Company NameCompact Storage Equipment Limited
DirectorsJoanne Batley and Erik Gavin Batley
Company StatusActive
Company Number03018642
CategoryPrivate Limited Company
Incorporation Date6 February 1995(29 years, 2 months ago)
Previous NameSimply Flowers Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Joanne Batley
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMill Lane Fullbridge
Maldon
Essex
CM9 4NX
Secretary NameMrs Joanne Batley
NationalityBritish
StatusCurrent
Appointed06 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMill Lane Fullbridge
Maldon
Essex
CM9 4NX
Director NameMr Erik Gavin Batley
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 1998(3 years after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMill Lane Fullbridge
Maldon
Essex
CM9 4NX
Director NameDavid Philip Morley
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address12 Saint Georges Court
Cavendish Avenue
Cambridge
CB1 4UP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 February 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitecompactstorage.co.uk
Telephone01621 850565
Telephone regionMaldon

Location

Registered AddressMill Lane Fullbridge
Maldon
Essex
CM9 4NX
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon

Shareholders

2 at £1Joanne Batley
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Filing History

1 February 2021Confirmation statement made on 30 January 2021 with updates (5 pages)
17 December 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
31 January 2020Confirmation statement made on 30 January 2020 with updates (5 pages)
20 August 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
6 February 2019Confirmation statement made on 30 January 2019 with updates (5 pages)
12 December 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
30 January 2018Confirmation statement made on 30 January 2018 with updates (5 pages)
9 June 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
9 June 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
10 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
12 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
12 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
5 July 2016Previous accounting period shortened from 31 May 2016 to 30 April 2016 (1 page)
5 July 2016Previous accounting period shortened from 31 May 2016 to 30 April 2016 (1 page)
28 June 2016Previous accounting period shortened from 30 June 2016 to 31 May 2016 (1 page)
28 June 2016Previous accounting period shortened from 30 June 2016 to 31 May 2016 (1 page)
1 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(5 pages)
1 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(5 pages)
29 January 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
29 January 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
24 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(5 pages)
24 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(5 pages)
10 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
10 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
21 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(5 pages)
21 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(5 pages)
20 September 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
20 September 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
4 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
6 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
6 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
1 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
1 July 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
1 July 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
25 February 2011Director's details changed for Mrs Joanne Batley on 1 October 2009 (2 pages)
25 February 2011Secretary's details changed for Mrs Joanne Batley on 1 October 2009 (1 page)
25 February 2011Director's details changed for Mr Erik Gavin Batley on 1 October 2009 (2 pages)
25 February 2011Director's details changed for Mr Erik Gavin Batley on 1 October 2009 (2 pages)
25 February 2011Director's details changed for Mr Erik Gavin Batley on 1 October 2009 (2 pages)
25 February 2011Register(s) moved to registered inspection location (1 page)
25 February 2011Register inspection address has been changed (1 page)
25 February 2011Register(s) moved to registered inspection location (1 page)
25 February 2011Secretary's details changed for Mrs Joanne Batley on 1 October 2009 (1 page)
25 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
25 February 2011Director's details changed for Mrs Joanne Batley on 1 October 2009 (2 pages)
25 February 2011Register inspection address has been changed (1 page)
25 February 2011Secretary's details changed for Mrs Joanne Batley on 1 October 2009 (1 page)
25 February 2011Director's details changed for Mrs Joanne Batley on 1 October 2009 (2 pages)
25 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
1 July 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
1 July 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
3 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
30 June 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
30 June 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
30 January 2009Return made up to 30/01/09; full list of members (3 pages)
30 January 2009Return made up to 30/01/09; full list of members (3 pages)
2 July 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
2 July 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
4 February 2008Return made up to 31/01/08; full list of members (2 pages)
4 February 2008Return made up to 31/01/08; full list of members (2 pages)
26 July 2007Return made up to 31/01/07; no change of members (7 pages)
26 July 2007Return made up to 31/01/07; no change of members (7 pages)
10 July 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
10 July 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
7 July 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
7 July 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
1 February 2006Return made up to 31/01/06; full list of members (2 pages)
1 February 2006Return made up to 31/01/06; full list of members (2 pages)
20 July 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
20 July 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
27 January 2005Return made up to 31/01/05; full list of members (7 pages)
27 January 2005Return made up to 31/01/05; full list of members (7 pages)
8 September 2004Accounts for a dormant company made up to 30 June 2004 (4 pages)
8 September 2004Accounts for a dormant company made up to 30 June 2004 (4 pages)
7 April 2004Company name changed simply flowers LIMITED\certificate issued on 07/04/04 (2 pages)
7 April 2004Company name changed simply flowers LIMITED\certificate issued on 07/04/04 (2 pages)
22 March 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 March 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 February 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
24 February 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
11 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 September 2002Accounts for a dormant company made up to 30 June 2002 (4 pages)
17 September 2002Accounts for a dormant company made up to 30 June 2002 (4 pages)
30 January 2002Return made up to 31/01/02; full list of members (6 pages)
30 January 2002Return made up to 31/01/02; full list of members (6 pages)
20 August 2001Accounts for a dormant company made up to 30 June 2001 (4 pages)
20 August 2001Accounts for a dormant company made up to 30 June 2001 (4 pages)
29 March 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
29 March 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
9 March 2001Return made up to 31/01/01; full list of members (6 pages)
9 March 2001Return made up to 31/01/01; full list of members (6 pages)
14 March 2000Accounts for a dormant company made up to 30 June 1999 (6 pages)
14 March 2000Accounts for a dormant company made up to 30 June 1999 (6 pages)
8 February 2000Return made up to 31/01/00; full list of members (6 pages)
8 February 2000Return made up to 31/01/00; full list of members (6 pages)
7 May 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
7 May 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
9 March 1999Return made up to 31/01/99; full list of members (7 pages)
9 March 1999Return made up to 31/01/99; full list of members (7 pages)
3 March 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
3 March 1998New director appointed (2 pages)
3 March 1998Registered office changed on 03/03/98 from: c/o flowers by novelty LIMITED regency house 45/49 chorley new road bolton BL1 4QR (1 page)
3 March 1998New director appointed (2 pages)
3 March 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
3 March 1998Registered office changed on 03/03/98 from: c/o flowers by novelty LIMITED regency house 45/49 chorley new road bolton BL1 4QR (1 page)
27 February 1998Return made up to 31/01/98; no change of members
  • 363(287) ‐ Registered office changed on 27/02/98
(4 pages)
27 February 1998Return made up to 31/01/98; no change of members
  • 363(287) ‐ Registered office changed on 27/02/98
(4 pages)
2 June 1997Director resigned (1 page)
2 June 1997Director resigned (1 page)
27 February 1997Return made up to 31/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 February 1997Return made up to 31/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 December 1996Accounts for a dormant company made up to 30 June 1996 (4 pages)
6 December 1996Accounts for a dormant company made up to 30 June 1996 (4 pages)
6 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 April 1996Return made up to 06/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 April 1996Return made up to 06/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 October 1995Accounting reference date notified as 30/06 (1 page)
18 October 1995Accounting reference date notified as 30/06 (1 page)
25 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
25 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)