Sheffield
S4 7YA
Director Name | Mr Adam Richardson |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2012(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Quayside House Furnival Road Sheffield S4 7YA |
Director Name | Mr Craig Michael Hibbert |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2018(6 years after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Quayside House Furnival Road Sheffield S4 7YA |
Website | www.priorityspaceltd.com |
---|
Registered Address | Quayside House Furnival Road Sheffield S4 7YA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Adam Richardson 50.00% Ordinary |
---|---|
1 at £1 | Lee Buchanan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £31 |
Cash | £3,616 |
Current Liabilities | £9,326 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 November 2024 (7 months from now) |
6 March 2020 | Delivered on: 12 March 2020 Persons entitled: Cbre Loan Services Limited (As Security Agent) Classification: A registered charge Particulars: 100 ordinary shares of £1.00 each in the share capital of priority space (hickleton) limited. Outstanding |
---|---|
7 January 2019 | Delivered on: 9 January 2019 Persons entitled: Together Commercial Finance Limited T/a Together Classification: A registered charge Particulars: Land west and north of 57 wawne road, kingswood HU7 5YS as more particularly described in a transfer of part dated 13 september 2018 between kingston upon hull city council (1) and priority space limited (2) and registered under title number HS393252. Outstanding |
7 January 2019 | Delivered on: 9 January 2019 Persons entitled: Together Commercial Finance Limited T/a Together Classification: A registered charge Particulars: Land west and north of 57 wawne road, kingswood HU7 5YS as more particularly described in a transfer of part dated 13 september 2018 between kingston upon hull city council (1) and priority space limited (2) and registered under title number HS393252. Outstanding |
5 January 2021 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
---|---|
30 September 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
12 March 2020 | Registration of charge 081561180003, created on 6 March 2020 (29 pages) |
18 November 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
18 September 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
31 July 2019 | Previous accounting period shortened from 31 October 2018 to 30 September 2018 (1 page) |
9 January 2019 | Registration of charge 081561180001, created on 7 January 2019 (13 pages) |
9 January 2019 | Registration of charge 081561180002, created on 7 January 2019 (7 pages) |
12 December 2018 | Director's details changed for Mr Adam Richardson on 12 December 2018 (2 pages) |
12 December 2018 | Director's details changed for Mr Lee Buchanan on 12 December 2018 (2 pages) |
12 December 2018 | Director's details changed for Mr Craig Michael Hibbert on 12 December 2018 (2 pages) |
3 December 2018 | Change of details for Priority Space Holdings Limited as a person with significant control on 20 November 2018 (2 pages) |
23 November 2018 | Confirmation statement made on 12 November 2018 with updates (5 pages) |
20 November 2018 | Registered office address changed from Lower Coates Farm Blackergreen Lane Silkstone Common Barnsley South Yorkshire S75 4PR to Quayside House Furnival Road Sheffield S4 7YA on 20 November 2018 (1 page) |
15 November 2018 | Cessation of Lower Coates Farm Limited as a person with significant control on 1 October 2018 (1 page) |
15 November 2018 | Cessation of Aleb Limited as a person with significant control on 1 October 2018 (1 page) |
15 November 2018 | Notification of Priority Space Holdings Limited as a person with significant control on 1 October 2018 (2 pages) |
31 August 2018 | Appointment of Mr Craig Michael Hibbert as a director on 1 August 2018 (2 pages) |
8 August 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (6 pages) |
31 July 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
31 July 2017 | Change of details for Lee Buchanan Limited as a person with significant control on 17 March 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
31 July 2017 | Change of details for Lee Buchanan Limited as a person with significant control on 17 March 2017 (2 pages) |
5 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
5 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
3 January 2017 | Previous accounting period extended from 31 July 2016 to 31 October 2016 (1 page) |
3 January 2017 | Previous accounting period extended from 31 July 2016 to 31 October 2016 (1 page) |
21 September 2016 | Confirmation statement made on 25 July 2016 with updates (7 pages) |
21 September 2016 | Confirmation statement made on 25 July 2016 with updates (7 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
5 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Register(s) moved to registered office address Lower Coates Farm Blackergreen Lane Silkstone Common Barnsley South Yorkshire S75 4PR (1 page) |
5 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Register(s) moved to registered office address Lower Coates Farm Blackergreen Lane Silkstone Common Barnsley South Yorkshire S75 4PR (1 page) |
28 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
12 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
14 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
2 August 2013 | Register inspection address has been changed (1 page) |
2 August 2013 | Register inspection address has been changed (1 page) |
2 August 2013 | Register(s) moved to registered inspection location (1 page) |
2 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Register(s) moved to registered inspection location (1 page) |
25 July 2012 | Incorporation
|
25 July 2012 | Incorporation
|