UKBizDB.co.uk

SUPREME SELF STORAGE LIMITED

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

This company is commonly known as Supreme Self Storage Limited. The company was founded 28 years ago and was given the registration number 03135367. The firm's registered office is in HERTFORD. You can find them at Stag House, Old London Road, Hertford, Hertfordshire. This company's SIC code is 52101 - Operation of warehousing and storage facilities for water transport activities.

Company Information

Name:SUPREME SELF STORAGE LIMITED
Company Number:03135367
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52101 - Operation of warehousing and storage facilities for water transport activities

Office Address & Contact

Registered Address:Stag House, Old London Road, Hertford, Hertfordshire, SG13 7LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stag House, Old London Road, Hertford, SG13 7LA

Secretary18 February 2013Active
The Bungalow, Thorpe Road, Middleton Cheney, Banbury, England, OX17 2QY

Director05 February 2024Active
Stag House, Old London Road, Hertford, SG13 7LA

Director08 January 2018Active
Stag House, Old London Road, Hertford, United Kingdom, SG13 7LA

Director09 March 2018Active
Stag House, Old London Road, Hertford, SG13 7LA

Director09 November 2022Active
Stag House, Old London Road, Hertford, United Kingdom, SG13 7LA

Director13 December 1995Active
Stag House, Old London Road, Hertford, United Kingdom, SG13 7LA

Secretary01 November 2003Active
3 Arcadia Court, 208 Sheen Road, Richmond, TW10 5AN

Secretary07 December 1995Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary07 December 1995Active
Lorne House 164 High Street, Amersham, HP7 0EG

Director07 December 1995Active
3 Arcadia Court, 208 Sheen Road, Richmond, TW10 5AN

Director07 December 1995Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director07 December 1995Active

People with Significant Control

Mr John Owen Strudwick
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:United Kingdom
Address:Stag House, Old London Road, Hertford, United Kingdom, SG13 7LA
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
2024-02-05Officers

Appoint person director company with name date.

Download
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Officers

Appoint person director company with name date.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Accounts

Accounts with accounts type total exemption full.

Download
2020-12-17Officers

Change person director company with change date.

Download
2020-12-17Persons with significant control

Change to a person with significant control.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Mortgage

Mortgage satisfy charge full.

Download
2019-09-18Accounts

Accounts with accounts type total exemption full.

Download
2018-12-07Confirmation statement

Confirmation statement with no updates.

Download
2018-11-26Officers

Change person director company with change date.

Download
2018-11-26Persons with significant control

Change to a person with significant control.

Download
2018-11-26Officers

Change person director company with change date.

Download
2018-11-26Officers

Change person director company with change date.

Download
2018-10-02Accounts

Accounts with accounts type total exemption full.

Download
2018-03-13Officers

Change person director company with change date.

Download
2018-03-09Officers

Appoint person director company with name date.

Download
2018-01-08Officers

Appoint person director company with name date.

Download
2017-12-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.