THE STORAGE POD LIMITED - RUISLIP
Company Profile | Company Filings |
Overview
THE STORAGE POD LIMITED is a Private Limited Company from RUISLIP ENGLAND and has the status: Active - Proposal to Strike off.
THE STORAGE POD LIMITED was incorporated 17 years ago on 30/11/2006 and has the registered number: 06015206. The accounts status is SMALL and accounts are next due on 31/12/2023.
THE STORAGE POD LIMITED was incorporated 17 years ago on 30/11/2006 and has the registered number: 06015206. The accounts status is SMALL and accounts are next due on 31/12/2023.
THE STORAGE POD LIMITED - RUISLIP
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 | 31/03/2022 | 31/12/2023 |
Registered Office
127A HIGH STREET
RUISLIP
HA4 8JN
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/12/2022 | 24/12/2023 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ROBIN GREENWOOD | Oct 1960 | British | Director | 2019-03-26 | CURRENT |
MR STEVEN JAMES HORTON | Sep 1980 | British,South African | Director | 2019-03-26 | CURRENT |
MR CARL STEPHEN TURPIN | May 1951 | British | Secretary | 2007-10-23 UNTIL 2007-10-23 | RESIGNED |
MR MAX WELBY | Nov 1963 | British | Director | 2007-10-23 UNTIL 2008-04-21 | RESIGNED |
MS SARAH CATHERINE WARD | Aug 1963 | British | Director | 2017-01-01 UNTIL 2018-04-06 | RESIGNED |
MR CARL STEPHEN TURPIN | May 1951 | British | Director | 2007-10-23 UNTIL 2017-01-31 | RESIGNED |
MR ROBERT BAIGRIE | Sep 1975 | South African | Director | 2017-01-31 UNTIL 2019-03-26 | RESIGNED |
LINDA CONWAY | American | Director | 2006-11-30 UNTIL 2017-12-11 | RESIGNED | |
MR GARETH JOHN RUDD | Jun 1970 | British | Director | 2008-04-21 UNTIL 2009-02-17 | RESIGNED |
MR CARL STEPHEN TURPIN | May 1951 | British | Director | 2018-11-01 UNTIL 2019-03-26 | RESIGNED |
EMMA LAURA DODI | Mar 1974 | Italian | Director | 2006-11-30 UNTIL 2008-07-16 | RESIGNED |
MR MAX WELBY | Nov 1963 | British | Secretary | 2007-10-23 UNTIL 2008-04-21 | RESIGNED |
LINDA CONWAY | American | Secretary | 2006-11-30 UNTIL 2010-11-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Betterstore Properties Uk | 2019-03-26 | Ruislip Middlesex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Robert Bagrie | 2018-01-01 - 2019-03-26 | 8/1973 | Ruislip | Ownership of shares 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
The Storage Pod Limited - Accounts to registrar (filleted) - small 18.2 | 2019-03-12 | 30-11-2018 | £139,540 Cash £812,540 equity |
The Storage Pod Limited - Accounts to registrar (filleted) - small 18.1 | 2018-05-31 | 30-11-2017 | £92,653 Cash £574,538 equity |
The Storage Pod Limited - Abbreviated accounts 16.3 | 2017-06-09 | 30-11-2016 | £135,010 Cash £512,894 equity |