Company NamePriority Space (Catterick) Limited
Company StatusActive
Company Number10709782
CategoryPrivate Limited Company
Incorporation Date5 April 2017(6 years, 12 months ago)
Previous NamePriority Space (Mossfield) Limited

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
Appointed05 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuayside House Furnival Road
Sheffield
S4 7YA
Director NameMr Craig Michael Hibbert
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarland House 13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
Director NameMr Adam Richardson
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuayside House Furnival Road
Sheffield
S4 7YA

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

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return4 April 2023 (12 months ago)
Next Return Due18 April 2024 (2 weeks, 5 days from now)

Filing History

17 November 2020Change of details for Prioriy Space Holdings Limited as a person with significant control on 20 November 2018 (2 pages)
14 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
27 January 2020Accounts for a dormant company made up to 30 April 2019 (4 pages)
18 April 2019Confirmation statement made on 4 April 2019 with updates (4 pages)
18 April 2019Notification of Prioriy Space Holdings Limited as a person with significant control on 5 April 2017 (2 pages)
17 April 2019Withdrawal of a person with significant control statement on 17 April 2019 (2 pages)
21 December 2018Micro company accounts made up to 30 April 2018 (5 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)
20 November 2018Registered office address changed from Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW United Kingdom to Quayside House Furnival Road Sheffield S4 7YA on 20 November 2018 (1 page)
23 April 2018Confirmation statement made on 4 April 2018 with updates (4 pages)
5 April 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-04-05
  • GBP 100
(27 pages)
5 April 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-04-05
  • GBP 100
(27 pages)