UKBizDB.co.uk

ARMADILLO SELF STORAGE LIMITED

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

This company is commonly known as Armadillo Self Storage Limited. The company was founded 22 years ago and was given the registration number 04415675. The firm's registered office is in BAGSHOT. You can find them at 2 The Deans, Bridge Road, Bagshot, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ARMADILLO SELF STORAGE LIMITED
Company Number:04415675
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2 The Deans, Bridge Road, Bagshot, Surrey, GU19 5AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 The Deans, Bridge Road, Bagshot, United Kingdom, GU19 5AT

Secretary16 April 2014Active
2 The Deans, Bridge Road, Bagshot, United Kingdom, GU19 5AT

Director16 April 2014Active
2 The Deans, Bridge Road, Bagshot, United Kingdom, GU19 5AT

Director16 April 2014Active
24 Drovers Way, Bishops Stortford, CM23 4GF

Secretary12 April 2002Active
Flat 4, 5 Corkran Road, Surbiton, KT6 6PL

Secretary02 November 2005Active
80 Mysore Road, Battersea, London, SW11 5SA

Secretary17 February 2003Active
87 Sutton Court, Fauconberg Road, London, W4 3JF

Secretary04 October 2007Active
11, Clayton Croft Road, Wilmington, Kent, United Kingdom, DA2 7AU

Secretary31 July 2008Active
Flat 2, 61 Ferndale Road, Clapham, London, SW4 7RL

Secretary17 July 2006Active
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU

Secretary11 April 2011Active
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU

Director20 November 2013Active
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU

Director14 December 2006Active
15 Fielding Mews, Barnes, London, SW13 9EY

Director09 January 2007Active
15 Fielding Mews, Barnes, London, SW13 9EY

Director18 October 2004Active
14a, Talbot Road, Isleworth, London, United Kingdom, TW7 7HH

Director31 July 2008Active
6, Finlay Street, Fulham, London, United Kingdom, SW6 6HD

Director25 October 2013Active
8, Canada Square, London, United Kingdom, E14 5HQ

Director31 July 2008Active
2 The Deans, Bridge Road, Bagshot, United Kingdom, GU19 5AT

Director16 April 2014Active
Stowting House, London Road, Ascot, SL5 7EG

Director14 December 2006Active
Stowting House, London Road, Ascot, SL5 7EG

Director12 April 2002Active
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU

Director04 August 2008Active
3 St George's Road, Sevenoaks, TN13 3ND

Director10 January 2007Active
3 St George's Road, Sevenoaks, TN13 3ND

Director12 April 2002Active
87 Elgin Mansions, Elgin Avenue Maida Vale, London, W9 1JN

Director12 April 2002Active

People with Significant Control

Armadillo Storage 1 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2 The Deans, Bridge Road, Bagshot, England, GU19 5AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-02Officers

Termination director company with name termination date.

Download
2024-02-19Confirmation statement

Confirmation statement with updates.

Download
2024-01-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-09Accounts

Legacy.

Download
2023-11-09Other

Legacy.

Download
2023-11-09Other

Legacy.

Download
2023-09-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-20Confirmation statement

Confirmation statement with updates.

Download
2022-11-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-23Accounts

Legacy.

Download
2022-09-15Mortgage

Mortgage satisfy charge full.

Download
2022-09-15Mortgage

Mortgage satisfy charge full.

Download
2022-09-15Mortgage

Mortgage satisfy charge full.

Download
2022-09-15Mortgage

Mortgage satisfy charge full.

Download
2022-09-15Mortgage

Mortgage satisfy charge full.

Download
2022-09-15Mortgage

Mortgage satisfy charge full.

Download
2022-09-15Mortgage

Mortgage satisfy charge full.

Download
2022-09-15Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.