UKBizDB.co.uk

BIGFOOT SELF STORAGE LIMITED

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

This company is commonly known as Bigfoot Self Storage Limited. The company was founded 19 years ago and was given the registration number 05474614. The firm's registered office is in CHESHIRE. You can find them at St Georges Court, Winnington, Avenue, Northwich, Cheshire, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BIGFOOT SELF STORAGE LIMITED
Company Number:05474614
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 2005
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:St Georges Court, Winnington, Avenue, Northwich, Cheshire, CW8 4EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St George's Court, Winnington Avenue, Northwich, England, CW8 4EE

Secretary08 June 2005Active
St George's Court, Winnington Avenue, Northwich, England, CW8 4EE

Director08 June 2005Active
St George's Court, Winnington Avenue, Northwich, England, CW8 4EE

Director08 June 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary08 June 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director08 June 2005Active

People with Significant Control

Mrs Jane Ann Jesudason
Notified on:12 April 2020
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:England
Address:St George's Court, Winnington Avenue, Northwich, England, CW8 4EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Valerie Lewis
Notified on:12 April 2020
Status:Active
Date of birth:January 1973
Nationality:French
Country of residence:England
Address:St George's Court, Winnington Avenue, Northwich, England, CW8 4EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Charles Richard Jesudason
Notified on:09 June 2016
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:England
Address:St George's Court, Winnington Avenue, Northwich, England, CW8 4EE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Guto Lancaster Lewis
Notified on:09 June 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:St George's Court, Winnington Avenue, Northwich, England, CW8 4EE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-16Address

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

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Accounts

Accounts with accounts type total exemption full.

Download
2022-07-26Accounts

Accounts with accounts type total exemption full.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Accounts

Accounts with accounts type total exemption full.

Download
2020-07-10Accounts

Accounts with accounts type total exemption full.

Download
2020-06-19Confirmation statement

Confirmation statement with updates.

Download
2020-04-27Persons with significant control

Notification of a person with significant control.

Download
2020-04-27Persons with significant control

Cessation of a person with significant control.

Download
2020-04-27Persons with significant control

Cessation of a person with significant control.

Download
2020-04-27Persons with significant control

Notification of a person with significant control.

Download
2020-04-22Persons with significant control

Change to a person with significant control.

Download
2020-04-22Officers

Change person secretary company with change date.

Download
2020-04-22Officers

Change person director company with change date.

Download
2020-04-22Persons with significant control

Change to a person with significant control.

Download
2020-04-22Officers

Change person director company with change date.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-04Confirmation statement

Confirmation statement with no updates.

Download
2018-07-17Accounts

Accounts with accounts type total exemption full.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download
2017-02-24Accounts

Accounts with accounts type total exemption small.

Download
2016-06-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.