Active
Company Information for SMART STORAGE (ALTRINCHAM) LIMITED
41 CRAVEN ROAD, BROADHEATH, ALTRINCHAM, WA14 5HJ,
|
Company Registration Number
09857990 Private Limited Company
Active |
| Company Name | |
|---|---|
| SMART STORAGE (ALTRINCHAM) LIMITED | |
| Legal Registered Office | |
| 41 CRAVEN ROAD BROADHEATH ALTRINCHAM WA14 5HJ | |
| Company Number | 09857990 | |
|---|---|---|
| Company ID Number | 09857990 | |
| Date formed | 2015-11-05 | |
| Country | ENGLAND | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active | |
| Lastest accounts | 31/12/2024 | |
| Account next due | 30/09/2026 | |
| Latest return | ||
| Return next due | 03/12/2016 | |
| Type of accounts | TOTAL EXEMPTION FULL | |
| VAT Number /Sales tax ID |
| Last Datalog update: | 2025-11-05 09:43:18 |
| Companies House |
|
Menu
|
| 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. |
| Officer | Role | Date Appointed |
|---|---|---|
CHRISTOPHER JOHN RUSSELL STEVENS |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
TIMOTHY DANIEL MURPHY |
Director | ||
MICHAEL PHILIP WILSON |
Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| SMART STORAGE HOLDINGS LIMITED | Director | 2018-03-22 | CURRENT | 2013-03-01 | Active | |
| SMART STORAGE (LIVERPOOL) LIMITED | Director | 2018-03-22 | CURRENT | 2015-10-02 | Active | |
| SMART-STORAGE LIMITED | Director | 2018-03-22 | CURRENT | 2004-06-08 | Active | |
| KANGAROO HOLDINGS LIMITED | Director | 2007-10-30 | CURRENT | 2007-04-05 | Active | |
| KANGAROO AUCTIONS LIMITED | Director | 2007-03-29 | CURRENT | 2007-03-09 | Active | |
| KANGAROO SELF STORAGE LIMITED | Director | 2004-10-01 | CURRENT | 2004-09-16 | Active |
| Date | Document Type | Document Description |
|---|---|---|
| CONFIRMATION STATEMENT MADE ON 04/11/25, WITH NO UPDATES | ||
| Audit exemption statement of guarantee by parent company for period ending 31/12/24 | ||
| Notice of agreement to exemption from audit of accounts for period ending 31/12/24 | ||
| Consolidated accounts of parent company for subsidiary company period ending 31/12/24 | ||
| 31/12/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
| CONFIRMATION STATEMENT MADE ON 04/11/24, WITH NO UPDATES | ||
| Current accounting period extended from 31/10/24 TO 31/12/24 | ||
| Notice of agreement to exemption from audit of accounts for period ending 31/10/23 | ||
| Audit exemption statement of guarantee by parent company for period ending 31/10/23 | ||
| Consolidated accounts of parent company for subsidiary company period ending 31/10/23 | ||
| Audit exemption subsidiary accounts made up to 2023-10-31 | ||
| Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
| Memorandum articles filed | ||
| Memorandum articles filed | ||
| APPOINTMENT TERMINATED, DIRECTOR NEIL ROBIN CROMBIE | ||
| STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098579900004 | ||
| REGISTRATION OF A CHARGE / CHARGE CODE 098579900005 | ||
| Change of details for Smart Storage Holdings Ltd as a person with significant control on 2016-04-06 | ||
| Change of details for Smart Storage Holdings Ltd as a person with significant control on 2017-06-22 | ||
| 31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
| CS01 | CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES | |
| AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 04/11/21, WITH NO UPDATES | |
| CH04 | SECRETARY'S DETAILS CHNAGED FOR MBM SECRETARIAL SERVICES LIMITED on 2021-08-02 | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/20 | |
| AP01 | DIRECTOR APPOINTED MR BRYAN WILLIAM LEE | |
| TM02 | Termination of appointment of Katherine Ann Lodge on 2020-11-02 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 04/11/20, WITH NO UPDATES | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/19 | |
| RES13 | Resolutions passed:A busdiness transfer agreement (the "bt") between the company and kangaroo self storage LIMITED for the transfere by the company to kssl of all trade, assets and liabilities, for a purchase price equal to the book value of the assets... | |
| AP03 | Appointment of Katherine Ann Lodge as company secretary on 2019-09-20 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/18 | |
| AD01 | REGISTERED OFFICE CHANGED ON 11/03/19 FROM 100 Derby Road Liverpool Merseyside L20 1BP United Kingdom | |
| CS01 | CONFIRMATION STATEMENT MADE ON 04/11/18, WITH UPDATES | |
| AP01 | DIRECTOR APPOINTED MR NEIL ROBIN CROMBIE | |
| AP04 | Appointment of Mbm Secretarial Services Limited as company secretary on 2018-06-20 | |
| AA01 | Current accounting period shortened from 30/11/18 TO 31/10/18 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILSON | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MURPHY | |
| AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN RUSSELL STEVENS | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098579900003 | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098579900002 | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098579900001 | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 098579900004 | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/11/17 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 04/11/17, WITH NO UPDATES | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/11/16 | |
| LATEST SOC | 08/11/16 STATEMENT OF CAPITAL;GBP 1 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 098579900003 | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 098579900002 | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 098579900001 | |
| LATEST SOC | 05/11/15 STATEMENT OF CAPITAL;GBP 1 | |
| NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
| MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) |
| Total # Mortgages/Charges | 5 |
|---|---|
| Mortgages/Charges outstanding | 1 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 4 |
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as SMART STORAGE (ALTRINCHAM) LIMITED are:
| 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. |