BIG BOX STORAGE CENTRES LIMITED

Register to unlock more data on OkredoRegister

BIG BOX STORAGE CENTRES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02776841

Incorporation date

04/01/1993

Size

Full

Contacts

Registered address

Registered address

1 Paternoster Square, London EC4M 7DXCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/1993)
dot icon18/04/2026
Full accounts made up to 2025-12-31
dot icon26/01/2026
Confirmation statement made on 2026-01-02 with no updates
dot icon23/01/2026
Termination of appointment of Stanley Kroenke as a director on 2026-01-20
dot icon02/04/2025
Full accounts made up to 2024-12-31
dot icon15/01/2025
Confirmation statement made on 2025-01-02 with no updates
dot icon16/04/2024
Full accounts made up to 2023-12-31
dot icon09/01/2024
Confirmation statement made on 2024-01-02 with no updates
dot icon02/01/2024
Registration of charge 027768410038, created on 2024-01-02
dot icon28/04/2023
Full accounts made up to 2022-12-31
dot icon02/03/2023
Registration of charge 027768410037, created on 2023-02-28
dot icon11/01/2023
Confirmation statement made on 2023-01-02 with no updates
dot icon01/12/2022
Registration of charge 027768410036, created on 2022-11-30
dot icon19/04/2022
Full accounts made up to 2021-12-31
dot icon12/01/2022
Confirmation statement made on 2022-01-02 with updates
dot icon22/12/2021
Statement of capital on 2021-12-22
dot icon22/12/2021
Statement by Directors
dot icon22/12/2021
Solvency Statement dated 23/11/21
dot icon22/12/2021
Resolutions
dot icon16/12/2021
Statement of capital following an allotment of shares on 2021-11-23
dot icon19/11/2021
Registration of charge 027768410035, created on 2021-11-18
dot icon11/11/2021
Current accounting period extended from 2021-09-30 to 2021-12-31
dot icon24/09/2021
Registration of charge 027768410034, created on 2021-09-23
dot icon11/07/2021
Change of details for Casehouse Limited as a person with significant control on 2021-06-30
dot icon30/06/2021
Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 1 Paternoster Square London EC4M 7DX on 2021-06-30
dot icon15/06/2021
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2021-05-20
dot icon19/04/2021
Full accounts made up to 2020-09-30
dot icon15/01/2021
Confirmation statement made on 2021-01-02 with no updates
dot icon17/03/2020
Full accounts made up to 2019-09-30
dot icon04/02/2020
Confirmation statement made on 2020-01-02 with no updates
dot icon03/02/2020
Second filing of Confirmation Statement dated 02/01/2019
dot icon06/11/2019
Change of details for Casehouse Limited as a person with significant control on 2019-11-05
dot icon06/11/2019
Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 2019-11-06
dot icon08/08/2019
Secretary's details changed for Tmf Corporate Administration Services Limited on 2019-08-05
dot icon10/05/2019
Full accounts made up to 2018-09-30
dot icon11/01/2019
02/01/19 Statement of Capital gbp 1373538.00
dot icon06/08/2018
Full accounts made up to 2017-09-30
dot icon05/01/2018
Confirmation statement made on 2018-01-02 with updates
dot icon31/10/2017
Statement of capital following an allotment of shares on 2017-10-18
dot icon24/10/2017
Previous accounting period shortened from 2017-10-20 to 2017-09-30
dot icon19/10/2017
Registration of charge 027768410033, created on 2017-10-18
dot icon19/10/2017
Registration of charge 027768410032, created on 2017-10-18
dot icon21/07/2017
Full accounts made up to 2016-10-20
dot icon27/03/2017
Registration of a charge
dot icon21/03/2017
Registration of charge 027768410031, created on 2017-03-20
dot icon21/03/2017
Registration of charge 027768410030, created on 2017-03-20
dot icon12/01/2017
Confirmation statement made on 2017-01-02 with updates
dot icon23/12/2016
Registration of charge 027768410029, created on 2016-12-22
dot icon23/12/2016
Registration of charge 027768410026, created on 2016-12-22
dot icon23/12/2016
Registration of charge 027768410028, created on 2016-12-22
dot icon23/12/2016
Registration of charge 027768410027, created on 2016-12-22
dot icon20/12/2016
Statement of capital following an allotment of shares on 2016-12-16
dot icon30/11/2016
Previous accounting period extended from 2016-06-30 to 2016-10-20
dot icon10/11/2016
Appointment of Mr R Otto Maly as a director on 2016-10-21
dot icon10/11/2016
Appointment of Mr Stanley Kroenke as a director on 2016-10-21
dot icon10/11/2016
Appointment of Mr Michael G Burnam as a director on 2016-10-21
dot icon10/11/2016
Resolutions
dot icon09/11/2016
