UKBizDB.co.uk

CARGO SELF STORAGE LIMITED

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

This company is commonly known as Cargo Self Storage Limited. The company was founded 25 years ago and was given the registration number 03712780. The firm's registered office is in BIDEFORD. You can find them at 64 High Street, , Bideford, Devon. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CARGO SELF STORAGE LIMITED
Company Number:03712780
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:64 High Street, Bideford, Devon, United Kingdom, EX39 2AR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cargo House, Fishleigh Road, Roundswell Business Park, Barnstaple, United Kingdom, EX31 3UD

Director18 October 2018Active
Cargo House, Fishleigh Road, Roundswell Business Park, Barnstaple, United Kingdom, EX31 3UD

Director18 October 2018Active
11, Saltwater Way, Mount Coolum, Qld 4573, Australia,

Secretary12 February 1999Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary12 February 1999Active
Narita House, Fishleigh Road, Barnstaple, EX31 3TE

Director12 February 1999Active
11, Saltwater Way, Mount Coolum, Qld 4573, Australia,

Director12 February 1999Active
Marstage Cottage, Velator, Braunton, EX33 2NY

Director12 February 1999Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director12 February 1999Active

People with Significant Control

1 Bridge Street Limited
Notified on:18 October 2018
Status:Active
Country of residence:United Kingdom
Address:Haute Coline, Clos De Colborne, St Peter Port, United Kingdom, GY1 1ZX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Chapp-Store Sw Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cargo House, Fishleigh Road, Barnstaple, England, EX31 3UD
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Accounts

Accounts with accounts type total exemption full.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-22Confirmation statement

Confirmation statement with updates.

Download
2021-07-23Accounts

Accounts with accounts type total exemption full.

Download
2021-02-17Confirmation statement

Confirmation statement with updates.

Download
2020-06-02Accounts

Accounts with accounts type total exemption full.

Download
2020-02-24Confirmation statement

Confirmation statement with updates.

Download
2019-07-15Accounts

Accounts with accounts type total exemption full.

Download
2019-04-17Accounts

Change account reference date company previous shortened.

Download
2019-02-25Confirmation statement

Confirmation statement with updates.

Download
2018-11-04Address

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

Download
2018-10-27Mortgage

Mortgage satisfy charge full.

Download
2018-10-27Mortgage

Mortgage satisfy charge full.

Download
2018-10-23Persons with significant control

Cessation of a person with significant control.

Download
2018-10-23Persons with significant control

Notification of a person with significant control.

Download
2018-10-23Officers

Appoint person director company with name date.

Download
2018-10-23Officers

Termination director company with name termination date.

Download
2018-10-23Officers

Appoint person director company with name date.

Download
2018-10-18Accounts

Accounts with accounts type total exemption full.

Download
2018-02-23Confirmation statement

Confirmation statement with updates.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2017-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-08Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.