UKBizDB.co.uk

FAILSWORTH SELF-STORAGE LTD

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

This company is commonly known as Failsworth Self-storage Ltd. The company was founded 8 years ago and was given the registration number 09683982. The firm's registered office is in MANCHESTER. You can find them at 1 Cheetham Street, Failsworth, Manchester, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FAILSWORTH SELF-STORAGE LTD
Company Number:09683982
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 2015
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 Cheetham Street, Failsworth, Manchester, England, M35 9DS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Cheetham Street, Failsworth, Failsworth, Manchester, United Kingdom, M35 9DS

Director16 January 2020Active
93, Coniston Avenue, Little Hulton, Manchester, England, M38 9NZ

Director31 March 2016Active
1 Cheetham Street, Failsworth, Failsworth, Manchester, United Kingdom, M35 9DS

Director12 November 2019Active
1, Cheetham Street, Failsworth, Manchester, England, M35 9DS

Director04 August 2015Active
1, Cheetham Street, Failsworth, Manchester, England, M35 9DS

Director15 June 2018Active
14, Redbrow Hollow, Compstall, Stockport, England, SK6 5GF

Director31 December 2015Active
14, Redbrow Hollow, Compstall, Stockport, England, SK6 5GF

Director13 July 2015Active
1, Cheetham Street, Failsworth, Manchester, England, M35 9DS

Director02 October 2017Active
1, Cheetham Street, Failsworth, Manchester, England, M35 9DS

Director13 March 2019Active

People with Significant Control

Mr Lee Barry Platt
Notified on:13 March 2019
Status:Active
Date of birth:September 1982
Nationality:British
Country of residence:England
Address:1, Cheetham Street, Manchester, England, M35 9DS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Blaine Mckenna
Notified on:02 October 2018
Status:Active
Date of birth:July 1988
Nationality:British
Country of residence:England
Address:1, Cheetham Street, Manchester, England, M35 9DS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Miss Stephanie Parry
Notified on:02 October 2017
Status:Active
Date of birth:July 1988
Nationality:British
Country of residence:England
Address:1, Cheetham Street, Manchester, England, M35 9DS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Miss Stacey Calvert
Notified on:14 July 2016
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:England
Address:93, Coniston Avenue, Manchester, England, M38 9NZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-30Gazette

Gazette dissolved compulsory.

Download
2020-12-08Gazette

Gazette notice compulsory.

Download
2020-05-08Confirmation statement

Confirmation statement with updates.

Download
2020-01-16Officers

Termination director company with name termination date.

Download
2020-01-16Officers

Appoint person director company with name date.

Download
2019-12-18Accounts

Change account reference date company previous shortened.

Download
2019-11-12Officers

Termination director company with name termination date.

Download
2019-11-12Officers

Appoint person director company with name date.

Download
2019-03-13Confirmation statement

Confirmation statement with updates.

Download
2019-03-13Persons with significant control

Notification of a person with significant control.

Download
2019-03-13Persons with significant control

Cessation of a person with significant control.

Download
2019-03-13Officers

Termination director company with name termination date.

Download
2019-03-13Officers

Appoint person director company with name date.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-10-02Confirmation statement

Confirmation statement with updates.

Download
2018-10-02Persons with significant control

Notification of a person with significant control.

Download
2018-10-02Persons with significant control

Cessation of a person with significant control.

Download
2018-10-02Officers

Termination director company with name termination date.

Download
2018-06-15Officers

Appoint person director company with name date.

Download
2017-11-28Accounts

Accounts with accounts type micro entity.

Download
2017-10-03Confirmation statement

Confirmation statement with updates.

Download
2017-10-03Officers

Appoint person director company with name date.

Download
2017-10-03Officers

Termination director company with name termination date.

Download
2017-10-03Persons with significant control

Notification of a person with significant control.

Download
2017-10-03Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.