Registered office address changed from PO Box 87 Chapel Road Portslade BN41 1WT to 5th Floor 6 st. Andrew Street London England and Wales EC4A 3AE on 2016-11-09
dot icon09/11/2016
Appointment of Tmf Corporate Administration Services Limited as a secretary on 2016-10-21
dot icon01/11/2016
Satisfaction of charge 14 in full
dot icon31/10/2016
Satisfaction of charge 20 in full
dot icon31/10/2016
Satisfaction of charge 12 in full
dot icon31/10/2016
Satisfaction of charge 15 in full
dot icon31/10/2016
Satisfaction of charge 13 in full
dot icon31/10/2016
Satisfaction of charge 11 in full
dot icon31/10/2016
Satisfaction of charge 21 in full
dot icon31/10/2016
Satisfaction of charge 10 in full
dot icon31/10/2016
Satisfaction of charge 17 in full
dot icon31/10/2016
Satisfaction of charge 027768410024 in full
dot icon31/10/2016
Satisfaction of charge 9 in full
dot icon31/10/2016
Satisfaction of charge 027768410023 in full
dot icon31/10/2016
Satisfaction of charge 16 in full
dot icon31/10/2016
Satisfaction of charge 027768410022 in full
dot icon25/10/2016
Registration of charge 027768410025, created on 2016-10-21
dot icon21/10/2016
Termination of appointment of Michael Joseph Rayner as a director on 2016-10-21
dot icon21/10/2016
Termination of appointment of Peter Joseph Rayner as a director on 2016-10-21
dot icon21/10/2016
Termination of appointment of Wessel Lourens as a secretary on 2016-10-21
dot icon10/10/2016
Registration of charge 027768410023, created on 2016-10-09
dot icon10/10/2016
Registration of charge 027768410024, created on 2016-10-09
dot icon10/01/2016
Full accounts made up to 2015-06-30
dot icon05/01/2016
Annual return made up to 2016-01-02 with full list of shareholders
dot icon05/01/2016
Director's details changed for Mr Peter Joseph Rayner on 2015-12-01
dot icon05/01/2016
Director's details changed for Mr Michael Joseph Rayner on 2015-12-01
dot icon10/04/2015
Registration of charge 027768410022, created on 2015-03-31
dot icon12/01/2015
Full accounts made up to 2014-06-30
dot icon05/01/2015
Annual return made up to 2015-01-02 with full list of shareholders
dot icon07/04/2014
Full accounts made up to 2013-06-30
dot icon02/01/2014
Annual return made up to 2014-01-02 with full list of shareholders
dot icon08/04/2013
Full accounts made up to 2012-06-30
dot icon30/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon30/01/2013
Director's details changed for Mr Peter Joseph Rayner on 2012-02-01
dot icon03/04/2012
Full accounts made up to 2011-06-30
dot icon13/01/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon13/01/2012
Director's details changed for Mr Peter Joseph Rayner on 2010-02-01
dot icon20/06/2011
Group of companies' accounts made up to 2010-06-30
dot icon06/01/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon06/01/2011
Director's details changed for Mr Peter Joseph Rayner on 2010-08-01
dot icon13/10/2010
Particulars of a mortgage or charge / charge no: 21
dot icon26/04/2010
Group of companies' accounts made up to 2009-06-30
dot icon06/01/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon06/01/2010
Director's details changed for Peter Joseph Rayner on 2010-01-04
dot icon06/01/2010
Director's details changed for Mr Michael Joseph Rayner on 2010-01-04
dot icon28/07/2009
Group of companies' accounts made up to 2008-06-30
dot icon30/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon27/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon27/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon27/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon27/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon27/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon21/01/2009
Return made up to 04/01/09; full list of members
dot icon07/11/2008
Particulars of a mortgage or charge / charge no: 10
dot icon07/11/2008
Particulars of a mortgage or charge / charge no: 11
dot icon07/11/2008
Particulars of a mortgage or charge / charge no: 12
dot icon07/11/2008
Particulars of a mortgage or charge / charge no: 13
dot icon07/11/2008
Particulars of a mortgage or charge / charge no: 14
dot icon07/11/2008
Particulars of a mortgage or charge / charge no: 15
dot icon07/11/2008
Particulars of a mortgage or charge / charge no: 20
dot icon07/11/2008
Particulars of a mortgage or charge / charge no: 16
dot icon07/11/2008
Particulars of a mortgage or charge / charge no: 17
dot icon07/11/2008
Particulars of a mortgage or charge / charge no: 19
dot icon25/10/2008
Particulars of a mortgage or charge / charge no: 9
dot icon01/05/2008
