UKBizDB.co.uk

FORTBOX SELF STORAGE LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Mazars Llp, 45 Church Street, Birmingham, B3 2RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Two Chamberlain Square, Birmingham, B3 3AX

Secretary05 November 2019Active
1st Floor, Two Chamberlain Square, Birmingham, B3 3AX

Director05 November 2019Active
1st Floor, Two Chamberlain Square, Birmingham, B3 3AX

Director05 November 2019Active
13 Hempstead Lane, Potten End, HP4 2QJ

Secretary09 September 2004Active
Brittanic House, Stirling Way, Borehamwood, England, WD6 2BT

Secretary01 February 2007Active
1st Floor, 14-18 City Road, Cardiff, CF24 3DL

Corporate Secretary09 September 2004Active
4 Greenfield Road, Holmfirth, West Yorkshire, HD9 2JT

Director09 September 2004Active
Brittanic House, Stirling Way, Borehamwood, England, WD6 2BT

Director01 February 2007Active
Brittanic House, Stirling Way, Borehamwood, England, WD6 2BT

Director28 November 2018Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Director09 September 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent as firm
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-03-09Gazette

Gazette dissolved liquidation.

Download
2021-12-09Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-04-22Address

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

Download
2021-01-21Resolution

Resolution.

Download
2020-11-25Address

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

Download
2020-11-23Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-11-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-11-20Address

Change sail address company with new address.

Download
2020-10-01Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-09-30Confirmation statement

Confirmation statement with updates.

Download
2019-11-25Resolution

Resolution.

Download
2019-11-08Persons with significant control

Notification of a person with significant control.

Download
2019-11-08Officers

Appoint person secretary company with name date.

Download
2019-11-08Persons with significant control

Cessation of a person with significant control.

Download
2019-11-08Persons with significant control

Cessation of a person with significant control.

Download
2019-11-08Officers

Termination director company with name termination date.

Download
2019-11-08Officers

Termination director company with name termination date.

Download
2019-11-08Officers

Termination secretary company with name termination date.

Download
2019-11-08Officers

Appoint person director company with name date.

Download
2019-11-08Officers

Appoint person director company with name date.

Download
2019-11-08Address

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

Download
2019-10-02Accounts

Accounts with accounts type total exemption full.

Download
2019-09-09Confirmation statement

Confirmation statement with updates.

Download
2019-01-18Officers

Appoint person director company with name date.

Download
2019-01-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.