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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Octagon, Suite E2, 2nd Floor, Middleborough, Colchester, England, CO1 1TG | Secretary | 28 April 1995 | Active |
The Octagon, Suite E2, 2nd Floor, Middleborough, Colchester, England, CO1 1TG | Director | 28 April 1995 | Active |
The Octagon, Suite E2, 2nd Floor, Middleborough, Colchester, England, CO1 1TG | Director | 11 February 2004 | Active |
The Octagon, Suite E2, 2nd Floor, Middleborough, Colchester, England, CO1 1TG | Director | 01 September 2016 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Nominee Secretary | 28 April 1995 | Active |
82c, East Hill, Colchester, United Kingdom, CO1 2QW | Director | 01 September 2016 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Nominee Director | 28 April 1995 | Active |
66 Panton Street, Cambridge, CB2 1HS | Director | 01 May 2004 | Active |
The Octagon, Suite E2, 2nd Floor, Middleborough, Colchester, England, CO1 1TG | Director | 25 April 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Officers | Termination director company with name termination date. | Download |
2023-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-18 | Resolution | Resolution. | Download |
2022-02-18 | Capital | Capital return purchase own shares. | Download |
2022-01-25 | Officers | Termination director company with name termination date. | Download |
2021-05-11 | Officers | Change person director company with change date. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-31 | Capital | Capital allotment shares. | Download |
2019-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-13 | Address | Change registered office address company with date old address new address. | Download |
2017-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-30 | Address | Change registered office address company with date old address new address. | Download |
2017-05-19 | Officers | Appoint person director company with name date. | Download |
2017-01-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-26 | Officers | Appoint person director company with name date. | Download |
2016-05-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.