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.
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 | : |
|
Registered Address | : | 64 High Street, Bideford, Devon, United Kingdom, EX39 2AR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cargo House, Fishleigh Road, Roundswell Business Park, Barnstaple, United Kingdom, EX31 3UD | Director | 18 October 2018 | Active |
Cargo House, Fishleigh Road, Roundswell Business Park, Barnstaple, United Kingdom, EX31 3UD | Director | 18 October 2018 | Active |
11, Saltwater Way, Mount Coolum, Qld 4573, Australia, | Secretary | 12 February 1999 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 12 February 1999 | Active |
Narita House, Fishleigh Road, Barnstaple, EX31 3TE | Director | 12 February 1999 | Active |
11, Saltwater Way, Mount Coolum, Qld 4573, Australia, | Director | 12 February 1999 | Active |
Marstage Cottage, Velator, Braunton, EX33 2NY | Director | 12 February 1999 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 12 February 1999 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-17 | Accounts | Change account reference date company previous shortened. | Download |
2019-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-04 | Address | Change registered office address company with date old address new address. | Download |
2018-10-27 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-27 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-23 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-23 | Officers | Appoint person director company with name date. | Download |
2018-10-23 | Officers | Termination director company with name termination date. | Download |
2018-10-23 | Officers | Appoint person director company with name date. | Download |
2018-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-09-08 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.