QUICKSTORE STORAGE LIMITED - BAGSHOT
Company Profile | Company Filings |
Overview
QUICKSTORE STORAGE LIMITED is a Private Limited Company from BAGSHOT UNITED KINGDOM and has the status: Active.
QUICKSTORE STORAGE LIMITED was incorporated 21 years ago on 19/08/2002 and has the registered number: 04514034. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
QUICKSTORE STORAGE LIMITED was incorporated 21 years ago on 19/08/2002 and has the registered number: 04514034. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
QUICKSTORE STORAGE LIMITED - BAGSHOT
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
2 THE DEANS
BAGSHOT
SURREY
GU19 5AT
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/11/2023 | 29/11/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN RICHARD TROTMAN | Jun 1977 | British | Director | 2017-04-11 | CURRENT |
MR ADRIAN CHARLES JONATHAN LEE | Jul 1965 | British | Director | 2017-04-11 | CURRENT |
MR JAMES ERNEST GIBSON | Jul 1960 | British | Director | 2017-04-11 | CURRENT |
MRS SHAUNA LOUISE BEAVIS | Secretary | 2017-04-11 | CURRENT | ||
CREDITREFORM (SECRETARIES) LIMITED | Corporate Nominee Secretary | 2002-08-19 UNTIL 2002-09-11 | RESIGNED | ||
CREDITREFORM LIMITED | Corporate Nominee Director | 2002-08-19 UNTIL 2002-09-11 | RESIGNED | ||
MR ANDREW MICHAEL PATRICK | Jun 1966 | British | Director | 2002-10-31 UNTIL 2017-04-11 | RESIGNED |
MR MICHAEL JOHN PATRICK | Dec 1939 | British | Director | 2003-02-20 UNTIL 2011-08-31 | RESIGNED |
MR GERALD ARTHUR STURTRIDGE | Feb 1941 | British | Director | 2002-10-31 UNTIL 2005-12-23 | RESIGNED |
MR NICHOLAS JOHN VETCH | May 1961 | British | Director | 2017-04-11 UNTIL 2020-02-29 | RESIGNED |
NICHOLAS JAMES ALISTAIR WOOD | Jul 1954 | British | Director | 2002-10-31 UNTIL 2017-04-11 | RESIGNED |
MR WILLIAM SAMUEL KNAPP | Nov 1974 | British | Director | 2002-10-31 UNTIL 2005-12-23 | RESIGNED |
MR TERENCE VIVIAN KNAPP | Jun 1946 | British | Director | 2002-10-31 UNTIL 2005-12-23 | RESIGNED |
MR MICHAEL GAYE | Oct 1948 | British | Director | 2002-09-11 UNTIL 2006-06-05 | RESIGNED |
NICHOLAS JAMES ALISTAIR WOOD | Jul 1954 | British | Secretary | 2004-01-30 UNTIL 2017-04-11 | RESIGNED |
NICOLA MARY GRAYER | Jul 1960 | Secretary | 2002-09-11 UNTIL 2004-08-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Armadillo Self Storage Limited | 2018-02-28 | Bagshot |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Patrick Corporate Investment Limited | 2016-04-06 - 2018-02-28 | Plymouth | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Quickstore Storage Limited - Limited company - abbreviated - 11.9 | 2016-04-06 | 31-10-2015 | £95,249 Cash £599,541 equity |
Quickstore Storage Limited - Limited company - abbreviated - 11.6 | 2015-04-03 | 31-10-2014 | £101,915 Cash £514,246 equity |