UKBizDB.co.uk

STORAGE WORLD (MIDLANDS) LIMITED

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

This company is commonly known as Storage World (midlands) Limited. The company was founded 19 years ago and was given the registration number 05366718. The firm's registered office is in RUGBY. You can find them at Boots Farm The Straight Mile, Frankton, Rugby, Warwickshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:STORAGE WORLD (MIDLANDS) LIMITED
Company Number:05366718
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2005
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Boots Farm The Straight Mile, Frankton, Rugby, Warwickshire, United Kingdom, CV23 9QQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Boots Farm, The Straight Mile, Frankton, Rugby, United Kingdom, CV23 9QQ

Secretary02 January 2015Active
Boots Farm, The Straight Mile, Frankton, Rugby, United Kingdom, CV23 9QQ

Director01 December 2007Active
Boots Farm, The Straight Mile, Frankton, Rugby, United Kingdom, CV23 9QQ

Director24 June 2006Active
Boots Farm, The Straight Mile, Frankton, Rugby, United Kingdom, CV23 9QQ

Director01 December 2007Active
Boots Farm, The Straight Mile, Frankton, Rugby, United Kingdom, CV23 9QQ

Director01 December 2007Active
Homefield, Frankton, Rugby, CV23 9NZ

Secretary16 February 2005Active
Boots Farm, The Straight Mile, Frankton, Rugby, CV23 9QQ

Secretary26 June 2006Active
Boots Farm, The Straight Mile, Frankton, Rugby, United Kingdom, CV23 9QQ

Director16 February 2005Active

People with Significant Control

Shapejoint Limited
Notified on:30 November 2023
Status:Active
Country of residence:England
Address:Boots Farm, Straight Mile, Rugby, England, CV23 9QQ
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as trust
Mrs Christine Mitchell
Notified on:06 April 2016
Status:Active
Date of birth:July 1950
Nationality:British
Country of residence:United Kingdom
Address:Boots Farm, The Straight Mile, Rugby, United Kingdom, CV23 9QQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-12-20Persons with significant control

Cessation of a person with significant control.

Download
2023-12-20Persons with significant control

Notification of a person with significant control.

Download
2023-08-17Officers

Change person director company with change date.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-08-03Mortgage

Mortgage satisfy charge full.

Download
2021-08-03Mortgage

Mortgage satisfy charge full.

Download
2021-06-25Mortgage

Mortgage satisfy charge full.

Download
2021-06-25Mortgage

Mortgage satisfy charge full.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-14Mortgage

Mortgage satisfy charge part.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Resolution

Resolution.

Download
2021-01-29Change of name

Change of name notice.

Download
2020-03-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-03-22Confirmation statement

Confirmation statement with no updates.

Download
2019-03-21Officers

Termination director company with name termination date.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Mortgage

Mortgage satisfy charge full.

Download
2018-12-21Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.