BELFAST SELF STORAGE LIMITED

Register to unlock more data on OkredoRegister

BELFAST SELF STORAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI031253

Incorporation date

30/08/1996

Size

Small

Contacts

Registered address

Registered address

100 Duncrue Street, Belfast BT3 9ARCopy
copy info iconCopy
See on map
Latest events (Record since 30/08/1996)
dot icon17/11/2025
Termination of appointment of Rebekah Jill Tobias as a director on 2025-11-15
dot icon17/11/2025
Termination of appointment of Nikita Shetty as a director on 2025-10-31
dot icon17/11/2025
Appointment of Mr Thibaut Andre Pieters as a director on 2025-11-15
dot icon17/11/2025
Appointment of Ms Karolina Komorowska as a director on 2025-11-15
dot icon17/11/2025
Accounts for a small company made up to 2024-12-31
dot icon29/08/2025
Confirmation statement made on 2025-08-22 with no updates
dot icon23/07/2025
Amended accounts for a small company made up to 2023-12-31
dot icon22/07/2025
Amended accounts for a small company made up to 2022-12-31
dot icon30/09/2024
Audited abridged accounts made up to 2023-12-31
dot icon27/08/2024
Confirmation statement made on 2024-08-22 with no updates
dot icon20/12/2023
Full accounts made up to 2022-12-31
dot icon19/12/2023
Appointment of Ms Rebekah Jill Tobias as a director on 2023-11-14
dot icon19/12/2023
Appointment of Ms Nikita Shetty as a director on 2023-11-14
dot icon19/12/2023
Termination of appointment of Christopher Matthew Manske as a director on 2023-11-14
dot icon19/12/2023
Termination of appointment of Robert George Kennedy as a director on 2023-11-14
dot icon23/08/2023
Confirmation statement made on 2023-08-22 with no updates
dot icon21/03/2023
Registration of charge NI0312530005, created on 2023-03-20
dot icon16/03/2023
Registration of charge NI0312530004, created on 2023-03-15
dot icon14/02/2023
Resolutions
dot icon14/02/2023
Memorandum and Articles of Association
dot icon09/09/2022
Confirmation statement made on 2022-08-22 with no updates
dot icon05/08/2022
Notification of a person with significant control statement
dot icon05/08/2022
Cessation of Seamus Lonergan as a person with significant control on 2022-07-22
dot icon29/07/2022
Appointment of Mr Robert George Kennedy as a director on 2022-07-22
dot icon29/07/2022
Appointment of Mr Christopher Matthew Manske as a director on 2022-07-22
dot icon29/07/2022
Termination of appointment of Seamus Lonergan as a director on 2022-07-22
dot icon29/07/2022
Termination of appointment of Mary Barbara Mcalinden as a director on 2022-07-22
dot icon29/07/2022
Termination of appointment of Ciara Lonergan as a director on 2022-07-22
dot icon29/07/2022
Termination of appointment of Seamus Lonergan as a secretary on 2022-07-22
dot icon27/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/07/2022
Registration of charge NI0312530003, created on 2022-07-22
dot icon20/06/2022
Satisfaction of charge NI0312530002 in full
dot icon19/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/09/2021
Confirmation statement made on 2021-08-22 with no updates
dot icon07/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/08/2020
Confirmation statement made on 2020-08-22 with no updates
dot icon05/09/2019
Confirmation statement made on 2019-08-22 with no updates
dot icon05/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/09/2018
Confirmation statement made on 2018-09-02 with no updates
dot icon05/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/09/2017
Withdrawal of a person with significant control statement on 2017-09-13
dot icon13/09/2017
Confirmation statement made on 2017-09-02 with no updates
dot icon13/09/2017
Notification of Seamus Lonergan as a person with significant control on 2016-04-06
dot icon01/11/2016
Confirmation statement made on 2016-09-02 with updates
dot icon04/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/10/2015
Accounts for a small company made up to 2014-12-31
dot icon02/10/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon02/10/2014
Annual return made up to 2014-09-02 with full list of shareholders
dot icon30/09/2014
