Company NamePriority Space Limited
Company StatusActive
Company Number08156118
CategoryPrivate Limited Company
Incorporation Date25 July 2012(11 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Lee Buchanan
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2012(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressQuayside House Furnival Road
Sheffield
S4 7YA
Director NameMr Adam Richardson
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2012(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressQuayside House Furnival Road
Sheffield
S4 7YA
Director NameMr Craig Michael Hibbert
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(6 years after company formation)
Appointment Duration5 years, 9 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressQuayside House Furnival Road
Sheffield
S4 7YA

Contact

Websitewww.priorityspaceltd.com

Location

Registered AddressQuayside House
Furnival Road
Sheffield
S4 7YA
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Adam Richardson
50.00%
Ordinary
1 at £1Lee Buchanan
50.00%
Ordinary

Financials

Year2014
Net Worth£31
Cash£3,616
Current Liabilities£9,326

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 November 2023 (5 months, 2 weeks ago)
Next Return Due26 November 2024 (7 months from now)

Charges

6 March 2020Delivered 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 2019Delivered 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 2019Delivered 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

Filing History

5 January 2021Confirmation statement made on 12 November 2020 with no updates (3 pages)
30 September 2020Micro company accounts made up to 30 September 2019 (5 pages)
12 March 2020Registration of charge 081561180003, created on 6 March 2020 (29 pages)
18 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
18 September 2019Micro company accounts made up to 30 September 2018 (5 pages)
31 July 2019Previous accounting period shortened from 31 October 2018 to 30 September 2018 (1 page)
9 January 2019Registration of charge 081561180001, created on 7 January 2019 (13 pages)
9 January 2019Registration of charge 081561180002, created on 7 January 2019 (7 pages)
12 December 2018Director's details changed for Mr Adam Richardson on 12 December 2018 (2 pages)
12 December 2018Director's details changed for Mr Lee Buchanan on 12 December 2018 (2 pages)
12 December 2018Director's details changed for Mr Craig Michael Hibbert on 12 December 2018 (2 pages)
3 December 2018Change of details for Priority Space Holdings Limited as a person with significant control on 20 November 2018 (2 pages)
23 November 2018Confirmation statement made on 12 November 2018 with updates (5 pages)
20 November 2018Registered 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 2018Cessation of Lower Coates Farm Limited as a person with significant control on 1 October 2018 (1 page)
15 November 2018Cessation of Aleb Limited as a person with significant control on 1 October 2018 (1 page)
15 November 2018Notification of Priority Space Holdings Limited as a person with significant control on 1 October 2018 (2 pages)
31 August 2018Appointment of Mr Craig Michael Hibbert as a director on 1 August 2018 (2 pages)
8 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (6 pages)
31 July 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
31 July 2017Change of details for Lee Buchanan Limited as a person with significant control on 17 March 2017 (2 pages)
31 July 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
31 July 2017Change of details for Lee Buchanan Limited as a person with significant control on 17 March 2017 (2 pages)
5 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
5 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
3 January 2017Previous accounting period extended from 31 July 2016 to 31 October 2016 (1 page)
3 January 2017Previous accounting period extended from 31 July 2016 to 31 October 2016 (1 page)
21 September 2016Confirmation statement made on 25 July 2016 with updates (7 pages)
21 September 2016Confirmation statement made on 25 July 2016 with updates (7 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
5 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(5 pages)
5 August 2015Register(s) moved to registered office address Lower Coates Farm Blackergreen Lane Silkstone Common Barnsley South Yorkshire S75 4PR (1 page)
5 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(5 pages)
5 August 2015Register(s) moved to registered office address Lower Coates Farm Blackergreen Lane Silkstone Common Barnsley South Yorkshire S75 4PR (1 page)
28 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
28 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
12 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(5 pages)
12 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(5 pages)
14 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
14 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
2 August 2013Register inspection address has been changed (1 page)
2 August 2013Register inspection address has been changed (1 page)
2 August 2013Register(s) moved to registered inspection location (1 page)
2 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 2
(5 pages)
2 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 2
(5 pages)
2 August 2013Register(s) moved to registered inspection location (1 page)
25 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)