UKBizDB.co.uk

SAFESTORE TRADING LIMITED

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

This company is commonly known as Safestore Trading Limited. The company was founded 26 years ago and was given the registration number 03474118. The firm's registered office is in HERTFORDSHIRE. You can find them at Brittanic House, Stirling Way, Borehamwood, Hertfordshire, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SAFESTORE TRADING LIMITED
Company Number:03474118
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 1997
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Brittanic House, Stirling Way, Borehamwood, Hertfordshire, WD6 2BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brittanic House, Stirling Way, Borehamwood, Hertfordshire, WD6 2BT

Director07 May 2013Active
Brittanic House, Stirling Way, Borehamwood, Hertfordshire, WD6 2BT

Director04 September 2013Active
Brittanic House, Stirling Way, Borehamwood, Hertfordshire, WD6 2BT

Secretary01 May 2008Active
70 London Road, Stanmore, HA7 4NS

Secretary01 December 1997Active
Oransay, Misbourne Avenue, Chalfont St Peter, SL9 0PF

Secretary27 August 2002Active
High Veld, Newlands Drive, Maidenhead, SL6 4LL

Secretary01 July 2000Active
53 Dorset Drive, Edgware, HA8 7NT

Secretary29 August 2000Active
70 London Road, Stanmore, HA7 4NS

Director03 February 1998Active
Brittanic House, Stirling Way, Borehamwood, Hertfordshire, WD6 2BT

Director01 March 2011Active
Brittanic House, Stirling Way, Borehamwood, Hertfordshire, WD6 2BT

Director27 August 2002Active
1 Parkside, London, NW7 2LJ

Director18 May 2000Active
144 Great North Way, London, NW4 1EG

Director01 December 1997Active
4 Spencer Drive, Hampstead Garden Suburb, London, N2 0QX

Director01 December 1997Active
41 The Drive, Potters Bar, EN6 2AR

Director29 January 1998Active
50 Bois Lane, Amersham, HP6 6BX

Director09 January 2007Active
Brittanic House, Stirling Way, Borehamwood, Hertfordshire, WD6 2BT

Director03 March 2008Active
Brittanic House, Stirling Way, Borehamwood, Hertfordshire, WD6 2BT

Director06 June 2001Active
53 Dorset Drive, Edgware, HA8 7NT

Director29 August 2000Active

People with Significant Control

Spaces Personal Storage Limited
Notified on:06 April 2016
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

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Accounts

Accounts with accounts type full.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Mortgage

Mortgage satisfy charge full.

Download
2022-11-25Mortgage

Mortgage satisfy charge full.

Download
2022-11-25Mortgage

Mortgage satisfy charge full.

Download
2022-11-25Mortgage

Mortgage satisfy charge full.

Download
2022-11-25Mortgage

Mortgage satisfy charge full.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-05-09Accounts

Accounts with accounts type full.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Accounts

Accounts with accounts type full.

Download
2021-05-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-30Confirmation statement

Confirmation statement with no updates.

Download
2020-07-14Accounts

Accounts with accounts type full.

Download
2020-04-17Capital

Capital statement capital company with date currency figure.

Download
2020-04-17Resolution

Resolution.

Download
2020-04-17Capital

Legacy.

Download
2020-04-17Insolvency

Legacy.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-09Accounts

Accounts with accounts type full.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-10-12Officers

Termination secretary company with name termination date.

Download
2018-05-14Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.