Ford Road
Chertsey
Surrey
KT16 8HD
Director Name | Mrs Sara Ann Brennan |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Fordwater Trading Estate Ford Road Chertsey Surrey KT16 8HD |
Website | www.storagegeeks.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01932 568660 |
Telephone region | Weybridge |
Registered Address | Unit 1 Chertsey Business Park Hanworth Lane Chertsey KT16 9GJ |
---|---|
Address Matches | 5 other UK companies use this postal address |
50 at £1 | Robert Brennan 50.00% Ordinary |
---|---|
50 at £1 | Sara Brennan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£79,793 |
Cash | £13,721 |
Current Liabilities | £197,096 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (9 months, 3 weeks from now) |
9 July 2012 | Delivered on: 11 July 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
2 March 2023 | Director's details changed for Mrs Sara Ann Brennan on 1 January 2022 (2 pages) |
---|---|
2 March 2023 | Change of details for Mr Robert William Brennan as a person with significant control on 1 January 2022 (2 pages) |
2 March 2023 | Director's details changed for Mr Robert William Brennan on 1 January 2022 (2 pages) |
21 February 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
21 February 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
21 February 2023 | Registered office address changed from Unit 3 Fordwater Trading Estate Ford Road Chertsey Surrey KT16 8HD to Unit 1 Chertsey Business Park Hanworth Lane Chertsey KT16 9GJ on 21 February 2023 (1 page) |
25 February 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
21 February 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
21 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
25 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
14 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
20 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
8 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
16 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-01
|
1 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-01
|
1 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-01
|
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
25 October 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
25 October 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
25 October 2013 | Registered office address changed from Berwick House Green Street Sunbury-on-Thames Middlesex TW16 6RA England on 25 October 2013 (1 page) |
25 October 2013 | Registered office address changed from Berwick House Green Street Sunbury-on-Thames Middlesex TW16 6RA England on 25 October 2013 (1 page) |
12 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
12 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
12 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
11 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 February 2012 | Incorporation
|
8 February 2012 | Incorporation
|