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

QUICKSTORE STORAGE LIMITED

2 THE DEANS, BRIDGE ROAD, BAGSHOT, SURREY, GU19 5AT,
Company Registration Number
04514034
Private Limited Company
Active

Company Overview

About Quickstore Storage Ltd
QUICKSTORE STORAGE LIMITED was founded on 2002-08-19 and has its registered office in Bagshot. The organisation's status is listed as "Active". Quickstore Storage Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
QUICKSTORE STORAGE LIMITED
 
Legal Registered Office
2 THE DEANS
BRIDGE ROAD
BAGSHOT
SURREY
GU19 5AT
Other companies in PL1
 
Filing Information
Company Number 04514034
Company ID Number 04514034
Date formed 2002-08-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/08/2015
Return next due 16/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB800351386  
Last Datalog update: 2024-03-06 18:12:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUICKSTORE STORAGE 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.

Company Officers of QUICKSTORE STORAGE LIMITED

Current Directors
Officer Role Date Appointed
SHAUNA LOUISE BEAVIS
Company Secretary 2017-04-11
JAMES ERNEST GIBSON
Director 2017-04-11
ADRIAN CHARLES JONATHAN LEE
Director 2017-04-11
JOHN RICHARD TROTMAN
Director 2017-04-11
NICHOLAS JOHN VETCH
Director 2017-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS JAMES ALISTAIR WOOD
Company Secretary 2004-01-30 2017-04-11
ANDREW MICHAEL PATRICK
Director 2002-10-31 2017-04-11
NICHOLAS JAMES ALISTAIR WOOD
Director 2002-10-31 2017-04-11
MICHAEL JOHN PATRICK
Director 2003-02-20 2011-08-31
MICHAEL GAYE
Director 2002-09-11 2006-06-05
TERENCE VIVIAN KNAPP
Director 2002-10-31 2005-12-23
WILLIAM SAMUEL KNAPP
Director 2002-10-31 2005-12-23
GERALD ARTHUR STURTRIDGE
Director 2002-10-31 2005-12-23
NICOLA MARY GRAYER
Company Secretary 2002-09-11 2004-08-26
CREDITREFORM (SECRETARIES) LIMITED
Nominated Secretary 2002-08-19 2002-09-11
CREDITREFORM LIMITED
Nominated Director 2002-08-19 2002-09-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ERNEST GIBSON 1ST STORAGE CENTRES LIMITED Director 2018-03-16 CURRENT 2004-11-17 Active - Proposal to Strike off
JAMES ERNEST GIBSON PATRICK CORPORATE INVESTMENT LIMITED Director 2017-04-11 CURRENT 1973-01-19 Active - Proposal to Strike off
JAMES ERNEST GIBSON CITYSTASHER LIMITED Director 2016-12-09 CURRENT 2015-09-21 Active
JAMES ERNEST GIBSON LOCK & LEAVE (MOLESEY) LIMITED Director 2016-04-27 CURRENT 2011-01-05 Active - Proposal to Strike off
JAMES ERNEST GIBSON KATOR STORAGE LIMITED Director 2016-04-27 CURRENT 1997-05-15 Active
JAMES ERNEST GIBSON LOCK & LEAVE LIMITED Director 2016-04-27 CURRENT 1997-06-09 Active - Proposal to Strike off
JAMES ERNEST GIBSON LOCK & LEAVE (TWICKENHAM) LIMITED Director 2016-04-27 CURRENT 2009-08-19 Active - Proposal to Strike off
JAMES ERNEST GIBSON LOCK & LEAVE (CANTERBURY) LIMITED Director 2016-04-27 CURRENT 2013-02-06 Active - Proposal to Strike off
JAMES ERNEST GIBSON FIJI GIBSON PROPERTIES LIMITED Director 2016-04-21 CURRENT 2016-04-21 Active - Proposal to Strike off
JAMES ERNEST GIBSON ARMADILLO SELF STORAGE 2 LIMITED Director 2015-01-30 CURRENT 2005-09-28 Active
JAMES ERNEST GIBSON BIG YELLOW SELF STORAGE (CHESTER) LIMITED Director 2015-01-08 CURRENT 2015-01-08 Dissolved 2018-06-12
JAMES ERNEST GIBSON ARMADILLO STORAGE HOLDING COMPANY 2 LIMITED Director 2014-12-17 CURRENT 2014-12-17 Active
JAMES ERNEST GIBSON BIG YELLOW (BATTERSEA) LIMITED Director 2014-12-01 CURRENT 2014-12-01 Active
JAMES ERNEST GIBSON BIG YELLOW SELF STORAGE COMPANY M LIMITED Director 2014-07-17 CURRENT 2013-12-04 Active
