Warning: file_put_contents(c/750fba60b45658930a572ab660701fb6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Storage Boost Holdings Limited, HA4 8JN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

STORAGE BOOST HOLDINGS LIMITED

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

This company is commonly known as Storage Boost Holdings Limited. The company was founded 16 years ago and was given the registration number 06413968. The firm's registered office is in RUISLIP. You can find them at 127a High Street, , Ruislip, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:STORAGE BOOST HOLDINGS LIMITED
Company Number:06413968
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2007
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:127a High Street, Ruislip, England, HA4 8JN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
127a, High Street, Ruislip, England, HA4 8JN

Director30 November 2017Active
216, Main Road, Claremont, South Africa,

Director30 November 2017Active
The Weston Centre, Weston Road, Crewe, Cheshire, CW1 6FL

Secretary31 October 2007Active
The Weston Centre, Weston Road, Crewe, Cheshire, CW1 6FL

Director31 October 2007Active
The Weston Centre, Weston Road, Crewe, Cheshire, CW1 6FL

Director08 February 2008Active
The Weston Centre, Weston Road, Crewe, Cheshire, CW1 6FL

Director31 October 2007Active
The Weston Centre, Weston Road, Crewe, Cheshire, CW1 6FL

Director08 February 2008Active

People with Significant Control

Betterstore Self Storage Properties I Limited
Notified on:30 November 2017
Status:Active
Country of residence:Channel Islands
Address:PO BOX 119 Martello Court, Admiral Park, St Peter Port, Channel Islands, GY1 3HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Nicholas Peter Wood
Notified on:06 April 2016
Status:Active
Date of birth:July 1977
Nationality:British
Address:The Weston Centre, Weston Road, Cheshire, CW1 6FL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew John Wood
Notified on:06 April 2016
Status:Active
Date of birth:November 1974
Nationality:British
Address:The Weston Centre, Weston Road, Cheshire, CW1 6FL
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.