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.
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 | : |
|
Registered Address | : | 21a Newland, Lincoln, England, LN1 1XP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21a, Newland, Lincoln, England, LN1 1XP | Director | 23 March 2023 | Active |
21a, Newland, Lincoln, England, LN1 1XP | Director | 08 November 2021 | Active |
21a, Newland, Lincoln, England, LN1 1XP | Director | 22 August 2022 | Active |
Brantside, West Street, Brant Broughton, Lincoln, United Kingdom, LN5 0SF | Director | 10 August 2016 | Active |
Brantside, West Street, Brant Broughton, Lincoln, England, LN5 0SF | Director | 16 March 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-27 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-27 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-27 | Officers | Appoint person director company with name date. | Download |
2023-03-06 | Capital | Capital allotment shares. | Download |
2022-11-27 | Officers | Termination director company with name termination date. | Download |
2022-08-22 | Officers | Appoint person director company with name date. | Download |
2022-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-22 | Officers | Change person director company with change date. | Download |
2021-11-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-15 | Officers | Termination director company with name termination date. | Download |
2021-11-15 | Officers | Appoint person director company with name date. | Download |
2021-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-01 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-23 | Dissolution | Dissolution withdrawal application strike off company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.