UKBizDB.co.uk

GLENFIELD STORAGE SOLUTIONS LIMITED

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

This company is commonly known as Glenfield Storage Solutions Limited. The company was founded 8 years ago and was given the registration number 10162853. The firm's registered office is in GLENFIELD. You can find them at Mill Lane Industrial Estate, The Mill Lane, Glenfield, Leicester. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GLENFIELD STORAGE SOLUTIONS LIMITED
Company Number:10162853
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 May 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Mill Lane Industrial Estate, The Mill Lane, Glenfield, Leicester, United Kingdom, LE3 8DX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mill Lane Industrial Estate, The Mill Lane, Glenfield, United Kingdom, LE3 8DX

Director23 August 2022Active
Glenfield Storage Solutions Limited, The Mill Lane, Glenfield, Leicester, England, LE3 8DX

Corporate Director23 August 2022Active
Mill Lane Industrial Estate, The Mill Lane, Glenfield, United Kingdom, LE3 8DX

Director31 July 2017Active
Mill Lane Industrial Estate, The Mill Lane, Glenfield, United Kingdom, LE3 8DX

Director27 July 2016Active
Mill Lane Industrial Estate, The Mill Lane, Glenfield, United Kingdom, LE3 8DX

Director04 May 2016Active
Mill Lane Industrial Estate, The Mill Lane, Glenfield, United Kingdom, LE3 8DX

Director08 May 2020Active
Mill Lane Industrial Estate, The Mill Lane, Glenfield, United Kingdom, LE3 8DX

Director18 January 2017Active

People with Significant Control

Mr Lindsay Kamal Khan
Notified on:03 May 2018
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:United Kingdom
Address:Mill Lane Industrial Estate, The Mill Lane, Glenfield, United Kingdom, LE3 8DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Demis Armen Ohandjanian
Notified on:03 May 2018
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:United Kingdom
Address:Mill Lane Industrial Estate, The Mill Lane, Glenfield, United Kingdom, LE3 8DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Accounts

Accounts with accounts type total exemption full.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Accounts

Accounts with accounts type total exemption full.

Download
2022-08-24Officers

Appoint corporate director company with name date.

Download
2022-08-23Officers

Termination director company with name termination date.

Download
2022-08-23Officers

Appoint person director company with name date.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Accounts

Accounts with accounts type total exemption full.

Download
2021-10-12Officers

Termination director company with name termination date.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-06-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-21Officers

Appoint person director company with name date.

Download
2020-02-05Confirmation statement

Confirmation statement with updates.

Download
2019-06-12Accounts

Accounts with accounts type total exemption full.

Download
2019-06-05Persons with significant control

Change to a person with significant control.

Download
2019-06-05Persons with significant control

Change to a person with significant control.

Download
2019-05-09Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-05-03Confirmation statement

Confirmation statement with no updates.

Download
2018-05-03Persons with significant control

Notification of a person with significant control.

Download
2018-05-03Persons with significant control

Notification of a person with significant control.

Download
2018-03-26Accounts

Accounts with accounts type small.

Download
2017-11-02Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.