Company NameStoragenstuff Limited
DirectorsAnne Elaine Therese White and Steven Fleming
Company StatusActive
Company Number06885242
CategoryPrivate Limited Company
Incorporation Date23 April 2009(15 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Anne Elaine Therese White
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2015(6 years, 7 months after company formation)
Appointment Duration8 years, 4 months
RoleAdmin Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Purcell Road
Witham
Essex
CM8 1AG
Director NameMr Steven Fleming
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2019(9 years, 11 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Bantock Way
Witham
Essex
CM8 1BG
Director NameMr Anthony Bailey
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Felton Crescent
Highcliffe
Christchurch
Dorset
BH23 5AX
Secretary NameSusan Mary Bailey
NationalityBritish
StatusResigned
Appointed01 November 2009(6 months, 1 week after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 2015)
RoleCompany Director
Correspondence Address7 Felton Crescent
Highcliffe
Christchurch
Dorset
BH23 5AX

Contact

Websitestoragenstuff.co.uk
Email address[email protected]
Telephone03332025959
Telephone regionUnknown

Location

Registered AddressUnit 16a Little Braxted Hall Witham Road
Little Braxted
Witham
Essex
CM8 3EU
RegionEast of England
ConstituencyWitham
CountyEssex
ParishLittle Braxted
WardWickham Bishops and Woodham

Shareholders

3 at £1Anthony Bailey
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,667
Cash£48,890
Current Liabilities£68,348

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return4 June 2023 (10 months, 3 weeks ago)
Next Return Due18 June 2024 (1 month, 4 weeks from now)

Charges

20 December 2012Delivered 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

Filing History

4 August 2023Micro company accounts made up to 30 November 2022 (5 pages)
5 June 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
18 January 2023Registered 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 2022Micro company accounts made up to 30 November 2021 (5 pages)
28 June 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
1 April 2022Registered 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 2021Micro company accounts made up to 30 November 2020 (5 pages)
9 June 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
15 December 2020Registered 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 2020Micro company accounts made up to 30 November 2019 (5 pages)
17 June 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
30 August 2019Micro company accounts made up to 30 November 2018 (5 pages)
28 August 2019Appointment of Mr Steven Fleming as a director on 6 April 2019 (2 pages)
1 May 2019Confirmation statement made on 23 April 2019 with updates (4 pages)
21 July 2018Micro company accounts made up to 30 November 2017 (5 pages)
3 May 2018Confirmation statement made on 23 April 2018 with updates (4 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
3 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
16 September 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
16 September 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
18 August 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
18 August 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 3
(6 pages)
30 June 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 3
(6 pages)
17 June 2016Previous accounting period shortened from 30 September 2016 to 30 November 2015 (1 page)
17 June 2016Previous accounting period shortened from 30 September 2016 to 30 November 2015 (1 page)
31 December 2015Registered 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 2015Termination of appointment of Anthony Bailey as a director on 31 December 2015 (1 page)
31 December 2015Termination of appointment of Anthony Bailey as a director on 31 December 2015 (1 page)
31 December 2015Registered 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 2015Termination of appointment of Susan Mary Bailey as a secretary on 31 December 2015 (1 page)
31 December 2015Termination of appointment of Susan Mary Bailey as a secretary on 31 December 2015 (1 page)
2 December 2015Appointment of Anne Elaine Therese White as a director on 2 December 2015 (2 pages)
2 December 2015Appointment of Anne Elaine Therese White as a director on 2 December 2015 (2 pages)
11 November 2015Satisfaction of charge 1 in full (4 pages)
11 November 2015Satisfaction of charge 1 in full (4 pages)
28 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 3
(4 pages)
28 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 3
(4 pages)
4 February 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
4 February 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
7 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 3
(4 pages)
7 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 3
(4 pages)
27 February 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
27 February 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
21 August 2013Registered office address changed from Fleming Court Leigh Road Eastleigh Southampton Hampshire SO50 9PD United Kingdom on 21 August 2013 (1 page)
21 August 2013Registered office address changed from Fleming Court Leigh Road Eastleigh Southampton Hampshire SO50 9PD United Kingdom on 21 August 2013 (1 page)
10 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
9 May 2013Secretary's details changed for Susan Mary Bailey on 22 April 2013 (2 pages)
9 May 2013Secretary's details changed for Susan Mary Bailey on 22 April 2013 (2 pages)
24 January 2013Registered 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 2013Registered 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 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
22 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
2 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 May 2012Registered office address changed from 11 Flemming Court Business Centre Leigh Road Eastleigh Hampshire SO50 9PD on 2 May 2012 (1 page)
2 May 2012Registered office address changed from 11 Flemming Court Business Centre Leigh Road Eastleigh Hampshire SO50 9PD on 2 May 2012 (1 page)
2 May 2012Secretary's details changed for Susan Mary Bailey on 23 April 2012 (1 page)
2 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
2 May 2012Registered office address changed from 11 Flemming Court Business Centre Leigh Road Eastleigh Hampshire SO50 9PD on 2 May 2012 (1 page)
2 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
2 May 2012Secretary's details changed for Susan Mary Bailey on 23 April 2012 (1 page)
4 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
4 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
24 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
18 April 2011Amended accounts made up to 30 September 2010 (6 pages)
18 April 2011Amended accounts made up to 30 September 2010 (6 pages)
20 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
20 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
9 June 2010Current accounting period extended from 30 April 2010 to 30 September 2010 (1 page)
9 June 2010Current accounting period extended from 30 April 2010 to 30 September 2010 (1 page)
26 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for Mr Anthony Bailey on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Mr Anthony Bailey on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Mr Anthony Bailey on 1 October 2009 (2 pages)
12 November 2009Appointment of Susan Mary Bailey as a secretary (3 pages)
12 November 2009Appointment of Susan Mary Bailey as a secretary (3 pages)
13 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
13 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
23 April 2009Incorporation (18 pages)
23 April 2009Incorporation (18 pages)