UKBizDB.co.uk

QUICKSTORE STORAGE LIMITED

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

This company is commonly known as Quickstore Storage Limited. The company was founded 21 years ago and was given the registration number 04514034. The firm's registered office is in BAGSHOT. You can find them at 2 The Deans, Bridge Road, Bagshot, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:QUICKSTORE STORAGE LIMITED
Company Number:04514034
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:2 The Deans, Bridge Road, Bagshot, England, GU19 5AT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 The Deans, Bridge Road, Bagshot, United Kingdom, GU19 5AT

Secretary11 April 2017Active
2 The Deans, Bridge Road, Bagshot, United Kingdom, GU19 5AT

Director11 April 2017Active
2 The Deans, Bridge Road, Bagshot, United Kingdom, GU19 5AT

Director11 April 2017Active
2 The Deans, Bridge Road, Bagshot, United Kingdom, GU19 5AT

Director11 April 2017Active
27 Tweed Close, Honiton, EX14 2YU

Secretary11 September 2002Active
1 The Deans, Bridge Road, Bagshot, England, GU19 5AT

Secretary30 January 2004Active
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP

Corporate Nominee Secretary19 August 2002Active
Thalassa, Riverside Shaldon, Teignmouth, TQ14 0DJ

Director11 September 2002Active
The Granary, Barton Lane Shillingford Abbot, Exeter, EX2 9QQ

Director31 October 2002Active
Orchard House, Manstree Road Dunchideock, Exeter, EX2 9TP

Director31 October 2002Active
1 The Deans, Bridge Road, Bagshot, England, GU19 5AT

Director31 October 2002Active
27, Discovery Wharf, Sutton Harbour, Plymouth, PL4 0RB

Director20 February 2003Active
The Lugger 2 Globe Ley, Globefield Topsham, Exeter, EX3 0DL

Director31 October 2002Active
2 The Deans, Bridge Road, Bagshot, England, GU19 5AT

Director11 April 2017Active
1 The Deans, Bridge Road, Bagshot, England, GU19 5AT

Director31 October 2002Active
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP

Corporate Nominee Director19 August 2002Active

People with Significant Control

Armadillo Self Storage Limited
Notified on:28 February 2018
Status:Active
Country of residence:England
Address:2 The Deans, Bridge Road, Bagshot, England, GU19 5AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Patrick Corporate Investment Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:37, George Place, Plymouth, England, PL1 3DX
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-18Accounts

Accounts amended with accounts type audit exemption subsiduary.

Download
2023-12-18Accounts

Legacy.

Download
2023-11-22Confirmation statement

Confirmation statement with updates.

Download
2023-11-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-10Accounts

Legacy.

Download
2023-11-10Other

Legacy.

Download
2023-11-10Other

Legacy.

Download
2023-05-09Resolution

Resolution.

Download
2023-02-02Address

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

Download
2022-12-05Incorporation

Memorandum articles.

Download
2022-11-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-15Confirmation statement

Confirmation statement with updates.

Download
2022-09-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-23Accounts

Legacy.

Download
2022-09-15Mortgage

Mortgage satisfy charge full.

Download
2022-09-15Mortgage

Mortgage satisfy charge full.

Download
2022-09-15Mortgage

Mortgage satisfy charge full.

Download
2022-09-05Other

Legacy.

Download
2022-09-05Other

Legacy.

Download
2021-12-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-21Accounts

Legacy.

Download
2021-12-21Other

Legacy.

Download
2021-12-21Other

Legacy.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.