Stax Storage Limited

General information

Name:

Stax Storage Ltd

Office Address:

Avery Way Tamar View Industrial Estate PL12 6LD Saltash

Number: 07048647

Incorporation date: 2009-10-19

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Stax Storage is a business located at PL12 6LD Saltash at Avery Way. This firm has been in existence since 2009 and is established as reg. no. 07048647. This firm has been active on the UK market for fifteen years now and its official state is active. The enterprise's classified under the NACE and SIC code 77390 and their NACE code stands for Renting and leasing of other machinery, equipment and tangible goods n.e.c.. 2022-10-31 is the last time when account status updates were filed.

At the moment, the directors listed by this specific business include: Louisha M. appointed in 2023 in December and Stephen M. appointed in 2009.

Stephen M. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Louisha M.

Role: Director

Appointed: 11 December 2023

Latest update: 29 April 2024

Stephen M.

Role: Director

Appointed: 19 October 2009

Latest update: 29 April 2024

People with significant control

Stephen M.
Notified on 6 April 2016
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 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 02 November 2023
Confirmation statement last made up date 19 October 2022
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Annual Accounts 26 June 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 26 June 2015
Annual Accounts 8 March 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 8 March 2016
Annual Accounts 23 March 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 23 March 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 2017
End Date For Period Covered By Report 31 October 2018
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 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts 19 February 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 19 February 2013
Annual Accounts 4 April 2014
Date Approval Accounts 4 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
On December 11, 2023 new director was appointed. (AP01)
filed on: 11th, December 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 77390 : Renting and leasing of other machinery, equipment and tangible goods n.e.c.
14
Company Age

Similar companies nearby

Closest companies