UKBizDB.co.uk

STAMFORD STORAGE (HG) LIMITED

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

This company is commonly known as Stamford Storage (hg) Limited. The company was founded 10 years ago and was given the registration number 08576753. The firm's registered office is in PETERBOROUGH. You can find them at Ruthlyn House, 90 Lincoln Road, Peterborough, Cambs. This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:STAMFORD STORAGE (HG) LIMITED
Company Number:08576753
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:Ruthlyn House, 90 Lincoln Road, Peterborough, Cambs, PE1 2SP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Grain Store, Glinton Road, Helpston, Peterborough, United Kingdom, PE6 7DG

Secretary20 June 2013Active
The Grain Store, Glinton Road, Helpston, Peterborough, United Kingdom, PE6 7DG

Director29 September 2022Active
The Grain Store, Glinton Road, Helpston, Peterborough, United Kingdom, PE6 7DG

Director20 June 2013Active
The Grain Store, Glinton Road, Helpston, Peterborough, United Kingdom, PE6 7DG

Director21 December 2016Active
The Grain Store, Glinton Road, Helpston, Peterborough, United Kingdom, PE6 7DG

Director22 June 2020Active
The Grain Store, Glinton Road, Helpston, Peterborough, United Kingdom, PE6 7DG

Director01 May 2014Active
The Grain Store, Glinton Road, Helpston, Peterborough, United Kingdom, PE6 7DG

Director08 January 2014Active

People with Significant Control

Heys And Harris Holdings Limited
Notified on:11 May 2023
Status:Active
Country of residence:United Kingdom
Address:The Grain Store, Glinton Road, Peterborough, United Kingdom, PE6 7DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
The Heys Group Ltd
Notified on:02 January 2019
Status:Active
Country of residence:United Kingdom
Address:Ruthlyn House, 90 Lincoln Road, Peterborough, United Kingdom, PE1 2SP
Nature of control:
  • Ownership of shares 75 to 100 percent
Celta Distribution Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Ruthlyn House, 90 Lincoln Road, Peterborough, England, PE1 2SP
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-12-01Persons with significant control

Change to a person with significant control.

Download
2023-12-01Officers

Change person director company with change date.

Download
2023-12-01Officers

Change person director company with change date.

Download
2023-12-01Officers

Change person director company with change date.

Download
2023-12-01Officers

Change person secretary company with change date.

Download
2023-11-24Address

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

Download
2023-10-10Mortgage

Mortgage satisfy charge full.

Download
2023-07-08Resolution

Resolution.

Download
2023-07-04Confirmation statement

Confirmation statement with updates.

Download
2023-06-28Persons with significant control

Cessation of a person with significant control.

Download
2023-06-28Persons with significant control

Notification of a person with significant control.

Download
2023-04-03Accounts

Change account reference date company previous shortened.

Download
2023-02-21Accounts

Accounts with accounts type total exemption full.

Download
2022-09-30Officers

Appoint person director company with name date.

Download
2022-06-28Confirmation statement

Confirmation statement with updates.

Download
2022-02-08Accounts

Accounts with accounts type total exemption full.

Download
2021-06-23Confirmation statement

Confirmation statement with updates.

Download
2021-05-10Accounts

Accounts amended with accounts type total exemption full.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-23Officers

Appoint person director company with name date.

Download
2020-06-23Confirmation statement

Confirmation statement with updates.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2019-07-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.