Company number 05001136
Status Active
Incorporation Date 22 December 2003
Company Type Private Limited Company
Address THE OFFICE, GROOMS LANE, CREATON, NORTHAMPTONSHIRE, ENGLAND, NN6 8NN
Home Country United Kingdom
Nature of Business 84230 - Justice and judicial activities
Phone, email, etc
Since the company registration fifty events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Registered office address changed from The Farm Office Grooms Lane Northampton Northamptonshire NN6 8NN to The Office Grooms Lane Creaton Northamptonshire NN6 8NN on 28 December 2016; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of LOC-BOX SELF STORAGE LIMITED are www.locboxselfstorage.co.uk, and www.loc-box-self-storage.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Loc Box Self Storage Limited is a Private Limited Company.
The company registration number is 05001136. Loc Box Self Storage Limited has been working since 22 December 2003.
The present status of the company is Active. The registered address of Loc Box Self Storage Limited is The Office Grooms Lane Creaton Northamptonshire England Nn6 8nn. The company`s financial liabilities are £114.48k. It is £46.33k against last year. And the total assets are £8.68k, which is £-5.21k against last year. MATTS, Charles James Fredrick is a Secretary of the company. MATTS, Charles James Fredrick is a Director of the company. MATTS, George Frederick Wager is a Director of the company. MATTS, John Wager is a Director of the company. Secretary HEENAN, Brendan Basil has been resigned. Nominee Secretary ABERGAN REED NOMINEES LIMITED has been resigned. Director HEENAN, Brendan Basil has been resigned. Nominee Director ABERGAN REED LIMITED has been resigned. The company operates in "Justice and judicial activities".
loc-box self storage Key Finiance
LIABILITIES
£114.48k
+67%
CASH
n/a
TOTAL ASSETS
£8.68k
-38%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
ABERGAN REED NOMINEES LIMITED
Resigned: 29 December 2003
Appointed Date: 22 December 2003
Nominee Director
ABERGAN REED LIMITED
Resigned: 29 December 2003
Appointed Date: 22 December 2003
Persons With Significant Control
Mr John Wager Matts
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
LOC-BOX SELF STORAGE LIMITED Events
29 Dec 2016
Confirmation statement made on 22 December 2016 with updates
28 Dec 2016
Registered office address changed from The Farm Office Grooms Lane Northampton Northamptonshire NN6 8NN to The Office Grooms Lane Creaton Northamptonshire NN6 8NN on 28 December 2016
29 Apr 2016
Total exemption small company accounts made up to 31 January 2016
12 Jan 2016
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
23 Apr 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 40 more events
16 Jan 2004
Director resigned
12 Jan 2004
Secretary resigned
12 Jan 2004
Director resigned
12 Jan 2004
Registered office changed on 12/01/04 from: suite 18, folkestone enterprise centre shearway business park shearway road folkestone CT19 4RH
22 Dec 2003
Incorporation