UKBizDB.co.uk

ANGLESEY CLASSIC STORAGE LIMITED

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

This company is commonly known as Anglesey Classic Storage Limited. The company was founded 28 years ago and was given the registration number 03109195. The firm's registered office is in CANNOCK. You can find them at 8/9 Whitehouse Court, Bridgtown, Cannock, Staffordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ANGLESEY CLASSIC STORAGE LIMITED
Company Number:03109195
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:8/9 Whitehouse Court, Bridgtown, Cannock, Staffordshire, WS11 0BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8/9, Whitehouse Court, Bridgtown, Cannock, WS11 0BH

Secretary03 July 2023Active
4 Sandhill Close, Lichfield, WS13 6BF

Director28 September 2007Active
11 Kings Croft, Wimblebury, Cannock, WS12 2GT

Secretary01 December 2001Active
Peel Apartment, Anglesey Lodge, Hednesford, WS12 1DL

Secretary02 October 1995Active
8/9, Whitehouse Court, Bridgtown, Cannock, England, WS11 0BH

Secretary01 October 2012Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Corporate Nominee Secretary02 October 1995Active
22 Raeburn Road, Great Barr, Birmingham, B43 7LG

Director01 December 2001Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Director02 October 1995Active
5 Pavillion Close, Aldridge, WS9 8LS

Director27 February 1997Active
8/9, Whitehouse Court, Bridgtown, Cannock, England, WS11 0BH

Director01 October 2012Active
Peel Apartment, Anglesey Lodge, Hednesford, WS12 1DL

Director02 October 1995Active
4 Sandhill Close, Lichfield, WS13 6BF

Director02 October 1995Active
Brocton Lodge, Pool Lane, Brocton, ST17 0UD

Director01 December 2001Active
Heather Cottage, 26 Old Penkridge Road, Cannock, WS11 1HX

Director01 December 2001Active

People with Significant Control

Anglesey Group Estates Limited
Notified on:18 October 2023
Status:Active
Country of residence:England
Address:8/9, Whitehouse Court, Cannock, England, WS11 0BH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Jonathan Charles Pritchard
Notified on:06 April 2016
Status:Active
Date of birth:December 1969
Nationality:British
Address:8/9, Whitehouse Court, Cannock, WS11 0BH
Nature of control:
  • Significant influence or control

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

Company Filing History

DateCategoryDescription
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-18Persons with significant control

Notification of a person with significant control.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-06Officers

Appoint person secretary company with name date.

Download
2023-07-06Officers

Termination secretary company with name termination date.

Download
2023-07-06Officers

Termination director company with name termination date.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Accounts

Accounts with accounts type total exemption full.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Accounts

Accounts with accounts type total exemption full.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-06-05Accounts

Accounts with accounts type total exemption full.

Download
2018-11-06Confirmation statement

Confirmation statement with no updates.

Download
2018-06-06Accounts

Accounts with accounts type total exemption full.

Download
2017-10-20Confirmation statement

Confirmation statement with no updates.

Download
2017-06-14Accounts

Accounts with accounts type total exemption full.

Download
2016-11-01Confirmation statement

Confirmation statement with updates.

Download
2016-05-10Accounts

Accounts with accounts type total exemption small.

Download
2015-11-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-20Accounts

Accounts with accounts type total exemption small.

Download
2014-12-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-26Accounts

Accounts with accounts type total exemption small.

Download
2013-12-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.