Company NamePriority Space (Yarm Road) Limited
Company StatusActive
Company Number11359970
CategoryPrivate Limited Company
Incorporation Date14 May 2018(5 years, 11 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
Appointed14 May 2018(same day as company formation)
RoleChartered Surveyor
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
Appointed14 May 2018(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressQuayside House Furnival Road
Sheffield
S4 7YA
Director NameMr Adam Richardson
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2018(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 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 May 2023 (11 months, 1 week ago)
Next Return Due27 May 2024 (1 month, 1 week from now)

Filing History

17 November 2020Change of details for Priority Space Holdings Limited as a person with significant control on 20 November 2018 (2 pages)
28 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
14 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
29 May 2019Confirmation statement made on 13 May 2019 with updates (4 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 Wards Court 203 Ecclesall Road Sheffield S11 8HW England to Quayside House Furnival Road Sheffield S4 7YA on 20 November 2018 (1 page)
14 May 2018Incorporation
Statement of capital on 2018-05-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)