JAMES ERNEST GIBSON ARMADILLO SELF STORAGE LIMITED Director 2014-04-16 CURRENT 2003-03-28 Dissolved 2014-11-21
JAMES ERNEST GIBSON ABLE STORAGE CENTRES LIMITED Director 2014-04-16 CURRENT 2000-11-10 Dissolved 2014-11-25
JAMES ERNEST GIBSON APOLLO SELF STORAGE LIMITED Director 2014-04-16 CURRENT 2001-11-23 Active
JAMES ERNEST GIBSON ARMADILLO SELF STORAGE LIMITED Director 2014-04-16 CURRENT 2002-04-12 Active
JAMES ERNEST GIBSON ARMADILLO STORAGE ONE LIMITED Director 2014-04-09 CURRENT 2014-04-09 Active
JAMES ERNEST GIBSON ARMADILLO STORAGE HOLDING COMPANY LIMITED Director 2014-04-01 CURRENT 2014-03-03 Active
JAMES ERNEST GIBSON .BIG YELLOW SELF STORAGE (GP) LIMITED Director 2007-11-23 CURRENT 2000-11-07 Active
JAMES ERNEST GIBSON BIG YELLOW NOMINEE NO. 1 LIMITED Director 2007-11-19 CURRENT 2007-09-21 Active
JAMES ERNEST GIBSON BIG YELLOW NOMINEE NO.2 LIMITED Director 2007-11-19 CURRENT 2007-09-21 Active
JAMES ERNEST GIBSON SPEED 8546 LIMITED Director 2007-07-06 CURRENT 2000-11-22 Dissolved 2017-04-04
JAMES ERNEST GIBSON SILICON INVESTMENTS LIMITED Director 2007-07-06 CURRENT 2001-05-21 Dissolved 2017-04-04
JAMES ERNEST GIBSON BYRCO LIMITED Director 2006-02-22 CURRENT 2005-11-15 Active
JAMES ERNEST GIBSON ANYJUNK LIMITED Director 2006-01-25 CURRENT 2004-06-29 Active
JAMES ERNEST GIBSON BIG YELLOW SELF STORAGE COMPANY 8 LIMITED Director 2005-12-12 CURRENT 2005-10-27 Active - Proposal to Strike off
JAMES ERNEST GIBSON .BIG YELLOW SELF STORAGE COMPANY LIMITED Director 2004-08-06 CURRENT 2004-06-30 Active
JAMES ERNEST GIBSON BYSSCO M LIMITED Director 2004-04-28 CURRENT 2004-02-19 Dissolved 2017-04-04
JAMES ERNEST GIBSON BIG YELLOW SELF STORAGE COMPANY 7 LIMITED Director 2004-04-28 CURRENT 2004-02-19 Dissolved 2017-04-04
JAMES ERNEST GIBSON BIG YELLOW SELF STORAGE COMPANY 6 LIMITED Director 2004-04-28 CURRENT 2004-02-19 Dissolved 2017-05-02
JAMES ERNEST GIBSON BIG YELLOW SELF STORAGE COMPANY 2 LIMITED Director 2003-07-03 CURRENT 2003-07-03 Active
JAMES ERNEST GIBSON BIG YELLOW SELF STORAGE COMPANY 3 LIMITED Director 2003-06-30 CURRENT 2003-03-10 Active
JAMES ERNEST GIBSON BIG YELLOW SELF STORAGE COMPANY 1 LIMITED Director 2002-04-24 CURRENT 2002-03-22 Active
JAMES ERNEST GIBSON THE BIG YELLOW HOLDING COMPANY LIMITED Director 2001-02-09 CURRENT 2000-02-18 Active
JAMES ERNEST GIBSON THE LAST MILE COMPANY LIMITED Director 2000-02-04 CURRENT 1999-11-11 Active
JAMES ERNEST GIBSON THE BIG YELLOW CONSTRUCTION COMPANY LIMITED Director 1999-12-07 CURRENT 1999-11-03 Active
JAMES ERNEST GIBSON BIG YELLOW SELF STORAGE COMPANY 4 LIMITED Director 1999-05-19 CURRENT 1999-04-14 Active
JAMES ERNEST GIBSON BYSSCO LIMITED Director 1999-01-18 CURRENT 1988-08-12 Active
ADRIAN CHARLES JONATHAN LEE 1ST STORAGE CENTRES LIMITED Director 2018-03-16 CURRENT 2004-11-17 Active - Proposal to Strike off
ADRIAN CHARLES JONATHAN LEE PATRICK CORPORATE INVESTMENT LIMITED Director 2017-04-11 CURRENT 1973-01-19 Active - Proposal to Strike off
ADRIAN CHARLES JONATHAN LEE LOCK & LEAVE (MOLESEY) LIMITED Director 2016-04-27 CURRENT 2011-01-05 Active - Proposal to Strike off
ADRIAN CHARLES JONATHAN LEE KATOR STORAGE LIMITED Director 2016-04-27 CURRENT 1997-05-15 Active
ADRIAN CHARLES JONATHAN LEE LOCK & LEAVE LIMITED Director 2016-04-27 CURRENT 1997-06-09 Active - Proposal to Strike off
ADRIAN CHARLES JONATHAN LEE LOCK & LEAVE (TWICKENHAM) LIMITED Director 2016-04-27 CURRENT 2009-08-19 Active - Proposal to Strike off
