UKBizDB.co.uk

BLUE SELF STORAGE LIMITED

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

This company is commonly known as Blue Self Storage Limited. The company was founded 5 years ago and was given the registration number 11732021. The firm's registered office is in CARDIFF. You can find them at C/o Resource Wentloog Road, Rumney, Cardiff, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BLUE SELF STORAGE LIMITED
Company Number:11732021
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 2018
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:C/o Resource Wentloog Road, Rumney, Cardiff, United Kingdom, CF3 2ER
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Resource Ltd, Wentloog Corporate Park, Wentloog, United Kingdom, CF3 2ER

Secretary03 June 2019Active
C/O Resource Ltd, Wentloog Corporate Park, Wentloog, United Kingdom, CF3 2ER

Director29 March 2021Active
C/O Blue Self Storage Limited, Wentloog Corporate Park, Wentloog, Cardiff, Wales, CF3 2ER

Director12 January 2024Active
Resource Ltd, Wentloog Corporate Park, Wentloog, United Kingdom, CF3 2ER

Director25 November 2022Active
C/O Resource, Wentloog Road, Rumney, Cardiff, United Kingdom, CF3 2ER

Director18 December 2018Active

People with Significant Control

Blue Self Storage (Holdings) Limited
Notified on:27 June 2023
Status:Active
Country of residence:United Kingdom
Address:C/O Resource Limited, Wentloog Corporate Park, Cardiff, United Kingdom, CF3 2ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Paul George Hannah
Notified on:22 June 2023
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:United Kingdom
Address:C/O Resource, Wentloog Road, Cardiff, United Kingdom, CF3 2ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sean Fitzgerald Allison
Notified on:22 June 2023
Status:Active
Date of birth:September 1963
Nationality:New Zealander
Country of residence:United Kingdom
Address:C/O Resource, Wentloog Road, Cardiff, United Kingdom, CF3 2ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Roger Kirkup
Notified on:22 June 2023
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:England
Address:The Spark, Draymans Way, Newcastle Upon Tyne, England, NE4 5DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Nicholas Owen Williams
Notified on:18 December 2018
Status:Active
Date of birth:October 1947
Nationality:British
Country of residence:United Kingdom
Address:C/O Resource, Wentloog Road, Cardiff, United Kingdom, CF3 2ER
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Officers

Appoint person director company with name date.

Download
2024-01-10Address

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

Download
2023-10-12Accounts

Accounts with accounts type total exemption full.

Download
2023-09-28Persons with significant control

Second filing notification of a person with significant control.

Download
2023-07-15Persons with significant control

Cessation of a person with significant control.

Download
2023-07-06Incorporation

Memorandum articles.

Download
2023-07-06Resolution

Resolution.

Download
2023-06-30Persons with significant control

Notification of a person with significant control.

Download
2023-06-30Persons with significant control

Cessation of a person with significant control.

Download
2023-06-30Persons with significant control

Cessation of a person with significant control.

Download
2023-06-28Persons with significant control

Notification of a person with significant control.

Download
2023-06-27Confirmation statement

Confirmation statement with updates.

Download
2023-06-27Persons with significant control

Notification of a person with significant control.

Download
2023-06-27Persons with significant control

Notification of a person with significant control.

Download
2023-06-27Persons with significant control

Cessation of a person with significant control.

Download
2023-06-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Officers

Appoint person director company with name date.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-23Officers

Termination director company with name termination date.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-02Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Officers

Appoint person director company with name date.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.