ADMIRAL SELF STORAGE LTD

Register to unlock more data on OkredoRegister

ADMIRAL SELF STORAGE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04034987

Incorporation date

17/07/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4 Mapleleaf Ind Estate, Bloxwich Lane, Walsall, West Midlands WS2 8TFCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/2000)
dot icon29/05/2025
Confirmation statement made on 2025-05-16 with no updates
dot icon29/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon29/05/2024
Notification of Mapad Holdings Limited as a person with significant control on 2018-12-03
dot icon29/05/2024
Cessation of Maurice Doyle as a person with significant control on 2018-12-03
dot icon29/05/2024
Cessation of Joseph Doyle as a person with significant control on 2018-12-03
dot icon29/05/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon30/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon15/06/2023
Total exemption full accounts made up to 2022-07-31
dot icon17/05/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon20/05/2022
Confirmation statement made on 2022-05-16 with no updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon31/08/2021
Total exemption full accounts made up to 2020-07-31
dot icon09/06/2021
Change of details for Mr Joseph Doyle as a person with significant control on 2019-12-19
dot icon08/06/2021
Director's details changed for Mr Maurice Doyle on 2019-12-19
dot icon08/06/2021
Secretary's details changed for Mr Joseph Doyle on 2019-12-19
dot icon08/06/2021
Director's details changed for Mr Joseph Doyle on 2019-12-19
dot icon08/06/2021
Change of details for Mr Joseph Doyle as a person with significant control on 2019-12-19
dot icon08/06/2021
Director's details changed for Mr Joseph Doyle on 2019-12-19
dot icon08/06/2021
Director's details changed for Mr Maurice Doyle on 2016-01-26
dot icon28/05/2021
Confirmation statement made on 2021-05-16 with updates
dot icon28/07/2020
Unaudited abridged accounts made up to 2019-07-31
dot icon18/05/2020
Confirmation statement made on 2020-05-16 with updates
dot icon17/05/2019
Confirmation statement made on 2019-05-16 with updates
dot icon30/04/2019
Unaudited abridged accounts made up to 2018-07-31
dot icon31/07/2018
Confirmation statement made on 2018-07-17 with updates
dot icon04/07/2018
Compulsory strike-off action has been discontinued
dot icon03/07/2018
First Gazette notice for compulsory strike-off
dot icon27/06/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon07/09/2017
Confirmation statement made on 2017-07-17 with updates
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon01/08/2016
Confirmation statement made on 2016-07-17 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon14/08/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon30/07/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon30/07/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon10/09/2012
Annual return made up to 2012-07-17 with full list of shareholders
dot icon05/04/2012
Secretary's details changed for Mr Joseph Doyle on 2012-01-30
dot icon05/04/2012
Director's details changed for Mr Joseph Doyle on 2012-01-30
dot icon20/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon19/07/2011
Annual return made up to 2011-07-17 with full list of shareholders
dot icon20/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon10/08/2010
Annual return made up to 2010-07-17 with full list of shareholders
dot icon23/03/2010
Total exemption small company accounts made up to 2009-07-31
dot icon24/09/2009
Return made up to 17/07/09; full list of members
dot icon12/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon28/07/2008
Return made up to 17/07/08; full list of members
dot icon06/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon01/10/2007
Return made up to 17/07/07; full list of members
dot icon08/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon26/05/2007
Particulars of mortgage/charge
dot icon24/07/2006
Return made up to 17/07/06; full list of members
dot icon26/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon31/08/2005
Total exemption small company accounts made up to 2004-07-31
dot icon12/07/2005
Return made up to 17/07/05; full list of members
dot icon17/11/2004
Total exemption small company accounts made up to 2003-07-31
dot icon06/10/2004
Return made up to 17/07/04; full list of members
dot icon31/07/2003
Return made up to 17/07/03; full list of members
dot icon24/07/2003
Director's particulars changed
dot icon29/04/2003
Total exemption full accounts made up to 2002-07-31
dot icon25/03/2003
Particulars of mortgage/charge
dot icon08/03/2003
Particulars of mortgage/charge
dot icon01/10/2002
Particulars of mortgage/charge
dot icon31/07/2002
Return made up to 17/07/02; full list of members
dot icon07/03/2002
Total exemption full accounts made up to 2001-07-31
dot icon19/02/2002
Registered office changed on 19/02/02 from: 32 ashby road coalville leicestershire LE67 3LA
dot icon18/02/2002
Certificate of change of name
dot icon06/09/2001
Return made up to 17/07/01; full list of members
dot icon20/07/2000
Secretary resigned
dot icon17/07/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

11
2023
change arrow icon+25.05 % *

* during past year

Cash in Bank

£454,816.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
370.68K
-
0.00
645.68K
-
2022
11
404.47K
-
0.00
363.72K
-
2023
11
505.05K
-
0.00
454.82K
-
2023
11
505.05K
-
0.00
454.82K
-

Employees

2023

Employees

11 Ascended0 % *

Net Assets(GBP)

505.05K £Ascended24.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

454.82K £Ascended25.05 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Doyle, Joseph
Director
17/07/2000 - Present
18
Doyle, Maurice
Director
17/07/2000 - Present
16

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ADMIRAL SELF STORAGE LTD

ADMIRAL SELF STORAGE LTD is an(a) Active company incorporated on 17/07/2000 with the registered office located at Unit 4 Mapleleaf Ind Estate, Bloxwich Lane, Walsall, West Midlands WS2 8TF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of ADMIRAL SELF STORAGE LTD?

toggle

ADMIRAL SELF STORAGE LTD is currently Active. It was registered on 17/07/2000 .

Where is ADMIRAL SELF STORAGE LTD located?

toggle

ADMIRAL SELF STORAGE LTD is registered at Unit 4 Mapleleaf Ind Estate, Bloxwich Lane, Walsall, West Midlands WS2 8TF.

What does ADMIRAL SELF STORAGE LTD do?

toggle

ADMIRAL SELF STORAGE LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does ADMIRAL SELF STORAGE LTD have?

toggle

ADMIRAL SELF STORAGE LTD had 11 employees in 2023.

What is the latest filing for ADMIRAL SELF STORAGE LTD?

toggle

The latest filing was on 29/05/2025: Confirmation statement made on 2025-05-16 with no updates.