UKBizDB.co.uk

COMPACT STORAGE LIMITED

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

This company is commonly known as Compact Storage Limited. The company was founded 29 years ago and was given the registration number 03051267. The firm's registered office is in COLCHESTER. You can find them at The Octagon Suite E2, 2nd Floor, Middleborough, Colchester, Essex. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:COMPACT STORAGE LIMITED
Company Number:03051267
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 1995
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:The Octagon Suite E2, 2nd Floor, Middleborough, Colchester, Essex, England, CO1 1TG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Octagon, Suite E2, 2nd Floor, Middleborough, Colchester, England, CO1 1TG

Secretary28 April 1995Active
The Octagon, Suite E2, 2nd Floor, Middleborough, Colchester, England, CO1 1TG

Director28 April 1995Active
The Octagon, Suite E2, 2nd Floor, Middleborough, Colchester, England, CO1 1TG

Director11 February 2004Active
The Octagon, Suite E2, 2nd Floor, Middleborough, Colchester, England, CO1 1TG

Director01 September 2016Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary28 April 1995Active
82c, East Hill, Colchester, United Kingdom, CO1 2QW

Director01 September 2016Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director28 April 1995Active
66 Panton Street, Cambridge, CB2 1HS

Director01 May 2004Active
The Octagon, Suite E2, 2nd Floor, Middleborough, Colchester, England, CO1 1TG

Director25 April 2000Active

People with Significant Control

Mr Erik Gavin Batley
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:United Kingdom
Address:82c, East Hill, Essex, United Kingdom, CO1 2QW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Joanne Batley
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:United Kingdom
Address:82c, East Hill, Essex, United Kingdom, CO1 2QW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Guy Anthony Pollard
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:United Kingdom
Address:82c, East Hill, Essex, United Kingdom, CO1 2QW
Nature of control:
  • Significant influence or control

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Officers

Termination director company with name termination date.

Download
2023-05-18Confirmation statement

Confirmation statement with updates.

Download
2023-01-25Accounts

Accounts with accounts type total exemption full.

Download
2022-06-10Confirmation statement

Confirmation statement with updates.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-18Resolution

Resolution.

Download
2022-02-18Capital

Capital return purchase own shares.

Download
2022-01-25Officers

Termination director company with name termination date.

Download
2021-05-11Officers

Change person director company with change date.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-04-07Accounts

Accounts with accounts type total exemption full.

Download
2020-04-28Confirmation statement

Confirmation statement with updates.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-30Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Capital

Capital allotment shares.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-04-30Confirmation statement

Confirmation statement with updates.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2017-06-13Address

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

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download
2017-05-30Address

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

Download
2017-05-19Officers

Appoint person director company with name date.

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download
2016-09-26Officers

Appoint person director company with name date.

Download
2016-05-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.