UKBizDB.co.uk

A 2 B STORAGE HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A 2 B Storage Holdings Limited. The company was founded 16 years ago and was given the registration number 06268090. The firm's registered office is in EDGWARE. You can find them at 88 Edgware Way, , Edgware, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:A 2 B STORAGE HOLDINGS LIMITED
Company Number:06268090
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 2007
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:88 Edgware Way, Edgware, England, HA8 8JS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38, Moresby Road, London, England, E5 9LF

Director17 January 2018Active
38, Moresby Road, London, England, E5 9LF

Director17 January 2018Active
Riverside House, Leaside Road, London, United Kingdom, E5 9LU

Secretary04 June 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary04 June 2007Active
Riverside House, Leaside Road, London, United Kingdom, E5 9LU

Director04 June 2007Active
Riverside House, Leaside Road, London, United Kingdom, E5 9LU

Director04 June 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director04 June 2007Active

People with Significant Control

Fastspring Limited
Notified on:22 January 2018
Status:Active
Country of residence:England
Address:88, Edgware Way, Edgware, England, HA8 8JS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Dennis Delane
Notified on:06 April 2016
Status:Active
Date of birth:September 1939
Nationality:British
Country of residence:United Kingdom
Address:Riverside House, Leaside Road, London, United Kingdom, E5 9LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael John Delane
Notified on:06 April 2016
Status:Active
Date of birth:October 1951
Nationality:British
Country of residence:United Kingdom
Address:Riverside House, Leaside Road, London, United Kingdom, E5 9LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-27Gazette

Gazette dissolved voluntary.

Download
2023-04-11Gazette

Gazette notice voluntary.

Download
2023-04-04Dissolution

Dissolution application strike off company.

Download
2023-02-28Accounts

Accounts with accounts type micro entity.

Download
2023-02-23Address

Change registered office address company with date old address new address.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Accounts

Accounts with accounts type micro entity.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Accounts

Accounts with accounts type micro entity.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Accounts

Accounts with accounts type micro entity.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-03-31Accounts

Accounts with accounts type micro entity.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Accounts

Change account reference date company previous extended.

Download
2018-03-28Confirmation statement

Confirmation statement with updates.

Download
2018-03-28Persons with significant control

Notification of a person with significant control.

Download
2018-01-19Address

Change registered office address company with date old address new address.

Download
2018-01-19Persons with significant control

Cessation of a person with significant control.

Download
2018-01-19Persons with significant control

Cessation of a person with significant control.

Download
2018-01-19Officers

Appoint person director company with name date.

Download
2018-01-19Officers

Appoint person director company with name date.

Download
2018-01-19Officers

Termination director company with name termination date.

Download
2018-01-19Officers

Termination director company with name termination date.

Download
2018-01-19Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.