PRIORITY SPACE LIMITED
Other professional, scientific and technical activities n.e.c.
PRIORITY SPACE LIMITED
Other professional, scientific and technical activities n.e.c.
Contact & Details
Contact
Registered Address
Quayside House Furnival Road Sheffield S4 7YA United Kingdom
Full company profile for PRIORITY SPACE LIMITED (08156118), an active property, infrastructure and construction company based in Sheffield, United Kingdom. Incorporated 25 Jul 2012. Other professional, scientific and technical activities n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2022)
Cash in Bank
£1.20k
Net Assets
£336.63k
Total Liabilities
£86.49k
Turnover
N/A
Employees
3
Debt Ratio
20%
Financial History
Revenue, profit, EBITDA and key financial figures
2022 Dec Year End | 2021 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Adam Richardson | Director | British | United Kingdom | 25 Jul 2012 | Active |
| Craig Michael Hibbert | Director | British | United Kingdom | 1 Aug 2018 | Active |
| Lee Buchanan | Director | British | England | 25 Jul 2012 | Active |
Persons with Significant Control
Persons with Significant Control (2)
Priority Space (yarm Road) Limited
Unknown
- Ownership Of Shares 75 To 100 Percent
Priority Space Holdings Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Aleb Limited
Ceased 1 Oct 2018
Lower Coates Farm Limited
Ceased 1 Oct 2018
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Monks Way Retail Park, Pioneer Way, Kingswood, Hull (HU7 3NS) CITY OF KINGSTON UPON HULL | Freehold | - | 10 Oct 2018 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 7 Jan 2026 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 6 Jan 2026 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 2 Jan 2026 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 19 Dec 2025 | Accounts | Annual accounts made up to 31 Mar 2025 | |
| 25 Nov 2025 | Officers | Termination of Adam Richardson as director on 19 Nov 2025 |
Mortgage Create With Deed With Charge Number Charge Creation Date
Mortgage Create With Deed With Charge Number Charge Creation Date
Mortgage Create With Deed With Charge Number Charge Creation Date
Annual accounts made up to 31 Mar 2025
Termination of Adam Richardson as director on 19 Nov 2025
Recent Activity
Latest Activity
Mortgage Create With Deed With Charge Number Charge Creation Date
3 months ago on 7 Jan 2026
Mortgage Create With Deed With Charge Number Charge Creation Date
3 months ago on 6 Jan 2026
Mortgage Create With Deed With Charge Number Charge Creation Date
3 months ago on 2 Jan 2026
Annual accounts made up to 31 Mar 2025
4 months ago on 19 Dec 2025
Termination of Adam Richardson as director on 19 Nov 2025
5 months ago on 25 Nov 2025
