UKBizDB.co.uk

RUGELEY SELF STORAGE LIMITED

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Towers Business Park, Wheelhouse Road, Rugeley, Staffs, England, WS15 1UZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Towers Business Park, Wheelhouse Road, Rugeley, England, WS15 1UZ

Secretary16 March 2006Active
Towers Business Park, Wheelhouse Road, Rugeley, England, WS15 1UZ

Director16 March 2006Active
Towers Business Park, Wheelhouse Road, Rugeley, England, WS15 1UZ

Director16 March 2006Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary16 March 2006Active
Towers Business Park, Wheelhouse Road, Rugeley, England, WS15 1UZ

Director16 March 2006Active
Towers Business Park, Wheelhouse Road, Rugeley, England, WS15 1UZ

Director16 March 2006Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director16 March 2006Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (8 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
2024-03-14Confirmation statement

Confirmation statement with updates.

Download
2023-08-09Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Confirmation statement

Confirmation statement with updates.

Download
2023-03-09Persons with significant control

Cessation of a person with significant control.

Download
2023-03-09Persons with significant control

Cessation of a person with significant control.

Download
2022-08-11Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Capital

Capital return purchase own shares.

Download
2022-05-26Resolution

Resolution.

Download
2022-05-25Capital

Capital cancellation shares.

Download
2022-05-19Officers

Termination director company with name termination date.

Download
2022-05-19Officers

Termination director company with name termination date.

Download
2022-03-16Confirmation statement

Confirmation statement with updates.

Download
2021-08-20Accounts

Accounts with accounts type total exemption full.

Download
2021-03-13Confirmation statement

Confirmation statement with updates.

Download
2020-07-02Accounts

Accounts with accounts type total exemption full.

Download
2020-03-22Confirmation statement

Confirmation statement with updates.

Download
2020-03-22Officers

Change person secretary company with change date.

Download
2019-09-03Accounts

Accounts with accounts type total exemption full.

Download
2019-03-18Confirmation statement

Confirmation statement with updates.

Download
2019-03-18Officers

Change person director company with change date.

Download
2019-03-18Officers

Change person director company with change date.

Download
2019-03-18Officers

Change person director company with change date.

Download
2019-03-18Officers

Change person director company with change date.

Download
2018-09-20Persons with significant control

Change to a person with significant control.

Download
2018-09-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.