UKBizDB.co.uk

SECURE STORAGE (SOUTH YORKSHIRE) LIMITED

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

This company is commonly known as Secure Storage (south Yorkshire) Limited. The company was founded 11 years ago and was given the registration number 08321074. The firm's registered office is in LINCOLN. You can find them at Unit 5 Moor Lane, Aubourn, Lincoln, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SECURE STORAGE (SOUTH YORKSHIRE) LIMITED
Company Number:08321074
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2012
End of financial year:27 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 80100 - Private security activities

Office Address & Contact

Registered Address:Unit 5 Moor Lane, Aubourn, Lincoln, England, LN5 9DX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ling Moor, Eagle Road, Swinderby, Lincoln, England, LN6 9HT

Director28 May 2014Active
Ling Moor, Eagle Road, Swinderby, Lincoln, England, LN6 9HT

Director28 May 2014Active
151, Wilsthorpe Road, Breaston, DE72 3AF

Secretary28 May 2014Active
Gamston Airport, Gamston Airfield, Gamston, Retford, England, DN22 0QL

Director06 December 2012Active
Red Croft, Lindrick Dale, Worksop, United Kingdom, S81 8BB

Director06 December 2012Active
Red Croft, Lindrick Dale, Worksop, United Kingdom, S81 8BB

Director06 December 2012Active
Red Croft, Lindrick Dale, Worksop, United Kingdom, S81 8BB

Director06 December 2012Active

People with Significant Control

Mrs Cassey Topham
Notified on:06 April 2016
Status:Active
Date of birth:April 1989
Nationality:British
Address:Wood Bank Business Park, Old Wood, Lincoln, LN6 5UA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Matthew Robert Philip Topham
Notified on:06 April 2016
Status:Active
Date of birth:March 1989
Nationality:British
Country of residence:England
Address:Wood Bank Business Park, Old Wood, Lincoln, England, LN6 5UA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-07Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type micro entity.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-06-07Accounts

Accounts with accounts type micro entity.

Download
2019-05-16Confirmation statement

Confirmation statement with no updates.

Download
2019-01-15Accounts

Accounts with accounts type micro entity.

Download
2019-01-07Address

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

Download
2018-12-24Accounts

Change account reference date company previous shortened.

Download
2018-09-27Accounts

Change account reference date company previous shortened.

Download
2018-03-22Confirmation statement

Confirmation statement with updates.

Download
2017-08-23Accounts

Accounts with accounts type total exemption small.

Download
2017-02-11Accounts

Accounts with accounts type total exemption small.

Download
2017-02-08Confirmation statement

Confirmation statement with updates.

Download
2016-10-06Resolution

Resolution.

Download
2016-10-05Address

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

Download
2016-09-22Address

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

Download
2016-06-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-09Officers

Change person director company with change date.

Download
2016-06-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.