Green Self Storage Limited

General information

Name:

Green Self Storage Ltd

Office Address:

Severn House Hylton Road WR2 5JS Worcester

Number: 06500853

Incorporation date: 2008-02-12

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

06500853 is the reg. no. assigned to Green Self Storage Limited. This company was registered as a Private Limited Company on 2008/02/12. This company has existed in this business for the last 16 years. This enterprise may be reached at Severn House Hylton Road in Worcester. The company's area code assigned is WR2 5JS. The firm now known as Green Self Storage Limited was known as Self Storage Worcester until 2008/07/17 at which point the business name was changed. This company's declared SIC number is 82990 and their NACE code stands for Other business support service activities not elsewhere classified. June 30, 2022 is the last time company accounts were reported.

The information that details this specific enterprise's members suggests the existence of five directors: Charles A., Alice A., Hugo A. and 2 other members of the Management Board who might be found within the Company Staff section of our website who were appointed to their positions on 2021/03/01, 2008/02/12. In order to find professional help with legal documentation, the abovementioned company has been utilizing the skills of Simon A. as a secretary for the last 3 years.

  • Previous company's names
  • Green Self Storage Limited 2008-07-17
  • Self Storage Worcester Limited 2008-02-12

Financial data based on annual reports

Company staff

Charles A.

Role: Director

Appointed: 01 March 2021

Latest update: 24 January 2024

Alice A.

Role: Director

Appointed: 01 March 2021

Latest update: 24 January 2024

Hugo A.

Role: Director

Appointed: 01 March 2021

Latest update: 24 January 2024

Simon A.

Role: Secretary

Appointed: 12 February 2021

Latest update: 24 January 2024

Jeffrey R.

Role: Director

Appointed: 12 February 2008

Latest update: 24 January 2024

Simon A.

Role: Director

Appointed: 12 February 2008

Latest update: 24 January 2024

People with significant control

Simon A. is the individual with significant control over this firm, owns over 3/4 of company shares.

Simon A.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 26 February 2024
Confirmation statement last made up date 12 February 2023
Annual Accounts 28 March 2014
Start Date For Period Covered By Report 2012-07-01
Date Approval Accounts 28 March 2014
Annual Accounts 25 March 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 25 March 2015
Annual Accounts 24 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 24 March 2016
Annual Accounts 23 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 23 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts
End Date For Period Covered By Report 2013-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to June 30, 2022 (AA)
filed on: 30th, March 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2016

Address:

Sterling House 27 Hatchlands Road

Post code:

RH1 6RW

City / Town:

Redhill

Accountant/Auditor,
2016 - 2015

Name:

Gbj Financial Limited

Address:

Sterling House 27 Hatchlands Road

Post code:

RH1 6RW

City / Town:

Redhill

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
16
Company Age

Closest Companies - by postcode