Accounts for a small company made up to 2013-12-31
dot icon07/07/2014
Registration of charge NI0312530002, created on 2014-06-19
dot icon17/04/2014
Appointment of Mary Barbara Mcalinden as a director
dot icon28/03/2014
Registered office address changed from C/O L'estrange & Brett Solicitors Arnott House 12-16 Bridge Street Belfast BT1 1LS on 2014-03-28
dot icon28/03/2014
Appointment of Seamus Lonergan as a secretary
dot icon28/03/2014
Appointment of Ciara Lonergan as a director
dot icon28/03/2014
Termination of appointment of Timothy Thorp as a director
dot icon28/03/2014
Termination of appointment of Iain Bond as a director
dot icon28/03/2014
Termination of appointment of Michael Homan as a director
dot icon28/03/2014
Termination of appointment of Alison Wyllie as a secretary
dot icon28/03/2014
Appointment of Seamus Lonergan as a director
dot icon18/03/2014
Satisfaction of charge 1 in full
dot icon13/02/2014
Appointment of Mr Michael Paul Homan as a director
dot icon15/01/2014
Full accounts made up to 2012-12-31
dot icon05/11/2013
Director's details changed for Mr Timothy Geoffrey Thorp on 2011-04-11
dot icon05/11/2013
Director's details changed for Mr Iain Douglas Bond on 2011-04-11
dot icon02/09/2013
Annual return made up to 2013-09-02 with full list of shareholders
dot icon24/09/2012
Full accounts made up to 2011-12-31
dot icon11/09/2012
Annual return made up to 2012-08-30 with full list of shareholders
dot icon05/01/2012
Full accounts made up to 2010-12-31
dot icon23/09/2011
Annual return made up to 2011-08-30 with full list of shareholders
dot icon05/09/2011
Termination of appointment of L&B Secretarial Limited as a secretary
dot icon05/09/2011
Appointment of Miss Alison Wyllie as a secretary
dot icon23/08/2011
Appointment of Timothy Geoffrey Thorp as a director
dot icon23/08/2011
Termination of appointment of Paul Mackey as a director
dot icon04/03/2011
Full accounts made up to 2009-12-31
dot icon08/09/2010
Annual return made up to 2010-08-30 with full list of shareholders
dot icon08/09/2010
Secretary's details changed for L&B Secretarial Limited on 2010-08-29
dot icon07/09/2010
Director's details changed for Iain Bond on 2010-08-29
dot icon30/01/2010
Full accounts made up to 2008-12-31
dot icon04/01/2010
Annual return made up to 2009-08-30 with full list of shareholders
dot icon01/07/2009
Change of ARD
dot icon01/03/2009
30/08/08 annual return shuttle
dot icon26/02/2009
Change in sit reg add
dot icon28/11/2008
Updated mem and arts
dot icon28/11/2008
Change of dirs/sec
dot icon28/11/2008
Resolutions
dot icon28/11/2008
Change of dirs/sec
dot icon28/11/2008
Change of dirs/sec
dot icon17/09/2008
Decl re assist acqn shs
dot icon08/09/2008
Particulars of a mortgage charge
dot icon17/07/2008
31/08/07 annual accts
dot icon12/09/2007
30/08/07
dot icon25/06/2007
31/08/06 annual accts
dot icon14/09/2006
30/08/06 annual return shuttle
dot icon22/06/2006
31/08/05 annual accts
dot icon17/09/2005
30/08/05 annual return shuttle
dot icon16/06/2005
31/08/04 annual accts
dot icon11/09/2004
30/08/04 annual return shuttle
dot icon30/06/2004
31/08/03 annual accts
dot icon03/11/2003
30/08/03 annual return shuttle
dot icon05/07/2003
31/08/02 annual accts
dot icon29/08/2002
30/08/02 annual return shuttle
dot icon04/07/2002
31/08/01 annual accts
dot icon30/08/2001
30/08/01 annual return shuttle
dot icon10/08/2001
31/08/00 annual accts
dot icon25/09/2000
31/08/99 annual accts
dot icon24/08/2000
30/08/00 annual return shuttle
dot icon01/10/1999
31/08/98 annual accts
dot icon07/09/1999
30/08/99 annual return shuttle
dot icon02/07/1998
31/08/97 annual accts
dot icon02/07/1998
30/08/98 annual return shuttle
dot icon09/10/1997
30/08/97 annual return shuttle
dot icon30/08/1996
Incorporation
dot icon30/08/1996
Memorandum
dot icon30/08/1996
Articles
dot icon30/08/1996
Pars re dirs/sit reg off
dot icon30/08/1996
Decln complnce reg new co
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£322,252.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
116.32K
-
740.07K
322.25K
-
2022
2
116.32K
-
740.07K
322.25K
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

