UKBizDB.co.uk

SHOPWHYKE STORAGE CENTRE LTD

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

This company is commonly known as Shopwhyke Storage Centre Ltd. The company was founded 18 years ago and was given the registration number 05649265. The firm's registered office is in CHICHESTER. You can find them at Demar House 14 Church Road, East Wittering, Chichester, West Sussex. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:SHOPWHYKE STORAGE CENTRE LTD
Company Number:05649265
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 2005
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Demar House 14 Church Road, East Wittering, Chichester, West Sussex, PO20 8PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Demar House, 14 Church Road, East Wittering, Chichester, United Kingdom, PO20 8PS

Corporate Secretary08 December 2005Active
Demar House 14 Church Road, East Wittering, Chichester, PO20 8PS

Director14 June 2011Active
5 Seafield Close, East Wittering, Chichester, PO20 8DP

Director08 December 2005Active
Demar House 14 Church Road, East Wittering, Chichester, PO20 8PS

Director01 November 2012Active
Demar House 14 Church Road, East Wittering, Chichester, PO20 8PS

Corporate Director08 December 2005Active
Demar House, 14 Church Road, East Wittering, Chichester, England, PO20 8PS

Corporate Director11 May 2011Active

People with Significant Control

Mr Mark James Brien
Notified on:01 July 2016
Status:Active
Date of birth:January 1968
Nationality:British
Address:Demar House 14 Church Road, Chichester, PO20 8PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Linda Margaret Brien
Notified on:01 July 2016
Status:Active
Date of birth:August 1947
Nationality:British
Address:Demar House 14 Church Road, Chichester, PO20 8PS
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2024-04-23Gazette

Gazette notice compulsory.

Download
2023-11-08Gazette

Gazette filings brought up to date.

Download
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-07-07Dissolution

Dissolved compulsory strike off suspended.

Download
2023-06-20Gazette

Gazette notice compulsory.

Download
2023-01-17Gazette

Gazette filings brought up to date.

Download
2023-01-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Officers

Termination director company with name termination date.

Download
2022-06-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Gazette

Gazette filings brought up to date.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Gazette

Gazette notice compulsory.

Download
2019-11-05Gazette

Gazette filings brought up to date.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-04-06Dissolution

Dissolved compulsory strike off suspended.

Download
2019-03-05Gazette

Gazette notice compulsory.

Download
2018-11-02Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2018-06-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.