UKBizDB.co.uk

UNDERGROUND VAULTS & STORAGE LTD

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

This company is commonly known as Underground Vaults & Storage Ltd. The company was founded 11 years ago and was given the registration number 08485503. The firm's registered office is in ASHFORD. You can find them at Unit 2 Mereside Park, Shield Road, Ashford, Middlesex. This company's SIC code is 91011 - Library activities.

Company Information

Name:UNDERGROUND VAULTS & STORAGE LTD
Company Number:08485503
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 91011 - Library activities

Office Address & Contact

Registered Address:Unit 2 Mereside Park, Shield Road, Ashford, Middlesex, England, TW15 1BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Mereside Park, Shield Road, Ashford, England, TW15 1BL

Director02 May 2023Active
906, North Halstead, Hutchinson, United States,

Director08 May 2018Active
906, North Halstead, Hutchinson, United States,

Director08 May 2018Active
White Hart House, Silwood Road, Ascot, England, SL5 0PY

Director12 April 2013Active
White Hart House, Silwood Road, Ascot, England, SL5 0PY

Director12 April 2013Active
Unit 2, Mereside Park, Shield Road, Ashford, England, TW15 1BL

Director01 September 2014Active

People with Significant Control

Underground Vaults & Storage Inc
Notified on:31 December 2020
Status:Active
Country of residence:United States
Address:PO BOX 1723, 906 North Halstead, Kansas, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr John Alfred Denyer
Notified on:06 April 2016
Status:Active
Date of birth:June 1949
Nationality:British
Country of residence:England
Address:Unit 2, Mereside Park, Ashford, England, TW15 1BL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gordon Gary Hunter
Notified on:06 April 2016
Status:Active
Date of birth:March 1952
Nationality:British
Country of residence:England
Address:Unit 2, Mereside Park, Ashford, England, TW15 1BL
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Change of name

Certificate change of name company.

Download
2023-05-04Officers

Appoint person director company with name date.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Accounts

Accounts with accounts type small.

Download
2023-03-03Mortgage

Mortgage satisfy charge full.

Download
2022-05-13Persons with significant control

Notification of a person with significant control statement.

Download
2022-05-13Persons with significant control

Cessation of a person with significant control.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Accounts

Accounts with accounts type small.

Download
2021-04-26Confirmation statement

Confirmation statement with updates.

Download
2021-04-26Persons with significant control

Notification of a person with significant control.

Download
2021-04-26Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-04-21Accounts

Accounts amended with accounts type small.

Download
2021-03-19Accounts

Accounts with accounts type small.

Download
2020-04-21Confirmation statement

Confirmation statement with updates.

Download
2020-04-03Accounts

Accounts with accounts type total exemption full.

Download
2019-04-17Confirmation statement

Confirmation statement with updates.

Download
2019-04-01Accounts

Accounts with accounts type total exemption full.

Download
2019-03-21Resolution

Resolution.

Download
2018-06-22Accounts

Change account reference date company current extended.

Download
2018-05-11Persons with significant control

Notification of a person with significant control statement.

Download
2018-05-10Officers

Appoint person director company with name date.

Download
2018-05-10Officers

Appoint person director company with name date.

Download
2018-05-09Persons with significant control

Cessation of a person with significant control.

Download
2018-05-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.