UKBizDB.co.uk

STORAGE CONTROL SYSTEMS LIMITED

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

This company is commonly known as Storage Control Systems Limited. The company was founded 7 years ago and was given the registration number 10497278. The firm's registered office is in EASTBOURNE. You can find them at 7 - 9 The Avenue, , Eastbourne, East Sussex. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:STORAGE CONTROL SYSTEMS LIMITED
Company Number:10497278
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:7 - 9 The Avenue, Eastbourne, East Sussex, United Kingdom, BN21 3YA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 - 9 The Avenue, Eastbourne, United Kingdom, BN21 3YA

Director29 October 2018Active
7 - 9 The Avenue, Eastbourne, United Kingdom, BN21 3YA

Director12 December 2016Active
7 - 9 The Avenue, Eastbourne, United Kingdom, BN21 3YA

Director25 November 2016Active

People with Significant Control

Suzanne Pizzey
Notified on:29 October 2018
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:United Kingdom
Address:7 - 9 The Avenue, Eastbourne, United Kingdom, BN21 3YA
Nature of control:
  • Significant influence or control
Mr David James Bishop
Notified on:24 November 2017
Status:Active
Date of birth:June 1948
Nationality:British
Country of residence:United Kingdom
Address:7 - 9 The Avenue, Eastbourne, United Kingdom, BN21 3YA
Nature of control:
  • Significant influence or control
Mr James Caryl Schaefer
Notified on:24 November 2017
Status:Active
Date of birth:March 1964
Nationality:American
Country of residence:United Kingdom
Address:7 - 9 The Avenue, Eastbourne, United Kingdom, BN21 3YA
Nature of control:
  • Significant influence or control
Storage Control Systems Inc
Notified on:10 March 2017
Status:Active
Country of residence:United States
Address:100 Applewood Drive, Sparta, United States, MI 49345
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Mr James Caryl Schaefer
Notified on:25 November 2016
Status:Active
Date of birth:March 1964
Nationality:American
Country of residence:United Kingdom
Address:7 - 9 The Avenue, Eastbourne, United Kingdom, BN21 3YA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-11-24Confirmation statement

Confirmation statement with updates.

Download
2023-06-22Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Accounts

Accounts with accounts type total exemption full.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-03-01Accounts

Accounts with accounts type total exemption full.

Download
2018-12-05Confirmation statement

Confirmation statement with no updates.

Download
2018-11-12Persons with significant control

Notification of a person with significant control.

Download
2018-11-12Persons with significant control

Cessation of a person with significant control.

Download
2018-11-12Officers

Appoint person director company with name date.

Download
2018-11-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-30Officers

Termination director company with name termination date.

Download
2018-05-22Accounts

Accounts with accounts type total exemption full.

Download
2018-03-22Persons with significant control

Change to a person with significant control.

Download
2018-03-22Officers

Change person director company with change date.

Download
2017-11-27Confirmation statement

Confirmation statement with updates.

Download
2017-11-24Persons with significant control

Notification of a person with significant control.

Download
2017-11-24Persons with significant control

Notification of a person with significant control.

Download
2017-11-24Persons with significant control

Notification of a person with significant control.

Download
2017-11-24Persons with significant control

Cessation of a person with significant control.

Download
2017-01-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.