ADRIAN CHARLES JONATHAN LEE LOCK & LEAVE (CANTERBURY) LIMITED Director 2016-04-27 CURRENT 2013-02-06 Active - Proposal to Strike off
ADRIAN CHARLES JONATHAN LEE ARMADILLO SELF STORAGE 2 LIMITED Director 2015-01-30 CURRENT 2005-09-28 Active
ADRIAN CHARLES JONATHAN LEE BIG YELLOW SELF STORAGE (CHESTER) LIMITED Director 2015-01-08 CURRENT 2015-01-08 Dissolved 2018-06-12
ADRIAN CHARLES JONATHAN LEE BIG YELLOW NOMINEE NO. 1 LIMITED Director 2014-12-17 CURRENT 2007-09-21 Active
ADRIAN CHARLES JONATHAN LEE BIG YELLOW NOMINEE NO.2 LIMITED Director 2014-12-17 CURRENT 2007-09-21 Active
ADRIAN CHARLES JONATHAN LEE BIG YELLOW (BATTERSEA) LIMITED Director 2014-12-01 CURRENT 2014-12-01 Active
ADRIAN CHARLES JONATHAN LEE BIG YELLOW SELF STORAGE COMPANY M LIMITED Director 2014-07-17 CURRENT 2013-12-04 Active
ADRIAN CHARLES JONATHAN LEE ARMADILLO SELF STORAGE LIMITED Director 2014-04-16 CURRENT 2003-03-28 Dissolved 2014-11-21
ADRIAN CHARLES JONATHAN LEE ABLE STORAGE CENTRES LIMITED Director 2014-04-16 CURRENT 2000-11-10 Dissolved 2014-11-25
ADRIAN CHARLES JONATHAN LEE APOLLO SELF STORAGE LIMITED Director 2014-04-16 CURRENT 2001-11-23 Active
ADRIAN CHARLES JONATHAN LEE ARMADILLO SELF STORAGE LIMITED Director 2014-04-16 CURRENT 2002-04-12 Active
ADRIAN CHARLES JONATHAN LEE BIG YELLOW SELF STORAGE COMPANY A LIMITED Director 2012-04-03 CURRENT 2012-01-25 Active
ADRIAN CHARLES JONATHAN LEE BYSSCO A LIMITED Director 2012-04-03 CURRENT 2012-01-25 Active
ADRIAN CHARLES JONATHAN LEE THE BIG YELLOW CONSTRUCTION COMPANY LIMITED Director 2008-09-08 CURRENT 1999-11-03 Active
ADRIAN CHARLES JONATHAN LEE THE LAST MILE COMPANY LIMITED Director 2008-01-05 CURRENT 1999-11-11 Active
ADRIAN CHARLES JONATHAN LEE SPEED 8546 LIMITED Director 2007-07-06 CURRENT 2000-11-22 Dissolved 2017-04-04
ADRIAN CHARLES JONATHAN LEE SILICON INVESTMENTS LIMITED Director 2007-07-06 CURRENT 2001-05-21 Dissolved 2017-04-04
ADRIAN CHARLES JONATHAN LEE .BIG YELLOW SELF STORAGE (GP) LIMITED Director 2007-07-06 CURRENT 2000-11-07 Active
ADRIAN CHARLES JONATHAN LEE BYRCO LIMITED Director 2006-02-22 CURRENT 2005-11-15 Active
ADRIAN CHARLES JONATHAN LEE BIG YELLOW SELF STORAGE COMPANY 8 LIMITED Director 2005-12-12 CURRENT 2005-10-27 Active - Proposal to Strike off
ADRIAN CHARLES JONATHAN LEE .BIG YELLOW SELF STORAGE COMPANY LIMITED Director 2004-08-06 CURRENT 2004-06-30 Active
ADRIAN CHARLES JONATHAN LEE BYSSCO M LIMITED Director 2004-04-28 CURRENT 2004-02-19 Dissolved 2017-04-04
ADRIAN CHARLES JONATHAN LEE BIG YELLOW SELF STORAGE COMPANY 7 LIMITED Director 2004-04-28 CURRENT 2004-02-19 Dissolved 2017-04-04
ADRIAN CHARLES JONATHAN LEE BIG YELLOW SELF STORAGE COMPANY 6 LIMITED Director 2004-04-28 CURRENT 2004-02-19 Dissolved 2017-05-02
ADRIAN CHARLES JONATHAN LEE BIG YELLOW SELF STORAGE COMPANY 2 LIMITED Director 2003-07-03 CURRENT 2003-07-03 Active
ADRIAN CHARLES JONATHAN LEE BIG YELLOW SELF STORAGE COMPANY 3 LIMITED Director 2003-06-30 CURRENT 2003-03-10 Active
ADRIAN CHARLES JONATHAN LEE BIG YELLOW SELF STORAGE COMPANY 1 LIMITED Director 2002-04-24 CURRENT 2002-03-22 Active
ADRIAN CHARLES JONATHAN LEE THE BIG YELLOW HOLDING COMPANY LIMITED Director 2001-07-16 CURRENT 2000-02-18 Active
ADRIAN CHARLES JONATHAN LEE BIG YELLOW GROUP PLC Director 2000-03-31 CURRENT 1998-08-26 Active
ADRIAN CHARLES JONATHAN LEE BYSSCO LIMITED Director 1999-03-11 CURRENT 1988-08-12 Active
JOHN RICHARD TROTMAN 1ST STORAGE CENTRES LIMITED Director 2018-03-16 CURRENT 2004-11-17 Active - Proposal to Strike off
JOHN RICHARD TROTMAN PATRICK CORPORATE INVESTMENT LIMITED Director 2017-04-11 CURRENT 1973-01-19 Active - Proposal to Strike off
