UKBizDB.co.uk

S.T.S. STORAGE SYSTEMS LIMITED

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

This company is commonly known as S.t.s. Storage Systems Limited. The company was founded 42 years ago and was given the registration number 01576814. The firm's registered office is in GEORGE GREEN. You can find them at Unit 5, Lidstone Court, George Green, Buckinghamshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:S.T.S. STORAGE SYSTEMS LIMITED
Company Number:01576814
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 1981
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 5, Lidstone Court, George Green, Buckinghamshire, England, SL3 6AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ashlea Lewins Road, Gerrards Cross, SL9 8SA

Secretary-Active
Ashlea Lewins Road, Gerrards Cross, SL9 8SA

Director-Active
Ashlea Lewins Road, Gerrards Cross, SL9 8SA

Director-Active
Unit 5, Lidstone Court, George Green, England, SL3 6AG

Director12 November 2010Active
4, Claremont Crescent, Croxley Green, United Kingdom, WD3 3QR

Director12 November 2010Active
Wilful Cottage, 50 Mayflower Way, Farnham Common, SL2 3UB

Director-Active

People with Significant Control

Mr Malcolm Beill
Notified on:06 April 2016
Status:Active
Date of birth:June 1947
Nationality:British
Country of residence:United Kingdom
Address:Ashlea, Lewins Road, Chalfont St.Peter, United Kingdom, SL9 8SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Gillian Beill
Notified on:06 April 2016
Status:Active
Date of birth:October 1949
Nationality:British
Country of residence:United Kingdom
Address:Ashlea, Lewins Road, Chalfont St.Peter, United Kingdom, SL9 8SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Accounts

Accounts with accounts type total exemption full.

Download
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-11-15Officers

Change person director company with change date.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Mortgage

Mortgage satisfy charge full.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Accounts

Accounts with accounts type total exemption full.

Download
2019-11-19Confirmation statement

Confirmation statement with updates.

Download
2019-10-25Capital

Capital return purchase own shares.

Download
2019-10-14Resolution

Resolution.

Download
2019-10-14Capital

Capital cancellation shares.

Download
2019-09-30Officers

Termination director company with name termination date.

Download
2019-06-24Accounts

Accounts with accounts type total exemption full.

Download
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download
2018-05-18Address

Change registered office address company with date old address new address.

Download
2017-12-17Officers

Change person director company with change date.

Download
2017-12-17Officers

Change person director company with change date.

Download
2017-12-11Confirmation statement

Confirmation statement with updates.

Download
2017-12-06Accounts

Accounts with accounts type total exemption full.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.