Witham
Essex
CM8 1AG
Director Name | Mr Steven Fleming |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2019(9 years, 11 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Bantock Way Witham Essex CM8 1BG |
Director Name | Mr Anthony Bailey |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Felton Crescent Highcliffe Christchurch Dorset BH23 5AX |
Secretary Name | Susan Mary Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(6 months, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 December 2015) |
Role | Company Director |
Correspondence Address | 7 Felton Crescent Highcliffe Christchurch Dorset BH23 5AX |
Website | storagenstuff.co.uk |
---|---|
Email address | [email protected] |
Telephone | 03332025959 |
Telephone region | Unknown |
Registered Address | Unit 16a Little Braxted Hall Witham Road Little Braxted Witham Essex CM8 3EU |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Little Braxted |
Ward | Wickham Bishops and Woodham |
3 at £1 | Anthony Bailey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£17,667 |
Cash | £48,890 |
Current Liabilities | £68,348 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 4 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 4 weeks from now) |
20 December 2012 | Delivered on: 2 January 2013 Satisfied on: 11 November 2015 Persons entitled: National Westminster Bank PLC 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|
4 August 2023 | Micro company accounts made up to 30 November 2022 (5 pages) |
---|---|
5 June 2023 | Confirmation statement made on 4 June 2023 with no updates (3 pages) |
18 January 2023 | Registered office address changed from 34-40 High Street Wanstead London E11 2RJ England to Unit 16a Little Braxted Hall Witham Road Little Braxted Witham Essex CM8 3EU on 18 January 2023 (1 page) |
24 August 2022 | Micro company accounts made up to 30 November 2021 (5 pages) |
28 June 2022 | Confirmation statement made on 4 June 2022 with no updates (3 pages) |
1 April 2022 | Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB United Kingdom to 34-40 High Street Wanstead London E11 2RJ on 1 April 2022 (1 page) |
25 August 2021 | Micro company accounts made up to 30 November 2020 (5 pages) |
9 June 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
15 December 2020 | Registered office address changed from Shalford Court 95 Springfield Road Chelmsford Essex CM2 6JL England to 75 Springfield Road Chelmsford Essex CM2 6JB on 15 December 2020 (1 page) |
25 June 2020 | Micro company accounts made up to 30 November 2019 (5 pages) |
17 June 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
30 August 2019 | Micro company accounts made up to 30 November 2018 (5 pages) |
28 August 2019 | Appointment of Mr Steven Fleming as a director on 6 April 2019 (2 pages) |
1 May 2019 | Confirmation statement made on 23 April 2019 with updates (4 pages) |
21 July 2018 | Micro company accounts made up to 30 November 2017 (5 pages) |
3 May 2018 | Confirmation statement made on 23 April 2018 with updates (4 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
3 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
16 September 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
16 September 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
18 August 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
18 August 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 June 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
17 June 2016 | Previous accounting period shortened from 30 September 2016 to 30 November 2015 (1 page) |
17 June 2016 | Previous accounting period shortened from 30 September 2016 to 30 November 2015 (1 page) |
31 December 2015 | Registered office address changed from Unit 1 Leylands Farm Colden Common Winchester Hampshire SO21 1th to Shalford Court 95 Springfield Road Chelmsford Essex CM2 6JL on 31 December 2015 (1 page) |
31 December 2015 | Termination of appointment of Anthony Bailey as a director on 31 December 2015 (1 page) |
31 December 2015 | Termination of appointment of Anthony Bailey as a director on 31 December 2015 (1 page) |
31 December 2015 | Registered office address changed from Unit 1 Leylands Farm Colden Common Winchester Hampshire SO21 1th to Shalford Court 95 Springfield Road Chelmsford Essex CM2 6JL on 31 December 2015 (1 page) |
31 December 2015 | Termination of appointment of Susan Mary Bailey as a secretary on 31 December 2015 (1 page) |
31 December 2015 | Termination of appointment of Susan Mary Bailey as a secretary on 31 December 2015 (1 page) |
2 December 2015 | Appointment of Anne Elaine Therese White as a director on 2 December 2015 (2 pages) |
2 December 2015 | Appointment of Anne Elaine Therese White as a director on 2 December 2015 (2 pages) |
11 November 2015 | Satisfaction of charge 1 in full (4 pages) |
11 November 2015 | Satisfaction of charge 1 in full (4 pages) |
28 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
4 February 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
4 February 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
7 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
27 February 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
27 February 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
21 August 2013 | Registered office address changed from Fleming Court Leigh Road Eastleigh Southampton Hampshire SO50 9PD United Kingdom on 21 August 2013 (1 page) |
21 August 2013 | Registered office address changed from Fleming Court Leigh Road Eastleigh Southampton Hampshire SO50 9PD United Kingdom on 21 August 2013 (1 page) |
10 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Secretary's details changed for Susan Mary Bailey on 22 April 2013 (2 pages) |
9 May 2013 | Secretary's details changed for Susan Mary Bailey on 22 April 2013 (2 pages) |
24 January 2013 | Registered office address changed from 11 Fleming Court Business Centre Leigh Road Eastleigh Hampshire SO50 9PD United Kingdom on 24 January 2013 (1 page) |
24 January 2013 | Registered office address changed from 11 Fleming Court Business Centre Leigh Road Eastleigh Hampshire SO50 9PD United Kingdom on 24 January 2013 (1 page) |
22 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
2 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 May 2012 | Registered office address changed from 11 Flemming Court Business Centre Leigh Road Eastleigh Hampshire SO50 9PD on 2 May 2012 (1 page) |
2 May 2012 | Registered office address changed from 11 Flemming Court Business Centre Leigh Road Eastleigh Hampshire SO50 9PD on 2 May 2012 (1 page) |
2 May 2012 | Secretary's details changed for Susan Mary Bailey on 23 April 2012 (1 page) |
2 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Registered office address changed from 11 Flemming Court Business Centre Leigh Road Eastleigh Hampshire SO50 9PD on 2 May 2012 (1 page) |
2 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Secretary's details changed for Susan Mary Bailey on 23 April 2012 (1 page) |
4 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
24 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Amended accounts made up to 30 September 2010 (6 pages) |
18 April 2011 | Amended accounts made up to 30 September 2010 (6 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
9 June 2010 | Current accounting period extended from 30 April 2010 to 30 September 2010 (1 page) |
9 June 2010 | Current accounting period extended from 30 April 2010 to 30 September 2010 (1 page) |
26 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Director's details changed for Mr Anthony Bailey on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Mr Anthony Bailey on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Mr Anthony Bailey on 1 October 2009 (2 pages) |
12 November 2009 | Appointment of Susan Mary Bailey as a secretary (3 pages) |
12 November 2009 | Appointment of Susan Mary Bailey as a secretary (3 pages) |
13 October 2009 | Resolutions
|
13 October 2009 | Resolutions
|
23 April 2009 | Incorporation (18 pages) |
23 April 2009 | Incorporation (18 pages) |