JOHN RICHARD TROTMAN LOCK & LEAVE (MOLESEY) LIMITED Director 2016-04-27 CURRENT 2011-01-05 Active - Proposal to Strike off
JOHN RICHARD TROTMAN KATOR STORAGE LIMITED Director 2016-04-27 CURRENT 1997-05-15 Active
JOHN RICHARD TROTMAN LOCK & LEAVE LIMITED Director 2016-04-27 CURRENT 1997-06-09 Active - Proposal to Strike off
JOHN RICHARD TROTMAN LOCK & LEAVE (CANTERBURY) LIMITED Director 2016-04-27 CURRENT 2013-02-06 Active - Proposal to Strike off
JOHN RICHARD TROTMAN ARMADILLO SELF STORAGE 2 LIMITED Director 2015-01-30 CURRENT 2005-09-28 Active
JOHN RICHARD TROTMAN BIG YELLOW SELF STORAGE (CHESTER) LIMITED Director 2015-01-08 CURRENT 2015-01-08 Dissolved 2018-06-12
JOHN RICHARD TROTMAN ARMADILLO STORAGE HOLDING COMPANY 2 LIMITED Director 2014-12-17 CURRENT 2014-12-17 Active
JOHN RICHARD TROTMAN BIG YELLOW (BATTERSEA) LIMITED Director 2014-12-01 CURRENT 2014-12-01 Active
JOHN RICHARD TROTMAN BIG YELLOW SELF STORAGE COMPANY M LIMITED Director 2014-07-17 CURRENT 2013-12-04 Active
JOHN RICHARD TROTMAN SELF-STORAGE ASSOCIATION LIMITED Director 2014-06-11 CURRENT 1995-11-30 Active
JOHN RICHARD TROTMAN ARMADILLO SELF STORAGE LIMITED Director 2014-04-16 CURRENT 2003-03-28 Dissolved 2014-11-21
JOHN RICHARD TROTMAN ABLE STORAGE CENTRES LIMITED Director 2014-04-16 CURRENT 2000-11-10 Dissolved 2014-11-25
JOHN RICHARD TROTMAN APOLLO SELF STORAGE LIMITED Director 2014-04-16 CURRENT 2001-11-23 Active
JOHN RICHARD TROTMAN ARMADILLO SELF STORAGE LIMITED Director 2014-04-16 CURRENT 2002-04-12 Active
JOHN RICHARD TROTMAN ARMADILLO STORAGE ONE LIMITED Director 2014-04-09 CURRENT 2014-04-09 Active
JOHN RICHARD TROTMAN ARMADILLO STORAGE HOLDING COMPANY LIMITED Director 2014-04-01 CURRENT 2014-03-03 Active
NICHOLAS JOHN VETCH PATRICK CORPORATE INVESTMENT LIMITED Director 2017-04-11 CURRENT 1973-01-19 Active - Proposal to Strike off
NICHOLAS JOHN VETCH FUND FOR GLOBAL HUMAN RIGHTS UK Director 2016-10-24 CURRENT 2013-01-11 Active
NICHOLAS JOHN VETCH BYWAYS INVESTMENTS LIMITED Director 2016-09-01 CURRENT 2016-09-01 Active
NICHOLAS JOHN VETCH BIG YELLOW SELF STORAGE (CHESTER) LIMITED Director 2015-01-08 CURRENT 2015-01-08 Dissolved 2018-06-12
NICHOLAS JOHN VETCH BIG YELLOW (BATTERSEA) LIMITED Director 2014-12-01 CURRENT 2014-12-01 Active
NICHOLAS JOHN VETCH NOS 4 LIMITED Director 2013-06-29 CURRENT 2006-02-13 Active
NICHOLAS JOHN VETCH NOS 5 LIMITED Director 2013-06-29 CURRENT 2006-02-13 Active
NICHOLAS JOHN VETCH NOS 6 LIMITED Director 2013-06-29 CURRENT 2007-03-28 Active
NICHOLAS JOHN VETCH NOS 7 LIMITED Director 2013-06-29 CURRENT 2007-03-28 Active - Proposal to Strike off
NICHOLAS JOHN VETCH GILFIN PROPERTY HOLDINGS LIMITED Director 2013-06-29 CURRENT 1982-01-18 Liquidation
NICHOLAS JOHN VETCH BIG YELLOW SELF STORAGE COMPANY A LIMITED Director 2012-04-03 CURRENT 2012-01-25 Active
NICHOLAS JOHN VETCH BYSSCO A LIMITED Director 2012-04-03 CURRENT 2012-01-25 Active
NICHOLAS JOHN VETCH BIG YELLOW NOMINEE NO. 1 LIMITED Director 2007-11-19 CURRENT 2007-09-21 Active
NICHOLAS JOHN VETCH BIG YELLOW NOMINEE NO.2 LIMITED Director 2007-11-19 CURRENT 2007-09-21 Active
NICHOLAS JOHN VETCH .BIG YELLOW SELF STORAGE (GP) LIMITED Director 2007-11-12 CURRENT 2000-11-07 Active
NICHOLAS JOHN VETCH LSR TRUSTEE LIMITED Director 2007-03-30 CURRENT 2007-03-22 Active - Proposal to Strike off
NICHOLAS JOHN VETCH ALINA HOLDINGS PLC Director 2007-03-30 CURRENT 2004-12-06 Active
NICHOLAS JOHN VETCH BYRCO LIMITED Director 2006-02-22 CURRENT 2005-11-15 Active
NICHOLAS JOHN VETCH BIG YELLOW SELF STORAGE COMPANY 8 LIMITED Director 2005-12-12 CURRENT 2005-10-27 Active - Proposal to Strike off
