This company is commonly known as Stash Self Storage Ltd. The company was founded 22 years ago and was given the registration number 04346824. The firm's registered office is in CHESTERFIELD. You can find them at Shop 3, Sheepbridge Lane, Chesterfield, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | STASH SELF STORAGE LTD |
---|---|---|
Company Number | : | 04346824 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 January 2002 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Shop 3, Sheepbridge Lane, Chesterfield, England, S41 9RX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Shop 3, Sheepbridge Lane, Chesterfield, England, S41 9RX | Director | 28 February 2018 | Active |
Shop 3, Sheepbridge Lane, Chesterfield, England, S41 9RX | Director | 28 February 2018 | Active |
Shop 3, Sheepbridge Lane, Chesterfield, England, S41 9RX | Director | 28 February 2018 | Active |
Shop 3, Sheepbridge Lane, Chesterfield, England, S41 9RX | Director | 28 February 2018 | Active |
The Granary 128a Genn Lane, Worsbrough, Barnsley, S70 6NW | Secretary | 03 January 2002 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 03 January 2002 | Active |
The Granary 128a Genn Lane, Barnsley, S70 6NW | Director | 03 January 2002 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 03 January 2002 | Active |
Mrs Samantha Lesley Woodcroft | ||
Notified on | : | 28 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Shop 3, Sheepbridge Lane, Chesterfield, England, S41 9RX |
Nature of control | : |
|
Mrs Karen Payne | ||
Notified on | : | 28 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Shop 3, Sheepbridge Lane, Chesterfield, England, S41 9RX |
Nature of control | : |
|
Mr Jeremy Woodcroft | ||
Notified on | : | 28 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Shop 3, Sheepbridge Lane, Chesterfield, England, S41 9RX |
Nature of control | : |
|
Mr Andrew David Payne | ||
Notified on | : | 28 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Shop 3, Sheepbridge Lane, Chesterfield, England, S41 9RX |
Nature of control | : |
|
Mr Peter John Goodyear | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Granary, 128a, Genn Lane, Barnsley, England, S70 6NW |
Nature of control | : |
|
Mrs Linda Sarah Goodyear | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Granary, 128a, Genn Lane, Barnsley, England, S70 6NW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-01 | Officers | Appoint person director company with name date. | Download |
2018-02-28 | Officers | Appoint person director company with name date. | Download |
2018-02-28 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-28 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-28 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-28 | Officers | Appoint person director company with name date. | Download |
2018-02-28 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-28 | Officers | Appoint person director company with name date. | Download |
2018-02-28 | Officers | Termination secretary company with name termination date. | Download |
2018-02-28 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.