UKBizDB.co.uk

STEVENS STORAGE LIMITED

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

This company is commonly known as Stevens Storage Limited. The company was founded 20 years ago and was given the registration number 04933263. The firm's registered office is in CAMBRIDGE. You can find them at Dapple Farm, Oakington Road Girton, Cambridge, Cambridgeshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:STEVENS STORAGE LIMITED
Company Number:04933263
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 2003
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Dapple Farm, Oakington Road Girton, Cambridge, Cambridgeshire, CB3 0QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dapple Farm, Oakington Road Girton, Cambridge, CB3 0QH

Director10 July 2020Active
Dapple Farm, Oakington Road, Girton, Cambridge, CB3 0QH

Director15 October 2003Active
Dapple Farm, Oakington Road, Girton, Cambridge, CB3 0QH

Director18 October 2007Active
Dapple Farm, Oakington Road Girton, Cambridge, CB3 0QH

Director12 September 2022Active
Dapple Farm Oakington Road, Girton, Cambridge, CB3 0QH

Secretary16 October 2003Active
Sovereign House, 7 Station Road, Kettering, NN15 7HH

Corporate Nominee Secretary15 October 2003Active
Dapple Farm Oakington Road, Girton, Cambridge, CB3 0QH

Director31 October 2004Active

People with Significant Control

Mrs Christine Dianne Stevens
Notified on:06 May 2022
Status:Active
Date of birth:August 1955
Nationality:British
Address:Dapple Farm, Cambridge, CB3 0QH
Nature of control:
  • Significant influence or control as trust
Mr Jack Stevens
Notified on:06 May 2022
Status:Active
Date of birth:April 1984
Nationality:British
Address:Dapple Farm, Cambridge, CB3 0QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Charlotte Adams
Notified on:06 May 2022
Status:Active
Date of birth:May 1980
Nationality:British
Address:Dapple Farm, Cambridge, CB3 0QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Stevens (Deceased)
Notified on:10 June 2021
Status:Active
Date of birth:June 1954
Nationality:British
Address:Dapple Farm, Cambridge, CB3 0QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard David Stevens
Notified on:06 April 2016
Status:Active
Date of birth:June 1954
Nationality:British
Address:Dapple Farm, Cambridge, CB3 0QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Christine Dianne Stevens
Notified on:06 April 2016
Status:Active
Date of birth:August 1955
Nationality:British
Address:Dapple Farm, Cambridge, CB3 0QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-05-26Persons with significant control

Change to a person with significant control.

Download
2023-05-26Persons with significant control

Change to a person with significant control.

Download
2023-05-26Persons with significant control

Change to a person with significant control.

Download
2023-05-26Persons with significant control

Change to a person with significant control.

Download
2023-05-25Persons with significant control

Change to a person with significant control.

Download
2023-05-25Persons with significant control

Change to a person with significant control.

Download
2023-05-25Persons with significant control

Cessation of a person with significant control.

Download
2023-01-16Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-01-16Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-01-16Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-11-17Accounts

Accounts with accounts type total exemption full.

Download
2022-11-08Confirmation statement

Confirmation statement with updates.

Download
2022-11-07Persons with significant control

Cessation of a person with significant control.

Download
2022-11-07Persons with significant control

Notification of a person with significant control.

Download
2022-11-07Persons with significant control

Notification of a person with significant control.

Download
2022-11-07Persons with significant control

Notification of a person with significant control.

Download
2022-11-07Persons with significant control

Notification of a person with significant control.

Download
2022-11-07Persons with significant control

Cessation of a person with significant control.

Download
2022-11-07Persons with significant control

Cessation of a person with significant control.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Officers

Appoint person director company with name date.

Download
2021-10-29Confirmation statement

Confirmation statement with updates.

Download
2021-10-13Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.