee on 29 April 2017 (2 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
29 March 2017Director's details changed for Mrs Janet Lee on 28 March 2017 (2 pages)
29 March 2017Director's details changed for Mrs Janet Lee on 28 March 2017 (2 pages)
29 March 2017Director's details changed for Mr Philip Lee on 28 March 2017 (2 pages)
29 March 2017Director's details changed for Mr Philip Lee on 28 March 2017 (2 pages)
29 March 2017Director's details changed for Mrs Janet Lee on 28 March 2017 (2 pages)
29 March 2017Director's details changed for Mrs Janet Lee on 28 March 2017 (2 pages)
15 October 2016Compulsory strike-off action has been discontinued (1 page)
15 October 2016Compulsory strike-off action has been discontinued (1 page)
13 October 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
22 December 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
17 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(4 pages)
17 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(4 pages)
17 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(4 pages)
20 October 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
20 October 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
20 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(4 pages)
20 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(4 pages)
20 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(4 pages)
18 October 2013Total exemption full accounts made up to 31 July 2013 (21 pages)
18 October 2013Total exemption full accounts made up to 31 July 2013 (21 pages)
20 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(4 pages)
20 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(4 pages)
20 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(4 pages)
20 August 2013Director's details changed for Miss Janet Lee on 14 April 2013 (2 pages)
20 August 2013Director's details changed for Miss Janet Lee on 14 April 2013 (2 pages)
16 May 2013Director's details changed for Miss Janet Strickland on 14 April 2013 (2 pages)
16 May 2013Director's details changed for Miss Janet Strickland on 14 April 2013 (2 pages)
26 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
26 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
4 September 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
3 September 2012Registered office address changed from S[Acemaker Modular & Portable Buildings Ltd Raven Street Hull East Yorkshire HU9 1PP England on 3 September 2012 (1 page)
3 September 2012Registered office address changed from S[Acemaker Modular & Portable Buildings Ltd Raven Street Hull East Yorkshire HU9 1PP England on 3 September 2012 (1 page)
3 September 2012Registered office address changed from S[Acemaker Modular & Portable Buildings Ltd Raven Street Hull East Yorkshire HU9 1PP England on 3 September 2012 (1 page)
20 October 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
20 October 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
11 October 2011Registered office address changed from 30 Kingston Wharf Kingston Street Hull East Yorkshire HU1 2ES England on 11 October 2011 (1 page)
11 October 2011Registered office address changed from 30 Kingston Wharf Kingston Street Hull East Yorkshire HU1 2ES England on 11 October 2011 (1 page)
6 September 2011Registered office address changed from Unit 6 Ferndale Transport Staithes Road Hedon Hull North Humberside HU12 8DX England on 6 September 2011 (1 page)
6 September 2011Registered office address changed from Unit 6 Ferndale Transport Staithes Road Hedon Hull North Humberside HU12 8DX England on 6 September 2011 (1 page)
6 September 2011Registered office address changed from Unit 6 Ferndale Transport Staithes Road Hedon Hull North Humberside HU12 8DX England on 6 September 2011 (1 page)
6 September 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
6 September 2011Director's details changed for Miss Janet Strickland on 31 August 2011 (2 pages)
6 September 2011Director's details changed for Miss Janet Strickland on 31 August 2011 (2 pages)
6 September 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
19 August 2011Director's details changed for Mr Philip Lee on 18 August 2011 (2 pages)
19 August 2011Director's details changed for Mr Philip Lee on 18 August 2011 (2 pages)
18 August 2011Director's details changed for Miss Janet Strickland on 18 August 2011 (2 pages)
18 August 2011Director's details changed for Miss Janet Strickland on 18 August 2011 (2 pages)
22 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
22 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
29 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
29 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
29 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
28 September 2010Director's details changed for Miss Janet Strickland on 9 July 2010 (2 pages)
28 September 2010Director's details changed for Mr Philip Lee on 9 July 2010 (2 pages)
28 September 2010Director's details changed for Mr Philip Lee on 9 July 2010 (2 pages)
28 September 2010Director's details changed for Mr Philip Lee on 9 July 2010 (2 pages)
28 September 2010Director's details changed for Miss Janet Strickland on 9 July 2010 (2 pages)
28 September 2010Director's details changed for Miss Janet Strickland on 9 July 2010 (2 pages)
28 September 2010Registered office address changed from Unit 6 Ferndale Transport Staithes Road Hedon East Riding HU12 8DX England on 28 September 2010 (1 page)
28 September 2010Registered office address changed from Unit 6 Ferndale Transport Staithes Road Hedon East Riding HU12 8DX England on 28 September 2010 (1 page)
9 July 2009Incorporation (19 pages)
9 July 2009Incorporation (19 pages)