UKBizDB.co.uk

CARAVAN SECURITY STORAGE LIMITED

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

This company is commonly known as Caravan Security Storage Limited. The company was founded 25 years ago and was given the registration number 03699697. The firm's registered office is in NOTTINGHAM. You can find them at Market Square House, St. James's Street, Nottingham, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:CARAVAN SECURITY STORAGE LIMITED
Company Number:03699697
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Market Square House, St. James's Street, Nottingham, England, NG1 6FG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Market Square House, St. James's Street, Nottingham, England, NG1 6FG

Secretary01 October 2016Active
Market Square House, St. James's Street, Nottingham, England, NG1 6FG

Director14 July 2020Active
Market Square House, St. James's Street, Nottingham, England, NG1 6FG

Director12 March 2020Active
16 Berkeley Street, London, W1X 5AE

Secretary18 January 1999Active
3 Manvers Grove, Radcliffe On Trent, Nottingham, NG12 2FT

Secretary01 November 1999Active
10th Floor Market Square House, Saint Jamess Street, Nottingham, NG1 6FG

Secretary31 January 2005Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary18 January 1999Active
Market Square House, St. James's Street, Nottingham, England, NG1 6FG

Director26 April 2007Active
10th Floor Market Square House, Saint Jamess Street, Nottingham, NG1 6FG

Director26 April 2007Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director18 January 1999Active
43 Acacia Road, London, NW8 6AP

Director30 January 2006Active
Adalland 9, 108 Reykjavik, Iceland, FOREIGN

Director30 January 2006Active
10th Floor Market Square House, Saint Jamess Street, Nottingham, NG1 6FG

Director18 January 1999Active
Market Square House, St. James's Street, Nottingham, England, NG1 6FG

Director12 March 2020Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director18 January 1999Active

People with Significant Control

Amt Intermediaries Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Exchequer Court, 33 St. Mary Axe, London, England, EC3A 8AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2024-01-25Confirmation statement

Confirmation statement with updates.

Download
2023-07-27Accounts

Accounts with accounts type full.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type full.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type full.

Download
2021-02-05Persons with significant control

Change to a person with significant control.

Download
2021-02-04Confirmation statement

Confirmation statement with updates.

Download
2020-08-17Accounts

Accounts with accounts type full.

Download
2020-07-14Officers

Appoint person director company with name date.

Download
2020-03-12Officers

Termination director company with name termination date.

Download
2020-03-12Officers

Appoint person director company with name date.

Download
2020-03-12Officers

Appoint person director company with name date.

Download
2020-01-28Address

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

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type full.

Download
2019-01-25Confirmation statement

Confirmation statement with no updates.

Download
2019-01-23Address

Change sail address company with old address new address.

Download
2018-10-15Accounts

Accounts with accounts type full.

Download
2018-01-18Confirmation statement

Confirmation statement with no updates.

Download
2017-11-17Accounts

Accounts with accounts type full.

Download
2017-01-31Confirmation statement

Confirmation statement with updates.

Download
2017-01-31Address

Move registers to sail company with new address.

Download
2017-01-31Address

Change sail address company with new address.

Download

Copyright © 2024. All rights reserved.