NICHOLAS JOHN VETCH BEDALES SCHOOL Director 2005-03-11 CURRENT 1933-06-12 Active
NICHOLAS JOHN VETCH .BIG YELLOW SELF STORAGE COMPANY LIMITED Director 2004-08-06 CURRENT 2004-06-30 Active
NICHOLAS JOHN VETCH BYSSCO M LIMITED Director 2004-04-28 CURRENT 2004-02-19 Dissolved 2017-04-04
NICHOLAS JOHN VETCH BIG YELLOW SELF STORAGE COMPANY 7 LIMITED Director 2004-04-28 CURRENT 2004-02-19 Dissolved 2017-04-04
NICHOLAS JOHN VETCH BIG YELLOW SELF STORAGE COMPANY 6 LIMITED Director 2004-04-28 CURRENT 2004-02-19 Dissolved 2017-05-02
NICHOLAS JOHN VETCH BIG YELLOW SELF STORAGE COMPANY 3 LIMITED Director 2003-06-30 CURRENT 2003-03-10 Active
NICHOLAS JOHN VETCH KATE FORMAN DESIGNS LIMITED Director 2002-10-22 CURRENT 2002-10-04 Active
NICHOLAS JOHN VETCH BIG YELLOW SELF STORAGE COMPANY 1 LIMITED Director 2002-04-24 CURRENT 2002-03-22 Active
NICHOLAS JOHN VETCH THE BIG YELLOW HOLDING COMPANY LIMITED Director 2001-02-09 CURRENT 2000-02-18 Active
NICHOLAS JOHN VETCH THE LAST MILE COMPANY LIMITED Director 2000-02-04 CURRENT 1999-11-11 Active
NICHOLAS JOHN VETCH THE BIG YELLOW CONSTRUCTION COMPANY LIMITED Director 1999-12-07 CURRENT 1999-11-03 Active
NICHOLAS JOHN VETCH BIG YELLOW SELF STORAGE COMPANY 4 LIMITED Director 1999-05-19 CURRENT 1999-04-14 Active
NICHOLAS JOHN VETCH BYSSCO LIMITED Director 1999-01-18 CURRENT 1988-08-12 Active
NICHOLAS JOHN VETCH BIG YELLOW GROUP PLC Director 1998-09-04 CURRENT 1998-08-26 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
2024-04-02APPOINTMENT TERMINATED, DIRECTOR ADRIAN CHARLES JONATHAN LEE
2024-01-03REGISTRATION OF A CHARGE / CHARGE CODE 045140340006
2023-11-22CONFIRMATION STATEMENT MADE ON 15/11/23, WITH UPDATES
2023-02-02REGISTERED OFFICE CHANGED ON 02/02/23 FROM 2 the Deans Bridge Road Bagshot GU19 5AT England
2022-12-05MEM/ARTSARTICLES OF ASSOCIATION
2022-11-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 045140340005
2022-11-15CONFIRMATION STATEMENT MADE ON 15/11/22, WITH UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 15/11/22, WITH UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/22, WITH UPDATES
2022-09-23Audit exemption subsidiary accounts made up to 2022-03-31
2022-09-23Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-09-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-09-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045140340004
2022-09-05Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-09-05Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-09-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-09-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2021-12-21Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-21Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-21Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-21Audit exemption subsidiary accounts made up to 2021-03-31
2021-12-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-20CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2020-11-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2020-11-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2020-11-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 19/08/20, WITH NO UPDATES
2020-03-09TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN VETCH
2019-10-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/19 FROM 1 the Deans Bridge Road Bagshot GU19 5AT England
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 19/08/19, WITH NO UPDATES
2019-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 045140340004
