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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2 Mereside Park, Shield Road, Ashford, England, TW15 1BL | Director | 02 May 2023 | Active |
906, North Halstead, Hutchinson, United States, | Director | 08 May 2018 | Active |
906, North Halstead, Hutchinson, United States, | Director | 08 May 2018 | Active |
White Hart House, Silwood Road, Ascot, England, SL5 0PY | Director | 12 April 2013 | Active |
White Hart House, Silwood Road, Ascot, England, SL5 0PY | Director | 12 April 2013 | Active |
Unit 2, Mereside Park, Shield Road, Ashford, England, TW15 1BL | Director | 01 September 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-23 | Change of name | Certificate change of name company. | Download |
2023-05-04 | Officers | Appoint person director company with name date. | Download |
2023-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-08 | Accounts | Accounts with accounts type small. | Download |
2023-03-03 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-13 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-05-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-09 | Accounts | Accounts with accounts type small. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-26 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-26 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-04-21 | Accounts | Accounts amended with accounts type small. | Download |
2021-03-19 | Accounts | Accounts with accounts type small. | Download |
2020-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-21 | Resolution | Resolution. | Download |
2018-06-22 | Accounts | Change account reference date company current extended. | Download |
2018-05-11 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-05-10 | Officers | Appoint person director company with name date. | Download |
2018-05-10 | Officers | Appoint person director company with name date. | Download |
2018-05-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-09 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.