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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Market Square House, St. James's Street, Nottingham, England, NG1 6FG | Secretary | 01 October 2016 | Active |
Market Square House, St. James's Street, Nottingham, England, NG1 6FG | Director | 14 July 2020 | Active |
Market Square House, St. James's Street, Nottingham, England, NG1 6FG | Director | 12 March 2020 | Active |
16 Berkeley Street, London, W1X 5AE | Secretary | 18 January 1999 | Active |
3 Manvers Grove, Radcliffe On Trent, Nottingham, NG12 2FT | Secretary | 01 November 1999 | Active |
10th Floor Market Square House, Saint Jamess Street, Nottingham, NG1 6FG | Secretary | 31 January 2005 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 18 January 1999 | Active |
Market Square House, St. James's Street, Nottingham, England, NG1 6FG | Director | 26 April 2007 | Active |
10th Floor Market Square House, Saint Jamess Street, Nottingham, NG1 6FG | Director | 26 April 2007 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 18 January 1999 | Active |
43 Acacia Road, London, NW8 6AP | Director | 30 January 2006 | Active |
Adalland 9, 108 Reykjavik, Iceland, FOREIGN | Director | 30 January 2006 | Active |
10th Floor Market Square House, Saint Jamess Street, Nottingham, NG1 6FG | Director | 18 January 1999 | Active |
Market Square House, St. James's Street, Nottingham, England, NG1 6FG | Director | 12 March 2020 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 18 January 1999 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-27 | Accounts | Accounts with accounts type full. | Download |
2023-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-19 | Accounts | Accounts with accounts type full. | Download |
2022-02-02 | Officers | Termination director company with name termination date. | Download |
2022-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type full. | Download |
2021-02-05 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-17 | Accounts | Accounts with accounts type full. | Download |
2020-07-14 | Officers | Appoint person director company with name date. | Download |
2020-03-12 | Officers | Termination director company with name termination date. | Download |
2020-03-12 | Officers | Appoint person director company with name date. | Download |
2020-03-12 | Officers | Appoint person director company with name date. | Download |
2020-01-28 | Address | Change registered office address company with date old address new address. | Download |
2020-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-17 | Accounts | Accounts with accounts type full. | Download |
2019-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-23 | Address | Change sail address company with old address new address. | Download |
2018-10-15 | Accounts | Accounts with accounts type full. | Download |
2018-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-17 | Accounts | Accounts with accounts type full. | Download |
2017-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-31 | Address | Move registers to sail company with new address. | Download |
2017-01-31 | Address | Change sail address company with new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.