2019-01-30CH01Director's details changed for Mr Nicholas John Vetch on 2019-01-28
2019-01-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2019-01-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 19/08/18, WITH UPDATES
2018-10-10PSC02Notification of Armadillo Self Storage Limited as a person with significant control on 2018-02-28
2018-10-10PSC07CESSATION OF PATRICK CORPORATE INVESTMENT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 19/08/17, WITH NO UPDATES
2017-05-25AA01Current accounting period extended from 31/10/17 TO 31/03/18
2017-05-16RES01ADOPT ARTICLES 16/05/17
2017-05-12MEM/ARTSARTICLES OF ASSOCIATION
2017-05-12MEM/ARTSARTICLES OF ASSOCIATION
2017-05-03AP01DIRECTOR APPOINTED MR NICHOLAS JOHN VETCH
2017-05-03AP01DIRECTOR APPOINTED MR NICHOLAS JOHN VETCH
2017-05-03AP01DIRECTOR APPOINTED MR JAMES ERNEST GIBSON
2017-05-03AP01DIRECTOR APPOINTED MR JAMES ERNEST GIBSON
2017-05-03TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WOOD
2017-05-03TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WOOD
2017-05-03TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WOOD
2017-05-03TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WOOD
2017-05-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PATRICK
2017-05-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PATRICK
2017-05-03AP01DIRECTOR APPOINTED MR ADRIAN CHARLES JONATHAN LEE
2017-05-03AP01DIRECTOR APPOINTED MR ADRIAN CHARLES JONATHAN LEE
2017-05-03AP01DIRECTOR APPOINTED MR JOHN RICHARD TROTMAN
2017-05-03AP01DIRECTOR APPOINTED MR JOHN RICHARD TROTMAN
2017-05-03AP03SECRETARY APPOINTED MRS SHAUNA LOUISE BEAVIS
2017-05-03AP03SECRETARY APPOINTED MRS SHAUNA LOUISE BEAVIS
2017-05-03TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS WOOD
2017-05-03TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS WOOD
2017-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/2017 FROM 37 GEORGE PLACE PLYMOUTH DEVON PL1 3DX
2017-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/2017 FROM 37 GEORGE PLACE PLYMOUTH DEVON PL1 3DX
2017-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 045140340003
2017-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 045140340003
2017-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 045140340002
2017-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 045140340002
2017-04-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-04-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-03-16AA31/10/16 TOTAL EXEMPTION SMALL
2017-03-16AA31/10/16 TOTAL EXEMPTION SMALL
2016-08-21LATEST SOC21/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-21CS01CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES
2016-04-05AA31/10/15 TOTAL EXEMPTION SMALL
2015-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES ALISTAIR WOOD / 21/10/2015
2015-10-22CH03SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS JAMES ALISTAIR WOOD / 21/10/2015
2015-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL PATRICK / 21/10/2015
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-19AR0119/08/15 FULL LIST
2015-04-02AA31/10/14 TOTAL EXEMPTION SMALL
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-19AR0119/08/14 FULL LIST
2014-05-08AA31/10/13 TOTAL EXEMPTION SMALL
2013-08-19AR0119/08/13 FULL LIST
2013-06-13AA31/10/12 TOTAL EXEMPTION SMALL
2012-08-28AR0119/08/12 FULL LIST
2012-06-19AA31/10/11 TOTAL EXEMPTION SMALL
2011-08-31AR0119/08/11 FULL LIST
2011-08-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PATRICK
2011-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/2011 FROM 24-26 GEORGE PLACE PLYMOUTH DEVON PL1 3NY
