Company NameSimply Secure Storage Limited
DirectorsHelen Rebecca Jane Smalley and Timothy John Smalley
Company StatusActive
Company Number04330040
CategoryPrivate Limited Company
Incorporation Date28 November 2001(22 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameHelen Rebecca Jane Smalley
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2010(8 years, 3 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStondon Place Chivers Road
Stondon Massey
Essex
CM15 0LG
Director NameMr Timothy John Smalley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2010(8 years, 3 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStondon Place Chivers Road
Stondon Massey
Essex
CM15 1LG
Secretary NameMr Timothy John Smalley
NationalityBritish
StatusCurrent
Appointed19 March 2010(8 years, 3 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStondon Place Chivers Road
Stondon Massey
Essex
CM15 0LG
Director NameJeremy Cecil Nice
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2001(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address15a Lee Road
Aldeburgh
Suffolk
IP15 5HG
Secretary NameGeoffrey Mitchell
NationalityBritish
StatusResigned
Appointed28 November 2001(same day as company formation)
RoleCompany Director
Correspondence AddressMorleys House
7a St Martins Street
Bury St Edmunds
Suffolk
IP33 1JL
Director NameMr Justin Mark Seldis
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2005(3 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 March 2010)
RoleStorage
Country of ResidenceUnited Kingdom
Correspondence AddressLangley House The Street
Botesdale
Suffolk
IP22 1BX
Secretary NameJeremy Cecil Nice
NationalityBritish
StatusResigned
Appointed26 May 2005(3 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 19 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15a Lee Road
Aldeburgh
Suffolk
IP15 5HG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 November 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 November 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressStondon Place
Chivers Road
Stondon Massey
Essex
CM15 0LG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishStondon Massey
WardTipps Cross
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£115,630
Cash£78,839
Current Liabilities£68,559

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return28 November 2023 (5 months ago)
Next Return Due12 December 2024 (7 months, 2 weeks from now)

Charges

23 June 2010Delivered on: 3 July 2010
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The land at barton road trading estate barton road bury st. Edmunds suffolk t/no. SK300448.
Outstanding
23 June 2010Delivered on: 3 July 2010
Persons entitled: Coutts & Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

