Fortbox Self Storage Limited

General information

Name:

Fortbox Self Storage Ltd

Office Address:

C/o Mazars Llp 1st Floor B3 3AX Birmingham

Number: 05227352

Incorporation date: 2004-09-09

Dissolution date: 2022-03-09

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company was situated in Birmingham under the following Company Registration No.: 05227352. The firm was started in 2004. The office of this firm was located at C/o Mazars Llp 1st Floor. The area code is B3 3AX. This company was dissolved on 2022-03-09, meaning it had been active for eighteen years. The firm official name transformation from Icon Properties Worldwide to Fortbox Self Storage Limited took place on 2007-02-12.

Within the following company, all of director's obligations up till now have been performed by Federico V. and Andrew J.. Within the group of these two executives, Federico V. had supervised the company for the longest period of time, having been one of the many members of directors' team for three years.

The companies that controlled this firm were as follows: Safestore Acquisition Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Borehamwood at Stirling Way, WD6 2BT and was registered as a PSC under the registration number 04835087.

  • Previous company's names
  • Fortbox Self Storage Limited 2007-02-12
  • Icon Properties Worldwide Limited 2004-09-09

Financial data based on annual reports

Company staff

Federico V.

Role: Director

Appointed: 05 November 2019

Latest update: 24 July 2023

Helen B.

Role: Secretary

Appointed: 05 November 2019

Latest update: 24 July 2023

Andrew J.

Role: Director

Appointed: 05 November 2019

Latest update: 24 July 2023

People with significant control

Safestore Acquisition Limited
Address: Brittanic House Stirling Way, Borehamwood, WD6 2BT, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 04835087
Notified on 5 November 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Willem V.
Notified on 28 November 2018
Ceased on 5 November 2019
Nature of control:
1/2 or less of shares
Hugh K.
Notified on 6 April 2016
Ceased on 5 November 2019
Nature of control:
1/2 or less of shares
Ian C.
Notified on 6 April 2016
Ceased on 28 November 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2020
Account last made up date 31 December 2018
Confirmation statement next due date 23 September 2021
Confirmation statement last made up date 09 September 2020
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 31/12/2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
New registered office address 1st Floor Two Chamberlain Square Birmingham B3 3AX. Change occurred on Thursday 22nd April 2021. Company's previous address: C/O Mazars Llp 45 Church Street Birmingham B3 2RT. (AD01)
filed on: 22nd, April 2021
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
17
Company Age