2011-03-08AA31/10/10 TOTAL EXEMPTION SMALL
2010-09-01AR0119/08/10 FULL LIST
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES ALISTAIR WOOD / 19/08/2010
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN PATRICK / 19/08/2010
2010-03-08AA31/10/09 TOTAL EXEMPTION SMALL
2009-08-19363aRETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS
2009-08-19288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PATRICK / 19/08/2009
2009-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2008-08-20363aRETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS
2008-01-28AAFULL ACCOUNTS MADE UP TO 31/10/07
2007-09-04363aRETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS
2007-06-05123NC INC ALREADY ADJUSTED 10/05/07
2007-06-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-06-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2006-09-04363aRETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS
2006-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2006-06-05288bDIRECTOR RESIGNED
2006-01-16288cDIRECTOR'S PARTICULARS CHANGED
2006-01-04288bDIRECTOR RESIGNED
2006-01-04288bDIRECTOR RESIGNED
2006-01-04288bDIRECTOR RESIGNED
2005-08-22363aRETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS
2005-08-22288cDIRECTOR'S PARTICULARS CHANGED
2005-07-15395PARTICULARS OF MORTGAGE/CHARGE
2005-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2004-09-09363sRETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS
2004-09-09288bSECRETARY RESIGNED
2004-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-03-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-02287REGISTERED OFFICE CHANGED ON 02/03/04 FROM: HERTFORD HOUSE SOUTHERNHAY GARDENS EXETER DEVON EX1 1EJ
2004-02-06288aNEW SECRETARY APPOINTED
2003-12-03363sRETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS
2003-03-07288aNEW DIRECTOR APPOINTED
2002-12-04288aNEW DIRECTOR APPOINTED
2002-11-25288aNEW DIRECTOR APPOINTED
2002-11-25288aNEW DIRECTOR APPOINTED
2002-11-25122S-DIV 31/10/02
2002-11-25288aNEW DIRECTOR APPOINTED
2002-11-25288aNEW DIRECTOR APPOINTED
2002-11-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-11-25225ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/10/03
2002-11-25RES12VARYING SHARE RIGHTS AND NAMES
2002-11-25RES13SUB-DIVIDE 31/10/02
2002-11-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-11-2588(2)RAD 31/10/01--------- £ SI 9990@.1=999 £ IC 1/1000
2002-11-15CERTNMCOMPANY NAME CHANGED LIBTRAD LIMITED CERTIFICATE ISSUED ON 15/11/02
2002-10-21288aNEW DIRECTOR APPOINTED
2002-10-21288aNEW SECRETARY APPOINTED
2002-10-21287REGISTERED OFFICE CHANGED ON 21/10/02 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP
2002-09-17288bDIRECTOR RESIGNED
2002-09-17288bSECRETARY RESIGNED
2002-08-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to QUICKSTORE STORAGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 QUICKSTORE STORAGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-11 Outstanding LLOYDS BANK PLC AS LENDER AND HEDGE COUNTERPARTY
2017-04-11 Outstanding LLOYDS BANK PLC
DEBENTURE 2005-07-15 Satisfied LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2013-10-31 £ 53,203
Creditors Due After One Year 2012-10-31 £ 111,206
Creditors Due After One Year 2012-10-31 £ 111,206
Creditors Due After One Year 2011-10-31 £ 322,681
Creditors Due Within One Year 2013-10-31 £ 145,130
Creditors Due Within One Year 2012-10-31 £ 171,800
Creditors Due Within One Year 2012-10-31 £ 171,800
Creditors Due Within One Year 2011-10-31 £ 147,751
