BEDWAS SELF STORAGE LIMITED

Register to unlock more data on OkredoRegister

BEDWAS SELF STORAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08494907

Incorporation date

18/04/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 3 13 Cathedral Road, Cardiff CF11 9HACopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2013)
dot icon11/02/2026
Director's details changed for Mr Christopher Lovering on 2026-02-10
dot icon10/02/2026
Change of details for Mr Christopher Lovering as a person with significant control on 2026-02-10
dot icon29/01/2026
Confirmation statement made on 2026-01-21 with updates
dot icon28/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon23/01/2026
Director's details changed for Mrs Philippa Lovering on 2026-01-21
dot icon04/02/2025
Director's details changed for Mrs Phillippa Lovering on 2025-02-04
dot icon04/02/2025
Confirmation statement made on 2025-01-21 with updates
dot icon24/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon03/04/2024
Registered office address changed from 2 Alexandra Gate Ffordd Pengam Cardiff CF24 2SA to Suite 3 13 Cathedral Road Cardiff CF11 9HA on 2024-04-03
dot icon03/04/2024
Appointment of Mrs Phillippa Lovering as a director on 2024-04-01
dot icon02/02/2024
Confirmation statement made on 2024-01-21 with updates
dot icon30/01/2024
Micro company accounts made up to 2023-04-30
dot icon24/02/2023
Confirmation statement made on 2023-01-21 with updates
dot icon26/01/2023
Micro company accounts made up to 2022-04-30
dot icon08/02/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon20/01/2022
Micro company accounts made up to 2021-04-30
dot icon19/02/2021
Micro company accounts made up to 2020-04-30
dot icon26/01/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon22/01/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon18/12/2019
Micro company accounts made up to 2019-04-30
dot icon22/01/2019
Micro company accounts made up to 2018-04-30
dot icon21/01/2019
Confirmation statement made on 2019-01-21 with updates
dot icon21/01/2019
Notification of Christopher Lovering as a person with significant control on 2018-08-21
dot icon21/01/2019
Cessation of Denise Lovering as a person with significant control on 2018-08-21
dot icon04/05/2018
Confirmation statement made on 2018-04-18 with updates
dot icon04/05/2018
Cessation of John David Lovering as a person with significant control on 2017-04-24
dot icon04/05/2018
Notification of Denise Lovering as a person with significant control on 2017-04-24
dot icon03/05/2018
Change of details for Mrs Denise Lovering as a person with significant control on 2017-04-24
dot icon02/05/2018
Change of details for Mr John David Lovering as a person with significant control on 2017-04-24
dot icon16/01/2018
Micro company accounts made up to 2017-04-30
dot icon28/12/2017
Registration of charge 084949070003, created on 2017-12-18
dot icon22/05/2017
Confirmation statement made on 2017-04-18 with updates
dot icon18/05/2017
Second filing of a statement of capital following an allotment of shares on 2017-03-27
dot icon30/03/2017
Statement of capital following an allotment of shares on 2017-03-27
dot icon30/01/2017
Micro company accounts made up to 2016-04-30
dot icon22/04/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon19/01/2016
Registration of charge 084949070002, created on 2016-01-04
dot icon18/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon29/05/2015
Annual return made up to 2015-04-18 with full list of shareholders
dot icon08/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon04/07/2014
Registration of charge 084949070001, created on 2014-06-30
dot icon21/05/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon05/02/2014
Statement of capital following an allotment of shares on 2014-01-06
dot icon08/01/2014
Resolutions
dot icon16/08/2013
Registered office address changed from 1St Floor Unit 4C Village Way Greenmeadow Springs Business Park Cardiff CF15 7NE Wales on 2013-08-16
dot icon18/04/2013
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
21/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
579.62K
-
0.00
-
-
2022
3
662.39K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Denise Lovering
Director
18/04/2013 - Present
1
Mr Christopher Lovering
Director
18/04/2013 - Present
3
Mr John David Lovering
Director
18/04/2013 - Present
2
Lovering, Phillippa
Director
01/04/2024 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEDWAS SELF STORAGE LIMITED

BEDWAS SELF STORAGE LIMITED is an(a) Active company incorporated on 18/04/2013 with the registered office located at Suite 3 13 Cathedral Road, Cardiff CF11 9HA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEDWAS SELF STORAGE LIMITED?

toggle

BEDWAS SELF STORAGE LIMITED is currently Active. It was registered on 18/04/2013 .

Where is BEDWAS SELF STORAGE LIMITED located?

toggle

BEDWAS SELF STORAGE LIMITED is registered at Suite 3 13 Cathedral Road, Cardiff CF11 9HA.

What does BEDWAS SELF STORAGE LIMITED do?

toggle

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

What is the latest filing for BEDWAS SELF STORAGE LIMITED?

toggle

The latest filing was on 11/02/2026: Director's details changed for Mr Christopher Lovering on 2026-02-10.