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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 - 9 The Avenue, Eastbourne, United Kingdom, BN21 3YA | Director | 29 October 2018 | Active |
7 - 9 The Avenue, Eastbourne, United Kingdom, BN21 3YA | Director | 12 December 2016 | Active |
7 - 9 The Avenue, Eastbourne, United Kingdom, BN21 3YA | Director | 25 November 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-12 | Officers | Appoint person director company with name date. | Download |
2018-11-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-30 | Officers | Termination director company with name termination date. | Download |
2018-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-22 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-22 | Officers | Change person director company with change date. | Download |
2017-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-24 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-24 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-24 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-01-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.