UKBizDB.co.uk

THE STORAGE TEAM LIMITED

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

This company is commonly known as The Storage Team Limited. The company was founded 17 years ago and was given the registration number 05916688. The firm's registered office is in ST. HELENS. You can find them at Unit 17, Lea Green Business Park, Eurolink, St. Helens, Merseyside. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE STORAGE TEAM LIMITED
Company Number:05916688
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 17, Lea Green Business Park, Eurolink, St. Helens, Merseyside, WA9 4TR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, Liberation House, Castle Street, St Helier, Jersey, JE1 2LH

Corporate Secretary10 August 2021Active
8th Floor, 1 Fleet Place, London, England, EC4M 7RA

Director10 August 2021Active
8th Floor, 1 Fleet Place, London, England, EC4M 7RA

Director10 February 2023Active
8th Floor, 1 Fleet Place, London, England, EC4M 7RA

Director20 April 2023Active
8th Floor, 1 Fleet Place, London, England, EC4M 7RA

Secretary25 August 2006Active
8th Floor, 1 Fleet Place, London, England, EC4M 7RA

Director10 August 2021Active
Unit 17, Lea Green Business Park, Eurolink, St. Helens, WA9 4TR

Director25 August 2006Active

People with Significant Control

Mayfair Capital Tgf General Partner Llp
Notified on:10 August 2021
Status:Active
Country of residence:England
Address:55, Wells Street, London, England, W1T 3PT
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
Mctgf Jersey St Bidco Limited
Notified on:10 August 2021
Status:Active
Country of residence:Jersey
Address:3rd Floor, Liberation House, Castle Street, St Helier, Jersey,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mayfair Capital Tgf General Partner Llp
Notified on:10 August 2021
Status:Active
Country of residence:England
Address:55, Wells Street, London, England, W1T 3PT
Nature of control:
  • Significant influence or control
Mr Kevin Richard Thompson
Notified on:06 April 2016
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:England
Address:8th Floor, 1 Fleet Place, London, England, EC4M 7RA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Pamela Thompson
Notified on:06 April 2016
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:England
Address:8th Floor, 1 Fleet Place, London, England, EC4M 7RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-01-11Accounts

Accounts with accounts type full.

Download
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-05Officers

Change person director company with change date.

Download
2023-05-05Officers

Appoint person director company with name date.

Download
2023-05-04Officers

Termination director company with name termination date.

Download
2023-03-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-28Persons with significant control

Notification of a person with significant control.

Download
2023-02-28Persons with significant control

Cessation of a person with significant control.

Download
2023-02-22Officers

Appoint person director company with name date.

Download
2023-02-13Mortgage

Mortgage satisfy charge full.

Download
2023-02-13Mortgage

Mortgage satisfy charge full.

Download
2022-12-20Confirmation statement

Confirmation statement with updates.

Download
2022-12-05Accounts

Accounts with accounts type total exemption full.

Download
2022-11-15Officers

Appoint corporate secretary company with name date.

Download
2022-07-14Persons with significant control

Notification of a person with significant control.

Download
2022-07-14Persons with significant control

Cessation of a person with significant control.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Mortgage

Mortgage charge whole release with charge number.

Download
2021-12-13Mortgage

Mortgage charge whole release with charge number.

Download
2021-08-25Persons with significant control

Notification of a person with significant control.

Download
2021-08-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.