This company is commonly known as Fortbox Self Storage Limited. The company was founded 19 years ago and was given the registration number 05227352. The firm's registered office is in BIRMINGHAM. You can find them at C/o Mazars Llp, 45 Church Street, Birmingham, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | FORTBOX SELF STORAGE LIMITED |
---|---|---|
Company Number | : | 05227352 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 09 September 2004 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Mazars Llp, 45 Church Street, Birmingham, B3 2RT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, Two Chamberlain Square, Birmingham, B3 3AX | Secretary | 05 November 2019 | Active |
1st Floor, Two Chamberlain Square, Birmingham, B3 3AX | Director | 05 November 2019 | Active |
1st Floor, Two Chamberlain Square, Birmingham, B3 3AX | Director | 05 November 2019 | Active |
13 Hempstead Lane, Potten End, HP4 2QJ | Secretary | 09 September 2004 | Active |
Brittanic House, Stirling Way, Borehamwood, England, WD6 2BT | Secretary | 01 February 2007 | Active |
1st Floor, 14-18 City Road, Cardiff, CF24 3DL | Corporate Secretary | 09 September 2004 | Active |
4 Greenfield Road, Holmfirth, West Yorkshire, HD9 2JT | Director | 09 September 2004 | Active |
Brittanic House, Stirling Way, Borehamwood, England, WD6 2BT | Director | 01 February 2007 | Active |
Brittanic House, Stirling Way, Borehamwood, England, WD6 2BT | Director | 28 November 2018 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Director | 09 September 2004 | Active |
Safestore Acquisition Limited | ||
Notified on | : | 05 November 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Brittanic House, Stirling Way, Borehamwood, England, WD6 2BT |
Nature of control | : |
|
Mr Willem Pieter Vinke | ||
Notified on | : | 28 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1965 |
Nationality | : | Dutch |
Country of residence | : | England |
Address | : | Brittanic House, Stirling Way, Borehamwood, England, WD6 2BT |
Nature of control | : |
|
Mr Hugh Stanley Keith Knowles | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Brittanic House, Stirling Way, Borehamwood, England, WD6 2BT |
Nature of control | : |
|
Mr Ian Spencer Connolly | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1955 |
Nationality | : | British |
Address | : | 4 Greenfield Road, West Yorkshire, HD9 2JT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-09 | Gazette | Gazette dissolved liquidation. | Download |
2021-12-09 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-04-22 | Address | Change registered office address company with date old address new address. | Download |
2021-01-21 | Resolution | Resolution. | Download |
2020-11-25 | Address | Change registered office address company with date old address new address. | Download |
2020-11-23 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-11-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-11-20 | Address | Change sail address company with new address. | Download |
2020-10-01 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-25 | Resolution | Resolution. | Download |
2019-11-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-08 | Officers | Appoint person secretary company with name date. | Download |
2019-11-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-08 | Officers | Termination director company with name termination date. | Download |
2019-11-08 | Officers | Termination director company with name termination date. | Download |
2019-11-08 | Officers | Termination secretary company with name termination date. | Download |
2019-11-08 | Officers | Appoint person director company with name date. | Download |
2019-11-08 | Officers | Appoint person director company with name date. | Download |
2019-11-08 | Address | Change registered office address company with date old address new address. | Download |
2019-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-18 | Officers | Appoint person director company with name date. | Download |
2019-01-18 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.