Provisions For Liabilities Charges 2013-10-31 £ 58,730

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31

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 QUICKSTORE STORAGE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-10-31 £ 1,000
Called Up Share Capital 2012-10-31 £ 1,000
Called Up Share Capital 2012-10-31 £ 1,000
Called Up Share Capital 2011-10-31 £ 1,000
Cash Bank In Hand 2013-10-31 £ 123,761
Cash Bank In Hand 2012-10-31 £ 103,942
Cash Bank In Hand 2012-10-31 £ 103,942
Cash Bank In Hand 2011-10-31 £ 29,033
Current Assets 2013-10-31 £ 256,859
Current Assets 2012-10-31 £ 203,114
Current Assets 2012-10-31 £ 203,114
Current Assets 2011-10-31 £ 119,960
Debtors 2013-10-31 £ 125,031
Debtors 2012-10-31 £ 91,479
Debtors 2012-10-31 £ 91,479
Debtors 2011-10-31 £ 85,307
Secured Debts 2012-10-31 £ 277,889
Secured Debts 2011-10-31 £ 328,559
Shareholder Funds 2013-10-31 £ 491,349
Shareholder Funds 2012-10-31 £ 459,023
Shareholder Funds 2012-10-31 £ 459,023
Shareholder Funds 2011-10-31 £ 242,903
Stocks Inventory 2013-10-31 £ 8,067
Stocks Inventory 2012-10-31 £ 7,693
Stocks Inventory 2012-10-31 £ 7,693
Stocks Inventory 2011-10-31 £ 5,620
Tangible Fixed Assets 2013-10-31 £ 491,553
Tangible Fixed Assets 2012-10-31 £ 538,915
Tangible Fixed Assets 2012-10-31 £ 538,915
Tangible Fixed Assets 2011-10-31 £ 593,375

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of QUICKSTORE STORAGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUICKSTORE STORAGE LIMITED
Trademarks

Trademark applications by QUICKSTORE STORAGE LIMITED

QUICKSTORE STORAGE LIMITED is the Original Applicant for the trademark Image for mark UK00003107152 QuickStore ™ (UK00003107152) through the UKIPO on the 2015-05-05
Trademark classes: Business management; business administration; office functions;management of business records and documents; document management control and retrieval services; destruction of business records and documents; document scanning; retail services connected with the sale of stationery. Rental of offices. Mailbox services. Packaging of goods; storage of goods; storage and retrieval services; storage / warehousing; rental of storage containers; boat storage; caravan storage; physical storage of electronically-stored data or documents. Destruction of business records and documents.
QUICKSTORE STORAGE LIMITED is the Original Applicant for the trademark Image for mark UK00003107554 QS QuickStore ™ (UK00003107554) through the UKIPO on the 2015-05-07
Trademark classes: Business management; business administration; office functions;management of business records and documents; document management control and retrieval services; document scanning; retail services connected with the sale of stationery. Rental of offices. Mailbox services. Packaging of goods; storage of goods; storage and retrieval services; storage/warehousing; rental of storage containers; boat storage; caravan storage; physical storage of electronically stored data or documents. Destruction of business records and documents.
Income
Government Income
We have not found government income sources for QUICKSTORE STORAGE 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 (68209 - Other letting and operating of own or leased real estate) as QUICKSTORE STORAGE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where QUICKSTORE STORAGE 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 QUICKSTORE STORAGE 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 QUICKSTORE STORAGE 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.