South West Storage (properties) Limited

General information

Name:

South West Storage (properties) Ltd

Office Address:

30-31 St James Place Mangotsfield BS16 9JB Bristol

Number: 01767946

Incorporation date: 1983-11-07

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

South West Storage (properties) Limited is located at Bristol at 30-31 St James Place. You can look up this business by its zip code - BS16 9JB. South West Storage (properties)'s incorporation dates back to year 1983. The enterprise is registered under the number 01767946 and their state is active. It known today as South West Storage (properties) Limited, was previously known as South West Storage Equipment. The change has occurred in 25th November 2004. This business's SIC and NACE codes are 68209 and has the NACE code: Other letting and operating of own or leased real estate. Monday 31st October 2022 is the last time when the company accounts were filed.

Michael S. and Jeffrey M. are listed as company's directors and have been doing everything they can to make sure everything is working correctly for 32 years.

Executives who control the firm include: Jeffrey M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Michael S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • South West Storage (properties) Limited 2004-11-25
  • South West Storage Equipment Limited 1983-11-07

Financial data based on annual reports

Company staff

Michael S.

Role: Secretary

Latest update: 17 March 2024

Michael S.

Role: Director

Appointed: 10 April 1992

Latest update: 17 March 2024

Jeffrey M.

Role: Director

Appointed: 10 April 1992

Latest update: 17 March 2024

People with significant control

Jeffrey M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michael S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 24 April 2024
Confirmation statement last made up date 10 April 2023
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Annual Accounts 16 December 2014
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 16 December 2014
Annual Accounts 27 June 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 27 June 2016
Annual Accounts 1 June 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 1 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts 1 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 1 July 2013
Annual Accounts 2 July 2014
Date Approval Accounts 2 July 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-10-31 (AA)
filed on: 8th, December 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

Units 1 & 2, Rowan Court Great Western Business Park

Post code:

BS37 5NG

City / Town:

Yate, Bristol

HQ address,
2013

Address:

Units 1 & 2, Rowan Court Great Western Business Park

Post code:

BS37 5NG

City / Town:

Yate, Bristol

HQ address,
2014

Address:

Units 1 & 2, Rowan Court Great Western Business Park

Post code:

BS37 5NG

City / Town:

Yate, Bristol

HQ address,
2015

Address:

Units 1 & 2, Rowan Court Armstrong Way, Great Western Business Park

Post code:

BS37 5NG

City / Town:

Yate, Bristol

HQ address,
2016

Address:

Units 1 & 2, Rowan Court Armstrong Way, Great Western Business Park

Post code:

BS37 5NG

City / Town:

Yate, Bristol

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
40
Company Age

Closest Companies - by postcode