General information

Name:

The Storage Place Limited

Office Address:

Brewery Lane Felling NE10 0EY Gateshead

Number: 04519389

Incorporation date: 2002-08-27

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Storage Place Ltd may be reached at Brewery Lane, Felling in Gateshead. Its post code is NE10 0EY. The Storage Place has been present in this business since the company was set up on 2002-08-27. Its Companies House Reg No. is 04519389. Launched as The Space Station (UK), the company used the name up till 2005, when it was changed to The Storage Place Ltd. This firm's registered with SIC code 52103 which means Operation of warehousing and storage facilities for land transport activities. The firm's latest accounts cover the period up to 2022-09-30 and the most current confirmation statement was filed on 2023-08-27.

8 transactions have been registered in 2011 with a sum total of £6,261. In 2010 there were less transactions (exactly 1) that added up to £811. Cooperation with the Gateshead Council council covered the following areas: Premises.

As suggested by this particular firm's directors directory, since 2023 there have been four directors to name just a few: Paul G., Freda M. and Jack F.. Additionally, the director's efforts are regularly assisted with by a secretary - Michael M., who was officially appointed by the following business 17 years ago.

  • Previous company's names
  • The Storage Place Ltd 2005-08-24
  • The Space Station (UK) Limited 2002-08-27

Financial data based on annual reports

Company staff

Paul G.

Role: Director

Appointed: 06 March 2023

Latest update: 12 March 2024

Freda M.

Role: Director

Appointed: 01 December 2016

Latest update: 12 March 2024

Michael M.

Role: Secretary

Appointed: 30 August 2007

Latest update: 12 March 2024

Jack F.

Role: Director

Appointed: 17 September 2002

Latest update: 12 March 2024

Michael M.

Role: Director

Appointed: 17 September 2002

Latest update: 12 March 2024

People with significant control

Executives who have control over the firm are as follows: Jack F. owns 1/2 or less of company shares. Michael M. owns 1/2 or less of company shares.

Jack F.
Notified on 30 June 2016
Nature of control:
1/2 or less of shares
Michael M.
Notified on 30 June 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 10 September 2024
Confirmation statement last made up date 27 August 2023
Annual Accounts 9th January 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 9th January 2015
Annual Accounts 24th March 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 24th March 2016
Annual Accounts 14th December 2016
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 14th December 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2022
End Date For Period Covered By Report 30 September 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
11904.00 GBP is the capital in company's statement on Monday 6th March 2023 (SH01)
filed on: 23rd, March 2023
capital
Free Download Download filing (5 pages)

Additional Information

Accountant/Auditor,
2014 - 2015

Name:

Allens Accountants Limited

Address:

123 Wellington Road South

Post code:

SK1 3TH

City / Town:

Stockport

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
2011 Gateshead Council 8 £ 6 261.00
2011-01-11 42199846 £ 1 014.00 Premises
2011-04-06 42229074 £ 988.00 Premises
2011-02-25 42214807 £ 811.20 Premises
2010 Gateshead Council 1 £ 811.20
2010-12-06 43598079 £ 811.20 Premises

Search other companies

Services (by SIC Code)

  • 52103 : Operation of warehousing and storage facilities for land transport activities
21
Company Age

Similar companies nearby

Closest companies