Sentry Self Storage Limited

General information

Name:

Sentry Self Storage Ltd

Office Address:

14 London Street Andover SP10 2PA Hampshire

Number: 02267008

Incorporation date: 1988-06-13

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Sentry Self Storage Limited with reg. no. 02267008 has been operating on the market for thirty six years. This particular Private Limited Company is located at 14 London Street, Andover, Hampshire and company's post code is SP10 2PA. This business's principal business activity number is 52103 meaning Operation of warehousing and storage facilities for land transport activities. 2022-11-30 is the last time when account status updates were filed.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the New Forest District Council, with over 6 transactions from worth at least 500 pounds each, amounting to £29,120 in total. The company also worked with the Hampshire County Council (14 transactions worth £18,875 in total) and the Southampton City Council (4 transactions worth £4,098 in total). Sentry Self Storage was the service provided to the New Forest District Council Council covering the following areas: Rents was also the service provided to the Southampton City Council Council covering the following areas: Equipment Hire, Premises Costs and Supplies & Services.

The info we gathered detailing the firm's members reveals a leadership of two directors: Simon H. and Sidney H. who joined the team on 1991-11-30.

Financial data based on annual reports

Company staff

Simon H.

Role: Secretary

Latest update: 4 March 2024

Simon H.

Role: Director

Appointed: 30 November 1991

Latest update: 4 March 2024

Sidney H.

Role: Director

Appointed: 30 November 1991

Latest update: 4 March 2024

People with significant control

Executives with significant control over the firm are: Simon H. owns 1/2 or less of company shares. Sidney H. owns 1/2 or less of company shares.

Simon H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Sidney H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 14 December 2023
Confirmation statement last made up date 30 November 2022
Annual Accounts 26 July 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 26 July 2016
Annual Accounts 2 June 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 2 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to November 30, 2022 (AA)
filed on: 16th, June 2023
accounts
Free Download Download filing (15 pages)

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
2015 New Forest District Council 1 £ 7 146.89
2015-03-02 8203314_1 £ 7 146.89 Rents
2014 New Forest District Council 2 £ 5 934.44
2014-03-10 8189913_1 £ 5 346.38 Rents
2014 Southampton City Council 3 £ 2 847.52
2014-10-13 42313249 £ 1 250.00 Equipment Hire
2013 Hampshire County Council 1 £ 1 086.96
2013-03-11 2209177013 £ 1 086.96 Other Office Expenses
2013 New Forest District Council 1 £ 5 346.38
2013-03-11 8176063_1 £ 5 346.38 Rents
2013 Southampton City Council 1 £ 1 250.00
2013-10-11 42136984 £ 1 250.00 Supplies & Services
2012 Hampshire County Council 4 £ 3 370.29
2012-02-13 2208151156 £ 1 086.96 Storage Bay Charges
2012 New Forest District Council 1 £ 5 346.38
2012-03-07 1344007_1 £ 5 346.38 Rents
2011 Hampshire County Council 6 £ 8 855.79
2011-07-13 2207586968 £ 3 500.00 Other Misc Expenses
2011 New Forest District Council 1 £ 5 346.38
2011-05-25 8151060_1 £ 5 346.38 Rents
2010 Hampshire County Council 3 £ 5 561.70
2010-07-02 2206511712 £ 2 500.00 Domestic & Cleaning Equipment - Purch.

Search other companies

Services (by SIC Code)

  • 52103 : Operation of warehousing and storage facilities for land transport activities
35
Company Age

Similar companies nearby

Closest companies