Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STORAGE CITY LIMITED
Company Information for

STORAGE CITY LIMITED

EXPORT DRIVE, FULWOOD INDUSTRIAL ESTATE, SUTTON IN ASHFIELD, NOTTINGHAMSHIRE, NG17 6AF,
Company Registration Number
01726230
Private Limited Company
Active

Company Overview

About Storage City Ltd
STORAGE CITY LIMITED was founded on 1983-05-24 and has its registered office in Sutton In Ashfield. The organisation's status is listed as "Active". Storage City Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
STORAGE CITY LIMITED
 
Legal Registered Office
EXPORT DRIVE
FULWOOD INDUSTRIAL ESTATE
SUTTON IN ASHFIELD
NOTTINGHAMSHIRE
NG17 6AF
Other companies in NG17
 
Filing Information
Company Number 01726230
Company ID Number 01726230
Date formed 1983-05-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/03/2016
Return next due 16/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 14:50:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STORAGE CITY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name STORAGE CITY LIMITED
The following companies were found which have the same name as STORAGE CITY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STORAGE CITY, INC. 260 MOFFITT BOULEVARD Suffolk ISLIP NY 11751 Active Company formed on the 1999-07-27
STORAGE CITY LTD. 101 - 37565 HWY 2 RED DEER ALBERTA T4E 1B4 Dissolved Company formed on the 2006-03-10
STORAGE CITY, INC. NV Permanently Revoked Company formed on the 2008-07-08
STORAGE CITY INC. 24, rue Garden Grove Street Lincoln, NB E3B 7G8 Lincoln New Brunswick E3B 7G8 Unknown Company formed on the 2003-05-20
STORAGE CITY BUILDINGS LLC 1605 DIAMOND CV WHITEHOUSE TX 75791 Active Company formed on the 2016-12-13
STORAGE CITY, INC. 3507 Treasure Circle Panama City Beach FL 32408 Inactive Company formed on the 1987-03-12
STORAGE CITY INC 1100 SO STATE RD 7 HOLLYWOOD FL 33023 Inactive Company formed on the 1968-05-03
Storage City GJ, LLC 3040 E Rd Grand Junction CO 81504 Good Standing Company formed on the 2019-01-04
STORAGE CITY INCORPORATED Michigan UNKNOWN
STORAGE CITY LLC California Unknown
STORAGE CITY INCORPORATED New Jersey Unknown
Storage City LLC Connecticut Unknown
Storage City LLC Indiana Unknown
STORAGE CITY SELF STORAGE LTD British Columbia Active Company formed on the 2024-02-12

