-
QUICKSTORE STORAGE LIMITED - 2 The Deans, Bridge Road, Bagshot, Surrey, United Kingdom
Company Information
- Company registration number
- 04514034
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 2 The Deans
- Bridge Road
- Bagshot
- Surrey
- GU19 5AT
- United Kingdom 2 The Deans, Bridge Road, Bagshot, Surrey, GU19 5AT, United Kingdom UK
Management
- Managing Directors
- GIBSON, James Ernest
- LEE, Adrian Charles Jonathan
- TROTMAN, John Richard
- Company secretaries
- BEAVIS, Shauna Louise
Company Details
- Type of Business
- ltd
- Incorporated
- 2002-08-19
- Age Of Company 2002-08-19 21 years
- SIC/NACE
- 68209
Ownership
- Beneficial Owners
- Armadillo Self Storage Limited
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- LIBTRAD LIMITED
- Filing of Accounts
- Due Date: 2023-12-31
- Last Date: 2022-03-31
- Annual Return
- Due Date: 2023-11-29
- Last Date: 2022-11-15
-
QUICKSTORE STORAGE LIMITED Company Description
- QUICKSTORE STORAGE LIMITED is a ltd registered in United Kingdom with the Company reg no 04514034. Its current trading status is "live". It was registered 2002-08-19. It was previously called LIBTRAD LIMITED. It has declared SIC or NACE codes as "68209". It has 3 directors and 1 secretary. The latest accounts are filed up to 2022-03-31.It can be contacted at 2 The Deans .
Get QUICKSTORE STORAGE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Quickstore Storage Limited - 2 The Deans, Bridge Road, Bagshot, Surrey, United Kingdom
- 2002-08-19
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for QUICKSTORE STORAGE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
resolution (2023-05-09) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2023-02-02) - AD01
keyboard_arrow_right 2022
-
legacy (2022-09-05) - AGREEMENT2
-
memorandum-articles (2022-12-05) - MA
-
confirmation-statement-with-updates (2022-11-15) - CS01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2022-09-23) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-11-23) - MR01
-
mortgage-satisfy-charge-full (2022-09-15) - MR04
-
legacy (2022-09-05) - GUARANTEE2
-
legacy (2022-09-23) - PARENT_ACC
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-08-31) - CS01
-
legacy (2021-12-21) - GUARANTEE2
-
legacy (2021-12-21) - AGREEMENT2
-
confirmation-statement-with-no-updates (2021-12-20) - CS01
-
legacy (2021-12-21) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-12-21) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-audit-exemption-subsiduary (2020-11-27) - AA
-
legacy (2020-11-27) - PARENT_ACC
-
legacy (2020-11-27) - AGREEMENT2
-
legacy (2020-11-27) - GUARANTEE2
-
confirmation-statement-with-no-updates (2020-09-01) - CS01
-
termination-director-company-with-name-termination-date (2020-03-09) - TM01
keyboard_arrow_right 2019
-
legacy (2019-01-04) - GUARANTEE2
-
legacy (2019-01-04) - AGREEMENT2
-
accounts-with-accounts-type-total-exemption-full (2019-01-17) - AA
-
change-person-director-company-with-change-date (2019-01-30) - CH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-03-27) - MR01
-
confirmation-statement-with-no-updates (2019-08-29) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-08-29) - AD01
-
accounts-with-accounts-type-total-exemption-full (2019-10-23) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-10-10) - CS01
-
notification-of-a-person-with-significant-control (2018-10-10) - PSC02
-
cessation-of-a-person-with-significant-control (2018-10-10) - PSC07
keyboard_arrow_right 2017
-
appoint-person-secretary-company-with-name-date (2017-05-03) - AP03
-
termination-secretary-company-with-name-termination-date (2017-05-03) - TM02
-
change-registered-office-address-company-with-date-old-address-new-address (2017-05-03) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-04-19) - MR01
-
appoint-person-director-company-with-name-date (2017-05-03) - AP01
-
mortgage-satisfy-charge-full (2017-04-12) - MR04
-
accounts-with-accounts-type-total-exemption-small (2017-03-16) - AA
-
termination-director-company-with-name-termination-date (2017-05-03) - TM01
-
memorandum-articles (2017-05-12) - MA
-
resolution (2017-05-16) - RESOLUTIONS
-
change-account-reference-date-company-current-extended (2017-05-25) - AA01
-
confirmation-statement-with-no-updates (2017-08-24) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-08-21) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-04-05) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-04-02) - AA
-
change-person-director-company-with-change-date (2015-10-22) - CH01
-
change-person-secretary-company-with-change-date (2015-10-22) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-19) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-05-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-19) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-06-13) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-28) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-06-19) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-03-08) - AA
-
change-registered-office-address-company-with-date-old-address (2011-08-31) - AD01
-
termination-director-company-with-name (2011-08-31) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-31) - AR01
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-09-01) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-03-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-01) - AR01
keyboard_arrow_right 2009
-
legacy (2009-08-19) - 363a
-
legacy (2009-08-19) - 288c
-
accounts-with-accounts-type-small (2009-07-10) - AA
keyboard_arrow_right 2008
-
legacy (2008-08-20) - 363a
-
accounts-with-accounts-type-full (2008-01-28) - AA
keyboard_arrow_right 2007
-
resolution (2007-06-05) - RESOLUTIONS
-
legacy (2007-09-04) - 363a
-
legacy (2007-06-05) - 123
-
accounts-with-accounts-type-small (2007-03-28) - AA
keyboard_arrow_right 2006
-
legacy (2006-01-04) - 288b
-
legacy (2006-01-16) - 288c
-
legacy (2006-09-04) - 363a
-
accounts-with-accounts-type-small (2006-07-11) - AA
-
legacy (2006-06-05) - 288b
keyboard_arrow_right 2005
-
accounts-with-accounts-type-small (2005-06-10) - AA
-
legacy (2005-07-15) - 395
-
legacy (2005-08-22) - 288c
-
legacy (2005-08-22) - 363a
keyboard_arrow_right 2004
-
legacy (2004-03-02) - 287
-
resolution (2004-03-02) - RESOLUTIONS
-
legacy (2004-02-06) - 288a
-
accounts-with-accounts-type-small (2004-06-09) - AA
-
legacy (2004-09-09) - 288b
-
legacy (2004-09-09) - 363s
keyboard_arrow_right 2003
-
legacy (2003-12-03) - 363s
-
legacy (2003-03-07) - 288a
keyboard_arrow_right 2002
-
legacy (2002-11-25) - 288a
-
legacy (2002-09-17) - 288b
-
legacy (2002-10-21) - 287
-
incorporation-company (2002-08-19) - NEWINC
-
legacy (2002-11-25) - 225
-
legacy (2002-10-21) - 288a
-
resolution (2002-11-25) - RESOLUTIONS
-
legacy (2002-11-25) - 88(2)R
-
legacy (2002-12-04) - 288a
-
legacy (2002-11-25) - 122
-
certificate-change-of-name-company (2002-11-15) - CERTNM