STORAGENSTUFF LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM2 6JL

Company number 06885242
Status Active
Incorporation Date 23 April 2009
Company Type Private Limited Company
Address SHALFORD COURT, 95 SPRINGFIELD ROAD, CHELMSFORD, ESSEX, ENGLAND, CM2 6JL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 3 . The most likely internet sites of STORAGENSTUFF LIMITED are www.storagenstuff.co.uk, and www.storagenstuff.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and six months. Storagenstuff Limited is a Private Limited Company. The company registration number is 06885242. Storagenstuff Limited has been working since 23 April 2009. The present status of the company is Active. The registered address of Storagenstuff Limited is Shalford Court 95 Springfield Road Chelmsford Essex England Cm2 6jl. . WHITE, Anne Elaine Therese is a Director of the company. Secretary BAILEY, Susan Mary has been resigned. Director BAILEY, Anthony has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
WHITE, Anne Elaine Therese
Appointed Date: 02 December 2015
70 years old

Resigned Directors

Secretary
BAILEY, Susan Mary
Resigned: 31 December 2015
Appointed Date: 01 November 2009

Director
BAILEY, Anthony
Resigned: 31 December 2015
Appointed Date: 23 April 2009
69 years old

STORAGENSTUFF LIMITED Events

16 Sep 2016
Total exemption small company accounts made up to 30 November 2015
18 Aug 2016
Total exemption small company accounts made up to 30 September 2015
30 Jun 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 3

17 Jun 2016
Previous accounting period shortened from 30 September 2016 to 30 November 2015
31 Dec 2015
Registered office address changed from Unit 1 Leylands Farm Colden Common Winchester Hampshire SO21 1th to Shalford Court 95 Springfield Road Chelmsford Essex CM2 6JL on 31 December 2015
...
... and 22 more events
26 May 2010
Annual return made up to 23 April 2010 with full list of shareholders
26 May 2010
Director's details changed for Mr Anthony Bailey on 1 October 2009
12 Nov 2009
Appointment of Susan Mary Bailey as a secretary
13 Oct 2009
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

23 Apr 2009
Incorporation

STORAGENSTUFF LIMITED Charges

20 December 2012
Debenture
Delivered: 2 January 2013
Status: Satisfied on 11 November 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…