UKBizDB.co.uk

SET-A-SIDE STORAGE LIMITED

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

This company is commonly known as Set-a-side Storage Limited. The company was founded 23 years ago and was given the registration number 04016023. The firm's registered office is in BRISTOL. You can find them at 9 Clyde Road, Redland, Bristol, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:SET-A-SIDE STORAGE LIMITED
Company Number:04016023
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 2000
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:9 Clyde Road, Redland, Bristol, BS6 6RJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Symondsbury House, Symondsbury, Bridport, England, DT6 6HB

Director27 February 2024Active
Symondsbury House, Symondsbury, Bridport, England, DT6 6HB

Director30 November 2023Active
5, West End, Kingsdown, Bristol, United Kingdom, BS2 8NE

Secretary04 June 2014Active
27 Bolingbroke Grove, London, SW11 6EJ

Secretary28 August 2004Active
27 Cowper Road, Acton, London, W3 6PZ

Secretary16 June 2000Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary16 June 2000Active
5, West End, Kingsdown, Bristol, United Kingdom, BS2 8NE

Director16 June 2000Active
5, West End, Kingsdown, Bristol, United Kingdom, BS2 8NE

Director01 June 2015Active
27 Bolingbroke Grove, London, SW11 6EJ

Director16 June 2000Active
12 Lynton Road, London, NW6 6BN

Director16 June 2000Active
27 Cowper Road, Acton, London, W3 6PZ

Director16 June 2000Active

People with Significant Control

Colmers Capital Ltd
Notified on:30 November 2023
Status:Active
Country of residence:England
Address:Symondsbury House, Symondsbury, Bridport, England, DT6 6HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Helen Beales
Notified on:29 November 2023
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:Symondsbury House, Symondsbury, Bridport, England, DT6 6HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Dillon
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:United Kingdom
Address:27, Bolingbroke Grove, London, United Kingdom, SW11 6EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Colin Beales
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:United Kingdom
Address:5, West End, Bristol, United Kingdom, BS2 8NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Officers

Appoint person director company with name date.

Download
2023-12-14Resolution

Resolution.

Download
2023-12-04Persons with significant control

Cessation of a person with significant control.

Download
2023-12-04Persons with significant control

Cessation of a person with significant control.

Download
2023-12-04Persons with significant control

Cessation of a person with significant control.

Download
2023-12-04Persons with significant control

Notification of a person with significant control.

Download
2023-12-04Officers

Termination director company with name termination date.

Download
2023-12-04Officers

Termination director company with name termination date.

Download
2023-12-04Officers

Termination director company with name termination date.

Download
2023-12-04Officers

Termination secretary company with name termination date.

Download
2023-12-04Officers

Appoint person director company with name date.

Download
2023-12-04Address

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

Download
2023-12-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-30Persons with significant control

Notification of a person with significant control.

Download
2023-11-28Capital

Second filing capital allotment shares.

Download
2023-11-28Capital

Second filing capital allotment shares.

Download
2023-11-15Capital

Capital statement capital company with date currency figure.

Download
2023-11-15Capital

Legacy.

Download
2023-11-15Insolvency

Legacy.

Download
2023-11-15Resolution

Resolution.

Download
2023-09-14Accounts

Accounts with accounts type total exemption full.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.