Company Officers of STORAGE CITY LIMITED

Current Directors
Officer Role Date Appointed
MARK STEPHEN OLDERSHAW
Director 2005-01-01
STEPHEN HENRY OLDERSHAW
Director 1991-03-31
LUCY HELEN TAYLOR
Director 2003-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
JANET OLDERSHAW
Company Secretary 1991-06-30 2008-06-26
MARK STEPHEN OLDERSHAW
Company Secretary 1991-03-31 1991-06-30
MARK STEPHEN OLDERSHAW
Director 1991-03-31 1991-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK STEPHEN OLDERSHAW TPS ESTATES INCLUSIVE LIMITED Director 2005-08-26 CURRENT 2005-08-26 Active - Proposal to Strike off
MARK STEPHEN OLDERSHAW TPS GROUP HOLDINGS (S-IN-A) LIMITED Director 2003-12-22 CURRENT 1990-07-13 Active
STEPHEN HENRY OLDERSHAW TPS GROUP HOLDINGS (S-IN-A) LIMITED Director 1991-03-31 CURRENT 1990-07-13 Active
STEPHEN HENRY OLDERSHAW TRANSPAKSHIP INTERNATIONAL LIMITED Director 1991-03-01 CURRENT 1990-07-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02CONFIRMATION STATEMENT MADE ON 19/03/24, WITH UPDATES
2023-05-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-24CONFIRMATION STATEMENT MADE ON 19/03/23, WITH UPDATES
2023-03-24CONFIRMATION STATEMENT MADE ON 19/03/23, WITH UPDATES
2023-02-27APPOINTMENT TERMINATED, DIRECTOR LUCY HELEN TAYLOR
2022-05-23AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 19/03/22, WITH NO UPDATES
2022-03-22PSC02Notification of Tps Group Holdings (S-in-A) Limited as a person with significant control on 2021-04-27
2021-09-17AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-01AP01DIRECTOR APPOINTED MR CARL SMITH
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH UPDATES
2020-09-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-25CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH NO UPDATES
2019-08-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH NO UPDATES
2018-06-12AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH NO UPDATES
2018-03-20CH01Director's details changed for Lucy Helen Oldershaw on 2018-03-19
2017-05-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 10000
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2016-08-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-21AR0119/03/16 ANNUAL RETURN FULL LIST
2015-06-05AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 10000
2015-03-24AR0119/03/15 ANNUAL RETURN FULL LIST
2014-05-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 10000
2014-04-11AR0119/03/14 ANNUAL RETURN FULL LIST
2013-03-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-21AR0119/03/13 ANNUAL RETURN FULL LIST
2012-04-26AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-27AR0119/03/12 ANNUAL RETURN FULL LIST
2011-04-26AR0119/03/11 ANNUAL RETURN FULL LIST
2011-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HENRY OLDERSHAW / 01/11/2010
2011-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN OLDERSHAW / 01/11/2010
2011-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCY HELEN OLDERSHAW / 20/04/2011
2011-03-28AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-28AR0119/03/10 ANNUAL RETURN FULL LIST
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN OLDERSHAW / 19/03/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCY HELEN OLDERSHAW / 19/03/2010
2010-04-12AA31/12/09 TOTAL EXEMPTION SMALL
2009-04-14AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-03363aRETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2008-07-03288bAPPOINTMENT TERMINATED SECRETARY JANET OLDERSHAW
2008-04-15AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-26363aRETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS
2007-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-19363aRETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS
2007-03-19288cDIRECTOR'S PARTICULARS CHANGED
2006-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-21363aRETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS
2006-03-21288cDIRECTOR'S PARTICULARS CHANGED
2005-06-20288aNEW DIRECTOR APPOINTED
2005-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-05-09363sRETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS
2004-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-03-18288aNEW DIRECTOR APPOINTED
2004-03-11363sRETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS
2004-02-17AUDAUDITOR'S RESIGNATION
2003-09-01AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-31363sRETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS
2002-09-17AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-09363sRETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS
2001-09-28AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-26363sRETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS
2000-07-13AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-12363sRETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS
1999-06-28AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-04-21363sRETURN MADE UP TO 19/03/99; FULL LIST OF MEMBERS
1998-08-19AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-04-21363sRETURN MADE UP TO 19/03/98; NO CHANGE OF MEMBERS
1998-01-23CERTNMCOMPANY NAME CHANGED 'LOCK-UPS' SELF STORAGE LIMITED CERTIFICATE ISSUED ON 26/01/98
1997-10-24AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-04-29363sRETURN MADE UP TO 19/03/97; FULL LIST OF MEMBERS
1996-09-24AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-03-24363sRETURN MADE UP TO 19/03/96; NO CHANGE OF MEMBERS
1995-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-04-04363(287)REGISTERED OFFICE CHANGED ON 04/04/95
1995-04-04363sRETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS
1995-03-22287REGISTERED OFFICE CHANGED ON 22/03/95 FROM: 3-5 COMMERCIAL GATE MANSFIELD NOTTS NG18 1EJ
1994-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-04-20363sRETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS
1994-01-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1994-01-04CERTNMCOMPANY NAME CHANGED TRANSPAKSHIP OVERSEAS (S-IN-A) L IMITED CERTIFICATE ISSUED ON 05/01/94
1993-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-07-09363sRETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS
1992-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OB0212682 Active Licenced property: FULWOOD INDUSTRIAL ESTATE EXPORT DRIVE SUTTON-IN-ASHFIELD GB NG17 6AF. Correspondance address: HUTHWAITE EXPORT DRIVE SUTTON-IN-ASHFIELD GB NG17 6AF
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OB0212682 Active Licenced property: FULWOOD INDUSTRIAL ESTATE EXPORT DRIVE SUTTON-IN-ASHFIELD GB NG17 6AF. Correspondance address: HUTHWAITE EXPORT DRIVE SUTTON-IN-ASHFIELD GB NG17 6AF
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OB0212682 Active Licenced property: FULWOOD INDUSTRIAL ESTATE EXPORT DRIVE SUTTON-IN-ASHFIELD GB NG17 6AF. Correspondance address: HUTHWAITE EXPORT DRIVE SUTTON-IN-ASHFIELD GB NG17 6AF

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STORAGE CITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE LEGAL 1983-08-31 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-12-31 £ 26,450
Creditors Due Within One Year 2012-12-31 £ 34,334
Creditors Due Within One Year 2012-12-31 £ 34,333
Creditors Due Within One Year 2011-12-31 £ 24,632
Provisions For Liabilities Charges 2013-12-31 £ 5,704
Provisions For Liabilities Charges 2012-12-31 £ 6,889
Provisions For Liabilities Charges 2012-12-31 £ 6,889
Provisions For Liabilities Charges 2011-12-31 £ 4,331

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STORAGE CITY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 10,000
Called Up Share Capital 2012-12-31 £ 10,000
Called Up Share Capital 2012-12-31 £ 10,000
Called Up Share Capital 2011-12-31 £ 10,000
Cash Bank In Hand 2013-12-31 £ 12,335
Cash Bank In Hand 2012-12-31 £ 14,542
Cash Bank In Hand 2012-12-31 £ 14,542
Cash Bank In Hand 2011-12-31 £ 16,406
Current Assets 2013-12-31 £ 149,278
Current Assets 2012-12-31 £ 139,383
Current Assets 2012-12-31 £ 139,382
Current Assets 2011-12-31 £ 134,647
Debtors 2013-12-31 £ 136,943
Debtors 2012-12-31 £ 124,841
Debtors 2012-12-31 £ 124,840
Debtors 2011-12-31 £ 118,241
Shareholder Funds 2013-12-31 £ 147,469
Shareholder Funds 2012-12-31 £ 136,290
Shareholder Funds 2012-12-31 £ 136,290
Shareholder Funds 2011-12-31 £ 131,763
Tangible Fixed Assets 2013-12-31 £ 30,345
Tangible Fixed Assets 2012-12-31 £ 38,130
Tangible Fixed Assets 2012-12-31 £ 38,130
Tangible Fixed Assets 2011-12-31 £ 26,079

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STORAGE CITY LIMITED registering or being granted any patents
Domain Names

STORAGE CITY LIMITED owns 1 domain names.

storagecity.co.uk  

Trademarks
We have not found any records of STORAGE CITY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STORAGE CITY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (52290 - Other transportation support activities) as STORAGE CITY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STORAGE CITY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STORAGE CITY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STORAGE CITY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.