116.32K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

740.07K £Ascended- *

Cash in Bank(GBP)

322.25K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bond, Iain Douglas
Director
22/08/2008 - 28/02/2014
52
Tobias, Rebekah Jill
Director
14/11/2023 - 15/11/2025
5
Manske, Christopher Matthew
Director
22/07/2022 - 14/11/2023
12
Kennedy, Robert George
Director
22/07/2022 - 14/11/2023
1
Ms Nikita Shetty
Director
14/11/2023 - 31/10/2025
3

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

143
GOODHEART ANIMAL SANCTUARIESThe Nickless Farm, Milson, Kidderminster, Worcestershire DY14 0BE
Active

Category:

Farm animal boarding and care

Comp. code:

09596510

Reg. date:

18/05/2015

Turnover:

-

No. of employees:

7
NANHORON FARMS LIMITEDNanhoron, Pwllheli, Gwynedd LL53 8DL
Active

Category:

Mixed farming

Comp. code:

04427098

Reg. date:

29/04/2002

Turnover:

-

No. of employees:

7
ORIENTAL PRINTING LIMITEDUnit 20 Clipper Park, Thurrock Park Way, Tilbury, Essex RM18 7HG
Active

Category:

Printing n.e.c.

Comp. code:

06444162

Reg. date:

04/12/2007

Turnover:

-

No. of employees:

6
AJD SECURITY LIMITED106 Leeds Road, Wakefield WF1 2QD
Active

Category:

Manufacture of other fabricated metal products n.e.c.

Comp. code:

06540830

Reg. date:

20/03/2008

Turnover:

-

No. of employees:

5
CLOMAC LTD.Picton Works Wellington Road, Wavertree, Liverpool L15 4JN
Active

Category:

Manufacture of other plastic products

Comp. code:

03787256

Reg. date:

10/06/1999

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BELFAST SELF STORAGE LIMITED

BELFAST SELF STORAGE LIMITED is an(a) Active company incorporated on 30/08/1996 with the registered office located at 100 Duncrue Street, Belfast BT3 9AR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BELFAST SELF STORAGE LIMITED?

toggle

BELFAST SELF STORAGE LIMITED is currently Active. It was registered on 30/08/1996 .

Where is BELFAST SELF STORAGE LIMITED located?

toggle

BELFAST SELF STORAGE LIMITED is registered at 100 Duncrue Street, Belfast BT3 9AR.

What does BELFAST SELF STORAGE LIMITED do?

toggle

BELFAST SELF STORAGE LIMITED operates in the Other retail sale in non-specialised stores (47.19 - SIC 2007) sector.

How many employees does BELFAST SELF STORAGE LIMITED have?

toggle

BELFAST SELF STORAGE LIMITED had 2 employees in 2022.

What is the latest filing for BELFAST SELF STORAGE LIMITED?

toggle

The latest filing was on 17/11/2025: Termination of appointment of Rebekah Jill Tobias as a director on 2025-11-15.