This company is commonly known as Rugeley Self Storage Limited. The company was founded 18 years ago and was given the registration number 05745495. The firm's registered office is in RUGELEY. You can find them at Towers Business Park, Wheelhouse Road, Rugeley, Staffs. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | RUGELEY SELF STORAGE LIMITED |
---|---|---|
Company Number | : | 05745495 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 March 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Towers Business Park, Wheelhouse Road, Rugeley, Staffs, England, WS15 1UZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Towers Business Park, Wheelhouse Road, Rugeley, England, WS15 1UZ | Secretary | 16 March 2006 | Active |
Towers Business Park, Wheelhouse Road, Rugeley, England, WS15 1UZ | Director | 16 March 2006 | Active |
Towers Business Park, Wheelhouse Road, Rugeley, England, WS15 1UZ | Director | 16 March 2006 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 16 March 2006 | Active |
Towers Business Park, Wheelhouse Road, Rugeley, England, WS15 1UZ | Director | 16 March 2006 | Active |
Towers Business Park, Wheelhouse Road, Rugeley, England, WS15 1UZ | Director | 16 March 2006 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 16 March 2006 | Active |
Mr Robert Alfred Morley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Towers Business Park, Wheelhouse Road, Rugeley, England, WS15 1UZ |
Nature of control | : |
|
Mrs Wendy Kay Morley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Towers Business Park, Wheelhouse Road, Rugeley, England, WS15 1UZ |
Nature of control | : |
|
Mrs Anne Jillian Morley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Towers Business Park, Wheelhouse Road, Rugeley, England, WS15 1UZ |
Nature of control | : |
|
Mr Timothy Joseph Morley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Towers Business Park, Wheelhouse Road, Rugeley, England, WS15 1UZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-06 | Capital | Capital return purchase own shares. | Download |
2022-05-26 | Resolution | Resolution. | Download |
2022-05-25 | Capital | Capital cancellation shares. | Download |
2022-05-19 | Officers | Termination director company with name termination date. | Download |
2022-05-19 | Officers | Termination director company with name termination date. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-22 | Officers | Change person secretary company with change date. | Download |
2019-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-18 | Officers | Change person director company with change date. | Download |
2019-03-18 | Officers | Change person director company with change date. | Download |
2019-03-18 | Officers | Change person director company with change date. | Download |
2019-03-18 | Officers | Change person director company with change date. | Download |
2018-09-20 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-20 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.