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.
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 | : |
|
Registered Address | : | 9 Clyde Road, Redland, Bristol, BS6 6RJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Symondsbury House, Symondsbury, Bridport, England, DT6 6HB | Director | 27 February 2024 | Active |
Symondsbury House, Symondsbury, Bridport, England, DT6 6HB | Director | 30 November 2023 | Active |
5, West End, Kingsdown, Bristol, United Kingdom, BS2 8NE | Secretary | 04 June 2014 | Active |
27 Bolingbroke Grove, London, SW11 6EJ | Secretary | 28 August 2004 | Active |
27 Cowper Road, Acton, London, W3 6PZ | Secretary | 16 June 2000 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Nominee Secretary | 16 June 2000 | Active |
5, West End, Kingsdown, Bristol, United Kingdom, BS2 8NE | Director | 16 June 2000 | Active |
5, West End, Kingsdown, Bristol, United Kingdom, BS2 8NE | Director | 01 June 2015 | Active |
27 Bolingbroke Grove, London, SW11 6EJ | Director | 16 June 2000 | Active |
12 Lynton Road, London, NW6 6BN | Director | 16 June 2000 | Active |
27 Cowper Road, Acton, London, W3 6PZ | Director | 16 June 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Officers | Appoint person director company with name date. | Download |
2023-12-14 | Resolution | Resolution. | Download |
2023-12-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-04 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-04 | Officers | Termination director company with name termination date. | Download |
2023-12-04 | Officers | Termination director company with name termination date. | Download |
2023-12-04 | Officers | Termination director company with name termination date. | Download |
2023-12-04 | Officers | Termination secretary company with name termination date. | Download |
2023-12-04 | Officers | Appoint person director company with name date. | Download |
2023-12-04 | Address | Change registered office address company with date old address new address. | Download |
2023-12-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-30 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-28 | Capital | Second filing capital allotment shares. | Download |
2023-11-28 | Capital | Second filing capital allotment shares. | Download |
2023-11-15 | Capital | Capital statement capital company with date currency figure. | Download |
2023-11-15 | Capital | Legacy. | Download |
2023-11-15 | Insolvency | Legacy. | Download |
2023-11-15 | Resolution | Resolution. | Download |
2023-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.