General information

Name:

Capital Storage Ltd

Office Address:

St Helens House King Street DE1 3EE Derby

Number: 07401774

Incorporation date: 2010-10-08

Dissolution date: 2020-06-17

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located in St Helens House, Derby DE1 3EE Capital Storage Limited was a Private Limited Company and issued a 07401774 Companies House Reg No. This company was established on Fri, 8th Oct 2010. Capital Storage Limited had been prospering on the British market for 10 years.

When it comes to this company, many of director's assignments have so far been met by Steven H. and Robin G.. As for these two executives, Robin G. had administered the company for the longest period of time, having been a member of the Management Board for seven years.

Financial data based on annual reports

Company staff

Steven H.

Role: Director

Appointed: 10 November 2017

Latest update: 16 April 2024

Robin G.

Role: Director

Appointed: 15 August 2013

Latest update: 16 April 2024

Robin G.

Role: Secretary

Appointed: 15 August 2013

Latest update: 16 April 2024

People with significant control

Betterstore Self Storage Properties I Limited
Address: Redwood House St. Julians Avenue, St. Peter Port, Guernsey, GY1 1WA, Channel Islands
Legal authority The Companies (Guernsey) Law 2008
Legal form Company Limited By Shares
Country registered Guernsey
Place registered Guernsey
Registration number 54467
Notified on 8 October 2016
Ceased on 2 November 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 29 February 2020
Account last made up date 31 May 2018
Confirmation statement next due date 22 October 2020
Confirmation statement last made up date 08 October 2019
Annual Accounts 28 February 2013
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 28 February 2013
Annual Accounts 13 August 2013
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 13 August 2013
Annual Accounts 20 February 2018
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Date Approval Accounts 20 February 2018
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 17th, June 2020
gazette
Free Download Download filing (1 page)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Derby City Council 1 £ 3 288.00
2013-06-07 1768102 £ 3 288.00 Supplies And Services
2013 Derbyshire County Council 1 £ 922.00
2013-07-17 5100031332 £ 922.00 Goods Received/invoice Rec'd A/c
2012 Derby City Council 1 £ 3 288.00
2012-04-27 1492743 £ 3 288.00 Supplies & Services

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
9
Company Age

Closest Companies - by postcode