UKBizDB.co.uk

AA SELF STORAGE LTD

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

This company is commonly known as Aa Self Storage Ltd. The company was founded 6 years ago and was given the registration number 11052893. The firm's registered office is in WOLVERHAMPTON. You can find them at Unit 2aa Webnor Industrial Estate, Ettingshall Road, Wolverhampton, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:AA SELF STORAGE LTD
Company Number:11052893
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 2017
End of financial year:31 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:Unit 2aa Webnor Industrial Estate, Ettingshall Road, Wolverhampton, United Kingdom, WV2 2LD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2aa, Webnor Industrial Estate, Ettingshall Road, Wolverhampton, United Kingdom, WV2 2LD

Director01 March 2023Active
Unit 2aa, Webnor Industrial Estate, Ettingshall Road, Wolverhampton, United Kingdom, WV2 2LD

Director08 December 2021Active
Unit 2aa, Webnor Industrial Estate, Ettingshall Road, Wolverhampton, United Kingdom, WV2 2LD

Director08 November 2017Active
Unit 2aa, Webnor Industrial Estate, Ettingshall Road, Wolverhampton, United Kingdom, WV2 2LD

Director08 November 2017Active

People with Significant Control

Mr Ronnie Hayes
Notified on:01 March 2023
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:United Kingdom
Address:Unit 2aa, Webnor Industrial Estate, Wolverhampton, United Kingdom, WV2 2LD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anthony David Collins
Notified on:08 December 2021
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:United Kingdom
Address:Unit 2aa, Webnor Industrial Estate, Wolverhampton, United Kingdom, WV2 2LD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David John Woollam
Notified on:27 November 2018
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:United Kingdom
Address:Unit 2aa, Webnor Industrial Estate, Wolverhampton, United Kingdom, WV2 2LD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Christopher Paul Watkins
Notified on:08 November 2017
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:United Kingdom
Address:Unit 2aa, Webnor Industrial Estate, Wolverhampton, United Kingdom, WV2 2LD
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-25Officers

Termination director company with name termination date.

Download
2023-03-13Confirmation statement

Confirmation statement with updates.

Download
2023-03-13Officers

Appoint person director company with name date.

Download
2023-03-13Persons with significant control

Notification of a person with significant control.

Download
2023-03-13Persons with significant control

Cessation of a person with significant control.

Download
2022-02-10Dissolution

Dissolution voluntary strike off suspended.

Download
2022-01-04Gazette

Gazette notice voluntary.

Download
2021-12-23Dissolution

Dissolution application strike off company.

Download
2021-12-15Persons with significant control

Cessation of a person with significant control.

Download
2021-12-15Officers

Termination director company with name termination date.

Download
2021-12-15Persons with significant control

Notification of a person with significant control.

Download
2021-12-15Officers

Appoint person director company with name date.

Download
2021-07-23Accounts

Accounts with accounts type dormant.

Download
2021-07-23Accounts

Change account reference date company current shortened.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Accounts

Accounts with accounts type dormant.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Accounts

Accounts with accounts type dormant.

Download
2019-08-05Accounts

Change account reference date company previous shortened.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Persons with significant control

Notification of a person with significant control.

Download
2018-11-27Officers

Change person director company with change date.

Download
2018-04-11Confirmation statement

Confirmation statement with updates.

Download
2018-04-11Officers

Termination director company with name termination date.

Download
2018-04-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.