30 August 2023Micro company accounts made up to 28 February 2023 (5 pages)
2 December 2022Confirmation statement made on 28 November 2022 with no updates (3 pages)
29 April 2022Micro company accounts made up to 28 February 2022 (5 pages)
28 November 2021Confirmation statement made on 28 November 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 28 February 2021 (13 pages)
1 December 2020Confirmation statement made on 28 November 2020 with no updates (3 pages)
2 April 2020Total exemption full accounts made up to 29 February 2020 (13 pages)
2 December 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
3 June 2019Total exemption full accounts made up to 28 February 2019 (13 pages)
12 December 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
29 August 2018Satisfaction of charge 1 in full (1 page)
29 August 2018Satisfaction of charge 2 in full (1 page)
23 July 2018Total exemption full accounts made up to 28 February 2018 (13 pages)
9 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
9 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
13 September 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
13 September 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
2 January 2017Confirmation statement made on 28 November 2016 with updates (6 pages)
2 January 2017Confirmation statement made on 28 November 2016 with updates (6 pages)
27 July 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
27 July 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
19 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-19
  • GBP 2
(6 pages)
19 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-19
  • GBP 2
(6 pages)
8 July 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
8 July 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
28 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-28
  • GBP 2
(5 pages)
28 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-28
  • GBP 2
(5 pages)
12 June 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
12 June 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
1 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-01
  • GBP 2
(5 pages)
1 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-01
  • GBP 2
(5 pages)
3 July 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
3 July 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
3 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
3 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
24 May 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
24 May 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
26 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
26 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
10 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
10 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
1 January 2011Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
1 January 2011Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
3 July 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
3 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 July 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
11 May 2010Appointment of Helen Rebecca Jane Smalley as a director (3 pages)
11 May 2010Appointment of Timothy John Smalley as a secretary (3 pages)
11 May 2010Termination of appointment of Jeremy Nice as a secretary (2 pages)
11 May 2010Termination of appointment of Jeremy Nice as a secretary (2 pages)
11 May 2010Appointment of Timothy John Smalley as a secretary (3 pages)
11 May 2010Appointment of Helen Rebecca Jane Smalley as a director (3 pages)
11 May 2010Registered office address changed from Barton Road Trading Estate Barton Road Bury St Edmunds Suffolk IP32 7BE on 11 May 2010 (2 pages)
11 May 2010Registered office address changed from Barton Road Trading Estate Barton Road Bury St Edmunds Suffolk IP32 7BE on 11 May 2010 (2 pages)
15 April 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
15 April 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
9 April 2010Appointment of Timothy John Smalley as a director (3 pages)
9 April 2010Appointment of Timothy John Smalley as a director (3 pages)
25 March 2010Termination of appointment of Justin Seldis as a director (2 pages)
25 March 2010Termination of appointment of Justin Seldis as a director (2 pages)
25 March 2010Termination of appointment of Jeremy Nice as a director (2 pages)
25 March 2010Termination of appointment of Jeremy Nice as a director (2 pages)
18 January 2010Director's details changed for Justin Mark Seldis on 28 November 2009 (2 pages)
18 January 2010Director's details changed for Jeremy Cecil Nice on 28 November 2009 (2 pages)
18 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Justin Mark Seldis on 28 November 2009 (2 pages)
18 January 2010Director's details changed for Jeremy Cecil Nice on 28 November 2009 (2 pages)
18 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
23 October 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
23 October 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
23 April 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
23 April 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
15 January 2009Return made up to 28/11/08; full list of members (4 pages)
15 January 2009Return made up to 28/11/08; full list of members (4 pages)
8 April 2008Return made up to 28/11/07; full list of members (4 pages)
8 April 2008Return made up to 28/11/07; full list of members (4 pages)
7 January 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
7 January 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
17 January 2007Return made up to 28/11/06; full list of members (2 pages)
17 January 2007Return made up to 28/11/06; full list of members (2 pages)
25 October 2006Secretary's particulars changed;director's particulars changed (1 page)
25 October 2006Secretary's particulars changed;director's particulars changed (1 page)
13 October 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
13 October 2006Registered office changed on 13/10/06 from: 12 orchard street bury st edmunds suffolk IP33 1EH (1 page)
13 October 2006Registered office changed on 13/10/06 from: 12 orchard street bury st edmunds suffolk IP33 1EH (1 page)
13 October 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
12 September 2006Secretary's particulars changed;director's particulars changed (1 page)
12 September 2006Secretary's particulars changed;director's particulars changed (1 page)
13 December 2005Return made up to 28/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 2005Return made up to 28/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2005Secretary resigned (1 page)
17 June 2005New director appointed (2 pages)
17 June 2005Ad 23/05/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 June 2005New secretary appointed (2 pages)
17 June 2005Secretary resigned (1 page)
17 June 2005New director appointed (2 pages)
17 June 2005Ad 23/05/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 June 2005New secretary appointed (2 pages)
22 April 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
22 April 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
7 December 2004Return made up to 28/11/04; full list of members (6 pages)
7 December 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
7 December 2004Return made up to 28/11/04; full list of members (6 pages)
7 December 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
21 November 2003Return made up to 28/11/03; full list of members (6 pages)
21 November 2003Return made up to 28/11/03; full list of members (6 pages)
7 November 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
7 November 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
9 January 2003Return made up to 28/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 January 2003Return made up to 28/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 February 2002Accounting reference date extended from 30/11/02 to 28/02/03 (1 page)
5 February 2002Accounting reference date extended from 30/11/02 to 28/02/03 (1 page)
7 December 2001Director resigned (1 page)
7 December 2001New secretary appointed (2 pages)
7 December 2001New director appointed (2 pages)
7 December 2001Secretary resigned (1 page)
7 December 2001Secretary resigned (1 page)
7 December 2001Director resigned (1 page)
7 December 2001New director appointed (2 pages)
7 December 2001New secretary appointed (2 pages)
28 November 2001Incorporation (16 pages)
28 November 2001Incorporation (16 pages)