UKBizDB.co.uk

SITE STORAGE UK LIMITED

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

This company is commonly known as Site Storage Uk Limited. The company was founded 7 years ago and was given the registration number 10323526. The firm's registered office is in LINCOLN. You can find them at 21a Newland, , Lincoln, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:SITE STORAGE UK LIMITED
Company Number:10323526
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 2016
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:21a Newland, Lincoln, England, LN1 1XP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21a, Newland, Lincoln, England, LN1 1XP

Director23 March 2023Active
21a, Newland, Lincoln, England, LN1 1XP

Director08 November 2021Active
21a, Newland, Lincoln, England, LN1 1XP

Director22 August 2022Active
Brantside, West Street, Brant Broughton, Lincoln, United Kingdom, LN5 0SF

Director10 August 2016Active
Brantside, West Street, Brant Broughton, Lincoln, England, LN5 0SF

Director16 March 2018Active

People with Significant Control

Mr Alan Thomas Cox
Notified on:22 February 2023
Status:Active
Date of birth:June 1936
Nationality:British
Country of residence:England
Address:21a, Newland, Lincoln, England, LN1 1XP
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Chantelle Beaumont Cox
Notified on:08 November 2021
Status:Active
Date of birth:April 1989
Nationality:British
Country of residence:England
Address:21a, Newland, Lincoln, England, LN1 1XP
Nature of control:
  • Significant influence or control
Mrs Shirley Marie Cox
Notified on:16 March 2018
Status:Active
Date of birth:December 1938
Nationality:British
Country of residence:England
Address:Brantside, West Street, Lincoln, England, LN5 0SF
Nature of control:
  • Ownership of shares 75 to 100 percent
Allens Company Holdings Limited
Notified on:10 August 2016
Status:Active
Country of residence:United Kingdom
Address:Brantside, West Street, Lincoln, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Ben Oliver Cox
Notified on:10 August 2016
Status:Active
Date of birth:May 1991
Nationality:British
Country of residence:United Kingdom
Address:Brantside, West Street, Lincoln, United Kingdom, LN5 0SF
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm

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
2024-05-23Accounts

Accounts with accounts type total exemption full.

Download
2023-08-16Confirmation statement

Confirmation statement with updates.

Download
2023-05-18Accounts

Accounts with accounts type total exemption full.

Download
2023-03-27Persons with significant control

Change to a person with significant control.

Download
2023-03-27Persons with significant control

Notification of a person with significant control.

Download
2023-03-27Officers

Appoint person director company with name date.

Download
2023-03-06Capital

Capital allotment shares.

Download
2022-11-27Officers

Termination director company with name termination date.

Download
2022-08-22Officers

Appoint person director company with name date.

Download
2022-08-11Confirmation statement

Confirmation statement with updates.

Download
2022-02-13Accounts

Accounts with accounts type total exemption full.

Download
2021-11-22Officers

Change person director company with change date.

Download
2021-11-22Persons with significant control

Change to a person with significant control.

Download
2021-11-15Persons with significant control

Cessation of a person with significant control.

Download
2021-11-15Persons with significant control

Notification of a person with significant control.

Download
2021-11-15Officers

Termination director company with name termination date.

Download
2021-11-15Officers

Appoint person director company with name date.

Download
2021-08-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-01Accounts

Accounts with accounts type dormant.

Download
2019-09-01Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type dormant.

Download
2018-09-27Confirmation statement

Confirmation statement with updates.

Download
2018-08-23Dissolution

Dissolution withdrawal application strike off company.

Download

Copyright © 2024. All rights reserved.