Group of companies' accounts made up to 2007-06-30
dot icon04/03/2008
Particulars of a mortgage or charge / charge no: 8
dot icon26/02/2008
Particulars of a mortgage or charge / charge no: 7
dot icon16/01/2008
Return made up to 04/01/08; full list of members
dot icon21/04/2007
Group of companies' accounts made up to 2006-06-30
dot icon09/01/2007
Return made up to 04/01/07; full list of members
dot icon25/10/2006
Particulars of mortgage/charge
dot icon04/05/2006
Group of companies' accounts made up to 2005-06-30
dot icon12/01/2006
Return made up to 04/01/06; full list of members
dot icon04/05/2005
Group of companies' accounts made up to 2004-06-30
dot icon14/01/2005
Return made up to 04/01/05; full list of members
dot icon04/05/2004
Full accounts made up to 2003-06-30
dot icon06/01/2004
Return made up to 04/01/04; full list of members
dot icon07/11/2003
Return made up to 17/09/03; full list of members
dot icon09/10/2003
New secretary appointed
dot icon10/09/2003
Registered office changed on 10/09/03 from: ditchling commmon industrial est hassocks west sussex BN6 8SL
dot icon01/08/2003
Full accounts made up to 2002-06-30
dot icon02/04/2003
Particulars of mortgage/charge
dot icon25/07/2002
Full accounts made up to 2001-06-30
dot icon11/07/2002
Return made up to 04/01/02; full list of members
dot icon06/03/2002
Auditor's resignation
dot icon22/08/2001
Resolutions
dot icon22/08/2001
£ ic 402/268 30/06/01 £ sr 134@1=134
dot icon24/07/2001
Accounts for a small company made up to 2000-06-30
dot icon19/06/2001
Particulars of mortgage/charge
dot icon01/05/2001
Particulars of mortgage/charge
dot icon01/05/2001
Particulars of mortgage/charge
dot icon07/03/2001
Return made up to 04/01/01; full list of members
dot icon20/12/2000
Accounts for a small company made up to 1999-06-30
dot icon13/07/2000
Certificate of change of name
dot icon09/05/2000
Return made up to 04/01/00; full list of members
dot icon09/05/2000
New secretary appointed
dot icon09/05/2000
Secretary resigned
dot icon02/07/1999
Accounts for a small company made up to 1998-06-30
dot icon11/05/1999
Return made up to 04/01/99; no change of members
dot icon26/01/1999
Director resigned
dot icon31/07/1998
Accounts for a small company made up to 1997-06-30
dot icon30/06/1998
Return made up to 04/01/98; full list of members
dot icon30/06/1998
Ad 30/06/97--------- £ si 2@1=2 £ ic 400/402
dot icon09/04/1997
Accounts for a small company made up to 1996-06-30
dot icon21/02/1997
Return made up to 04/01/97; full list of members
dot icon06/03/1996
Director resigned
dot icon06/03/1996
Accounts for a small company made up to 1995-06-30
dot icon31/01/1996
Return made up to 04/01/96; no change of members
dot icon23/03/1995
Particulars of mortgage/charge
dot icon16/01/1995
Return made up to 04/01/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/11/1994
Registered office changed on 21/11/94 from: c/o manser hunot & co mill green house mill green road haywards heath w sussex RH16 1XQ
dot icon07/11/1994
Accounts for a small company made up to 1994-06-30
dot icon31/05/1994
Ad 31/01/93--------- £ si 398@1
dot icon31/05/1994
Return made up to 04/01/94; full list of members
dot icon05/07/1993
Accounting reference date notified as 30/06
dot icon10/01/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/01/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Secretary
21/10/2016 - 20/05/2021
1142
Kroenke, Stanley
Director
21/10/2016 - 20/01/2026
6
WATERLOW SECRETARIES LIMITED
Nominee Secretary
04/01/1993 - 04/01/1993
38039
WATERLOW NOMINEES LIMITED
Nominee Director
04/01/1993 - 04/01/1993
36021
Rayner, Michael Joseph
Director
04/01/1993 - 21/10/2016
11

Persons with Significant Control

1
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 BIG BOX STORAGE CENTRES LIMITED

BIG BOX STORAGE CENTRES LIMITED is an(a) Active company incorporated on 04/01/1993 with the registered office located at 1 Paternoster Square, London EC4M 7DX. There are currently 2 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 BIG BOX STORAGE CENTRES LIMITED?

toggle

BIG BOX STORAGE CENTRES LIMITED is currently Active. It was registered on 04/01/1993 .

Where is BIG BOX STORAGE CENTRES LIMITED located?

toggle

BIG BOX STORAGE CENTRES LIMITED is registered at 1 Paternoster Square, London EC4M 7DX.

What does BIG BOX STORAGE CENTRES LIMITED do?

toggle

BIG BOX STORAGE CENTRES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BIG BOX STORAGE CENTRES LIMITED?

toggle

The latest filing was on 18/04/2026: Full accounts made up to 2025-12-31.