Company NameBusiness Space Solutions Gateway West Limited
DirectorsMartin Stephenson and Neil Wilson
Company StatusActive - Proposal to Strike off
Company Number07915841
CategoryPrivate Limited Company
Incorporation Date19 January 2012(12 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Martin Stephenson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(4 years, 8 months after company formation)
Appointment Duration7 years, 7 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressGateway House Greenfinch Way
Newcastle Upon Tyne
NE15 8NX
Director NameMr Neil Wilson
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(4 years, 8 months after company formation)
Appointment Duration7 years, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGateway House Greenfinch Way
Newcastle Upon Tyne
NE15 8NX
Director NameMr Andrew Jon Littler
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Wood Street
Ashton-Under-Lyne
Lancashire
OL6 7NB
Director NameMr Thomas Kenneth Murray
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Wood Street
Ashton-Under-Lyne
Lancashire
OL6 7NB
Director NameMr David Stephen Burke
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Wood Street
Ashton-Under-Lyne
Lancashire
OL6 7NB

Contact

Websitebusinessspacesolutions.co.uk
Telephone08448482960
Telephone regionUnknown

Location

Registered AddressGateway House
Greenfinch Way
Newcastle Upon Tyne
NE15 8NX
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardLemington
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

33 at £1Andrew Littler
33.33%
Ordinary
33 at £1David Stephen Burke
33.33%
Ordinary
33 at £1Thomas Kenneth Murray
33.33%
Ordinary

Financials

Year2014
Net Worth£16,073
Cash£101,905
Current Liabilities£132,755

Accounts

Latest Accounts31 January 2019 (5 years, 3 months ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return19 January 2021 (3 years, 3 months ago)
Next Return Due2 February 2022 (overdue)

Filing History

26 June 2021Compulsory strike-off action has been suspended (1 page)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
24 March 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
20 February 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
1 January 2020Compulsory strike-off action has been discontinued (1 page)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
30 December 2019Micro company accounts made up to 31 January 2019 (2 pages)
30 December 2019Current accounting period extended from 31 January 2020 to 31 March 2020 (1 page)
5 February 2019Compulsory strike-off action has been discontinued (1 page)
3 February 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
3 February 2019Micro company accounts made up to 31 January 2018 (2 pages)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
3 March 2018Compulsory strike-off action has been discontinued (1 page)
1 March 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
1 March 2018Micro company accounts made up to 31 January 2017 (2 pages)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
27 April 2017Termination of appointment of David Stephen Burke as a director on 1 January 2017 (1 page)
27 April 2017Termination of appointment of David Stephen Burke as a director on 1 January 2017 (1 page)
19 April 2017Compulsory strike-off action has been discontinued (1 page)
19 April 2017Compulsory strike-off action has been discontinued (1 page)
19 April 2017Registered office address changed from 53 Wood Street Ashton-Under-Lyne Lancashire OL6 7NB to Gateway House Greenfinch Way Newcastle upon Tyne NE15 8NX on 19 April 2017 (1 page)
19 April 2017Registered office address changed from 53 Wood Street Ashton-Under-Lyne Lancashire OL6 7NB to Gateway House Greenfinch Way Newcastle upon Tyne NE15 8NX on 19 April 2017 (1 page)
18 April 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
4 October 2016Termination of appointment of Thomas Kenneth Murray as a director on 30 September 2016 (1 page)
4 October 2016Termination of appointment of Andrew Jon Littler as a director on 30 September 2016 (1 page)
4 October 2016Appointment of Mr Martin Stephenson as a director on 1 October 2016 (2 pages)
4 October 2016Appointment of Mr Neil Wilson as a director on 1 October 2016 (2 pages)
4 October 2016Termination of appointment of Andrew Jon Littler as a director on 30 September 2016 (1 page)
4 October 2016Termination of appointment of Thomas Kenneth Murray as a director on 30 September 2016 (1 page)
4 October 2016Appointment of Mr Neil Wilson as a director on 1 October 2016 (2 pages)
4 October 2016Appointment of Mr Martin Stephenson as a director on 1 October 2016 (2 pages)
26 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 99
(6 pages)
26 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 99
(6 pages)
17 March 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
17 March 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
19 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 99
(6 pages)
19 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 99
(6 pages)
10 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
10 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
23 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 99
(6 pages)
23 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 99
(6 pages)
7 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
7 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
25 January 2013Director's details changed for Mr Andrew Jon Littler on 18 January 2013 (2 pages)
25 January 2013Director's details changed for Mr Andrew Jon Littler on 18 January 2013 (2 pages)
25 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (6 pages)
25 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (6 pages)
19 January 2012Incorporation (30 pages)
19 January 2012Incorporation (30 pages)