BRITANNIA SELF STORAGE LIMITED

Register to unlock more data on OkredoRegister

BRITANNIA SELF STORAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04122376

Incorporation date

11/12/2000

Size

Dormant

Contacts

Registered address

Registered address

10 Wells Place, Merstham, Redhill, Surrey RH1 3DRCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2000)
dot icon20/01/2026
Confirmation statement made on 2026-01-19 with no updates
dot icon05/09/2025
Appointment of Mr Ian Alexander Mcintosh Adams as a director on 2025-09-01
dot icon15/08/2025
Accounts for a dormant company made up to 2025-02-28
dot icon17/03/2025
Withdrawal of a person with significant control statement on 2025-03-17
dot icon17/03/2025
Notification of Britannia Movers International Plc as a person with significant control on 2016-04-06
dot icon20/01/2025
Confirmation statement made on 2025-01-19 with no updates
dot icon01/10/2024
Termination of appointment of Mark Tresler as a director on 2024-09-26
dot icon01/10/2024
Termination of appointment of Gavin Ian Pratt as a secretary on 2024-08-09
dot icon01/10/2024
Cessation of Mark Tresler as a person with significant control on 2024-09-26
dot icon01/10/2024
Notification of a person with significant control statement
dot icon02/09/2024
Accounts for a dormant company made up to 2024-02-29
dot icon22/02/2024
Confirmation statement made on 2024-01-19 with no updates
dot icon08/08/2023
Accounts for a dormant company made up to 2023-02-28
dot icon22/02/2023
Confirmation statement made on 2023-01-19 with no updates
dot icon27/06/2022
Accounts for a dormant company made up to 2022-02-28
dot icon22/02/2022
Confirmation statement made on 2022-01-19 with no updates
dot icon25/09/2021
Accounts for a dormant company made up to 2021-02-28
dot icon12/03/2021
Appointment of Gavin Mccarthy as a director on 2021-03-12
dot icon12/03/2021
Confirmation statement made on 2021-01-19 with no updates
dot icon12/03/2021
Termination of appointment of Malcolm David Martin Fleet as a director on 2021-03-12
dot icon02/03/2021
Termination of appointment of Steve Fanning as a director on 2021-02-28
dot icon02/12/2020
Director's details changed for Mr Steve Fanning on 2020-12-01
dot icon04/11/2020
Accounts for a dormant company made up to 2020-02-28
dot icon31/01/2020
Confirmation statement made on 2020-01-19 with no updates
dot icon24/06/2019
Accounts for a dormant company made up to 2019-02-28
dot icon29/01/2019
Confirmation statement made on 2019-01-19 with no updates
dot icon26/10/2018
Accounts for a dormant company made up to 2018-02-28
dot icon26/01/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon17/11/2017
Accounts for a dormant company made up to 2017-02-28
dot icon24/01/2017
Confirmation statement made on 2017-01-19 with updates
dot icon12/12/2016
Registered office address changed from 1 Pegasus Road Croydon Surrey CR0 4RN to 10 Wells Place Merstham Redhill Surrey RH1 3DR on 2016-12-12
dot icon30/08/2016
Accounts for a dormant company made up to 2016-02-29
dot icon22/01/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon16/11/2015
Accounts for a dormant company made up to 2015-02-28
dot icon28/09/2015
Previous accounting period extended from 2014-12-31 to 2015-02-28
dot icon21/01/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon13/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon06/08/2014
Appointment of Mr Gavin Ian Pratt as a secretary on 2014-08-06
dot icon06/08/2014
Termination of appointment of Mark Tresler as a secretary on 2014-08-06
dot icon21/01/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon16/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon24/01/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon18/09/2012
Appointment of Malcolm David Martin Fleet as a director
dot icon14/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon24/07/2012
Appointment of Steve Fanning as a director
dot icon28/02/2012
Termination of appointment of John Dilks as a director
dot icon26/01/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon12/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon11/07/2011
Appointment of Mark Tresler as a director
dot icon24/01/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon26/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon20/07/2010
Termination of appointment of David Tracey as a director
dot icon25/01/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon21/10/2009
Full accounts made up to 2008-12-31
dot icon08/04/2009
Return made up to 19/01/09; full list of members
dot icon22/09/2008
Full accounts made up to 2007-12-31
dot icon21/04/2008
Return made up to 19/01/08; no change of members
dot icon11/08/2007
Full accounts made up to 2006-12-31
dot icon26/01/2007
Return made up to 19/01/07; full list of members
dot icon26/05/2006
Full accounts made up to 2005-12-31
dot icon21/03/2006
Return made up to 19/01/06; full list of members
dot icon19/10/2005
Registered office changed on 19/10/05 from: cranham house 136 high street amblecote stourbridge DY8 4BZ
dot icon25/08/2005
Full accounts made up to 2004-12-31
dot icon09/02/2005
Return made up to 19/01/05; full list of members
dot icon08/02/2005
New director appointed
dot icon12/11/2004
New director appointed
dot icon12/11/2004
Director resigned
dot icon20/09/2004
Full accounts made up to 2003-12-31
dot icon14/04/2004
New secretary appointed
dot icon14/04/2004
Secretary resigned
dot icon24/01/2004
Return made up to 19/01/04; full list of members
dot icon21/10/2003
Accounts for a small company made up to 2002-12-31
dot icon28/08/2003
Secretary resigned
dot icon28/02/2003
Return made up to 19/01/03; full list of members
dot icon19/02/2003
Secretary resigned
dot icon19/02/2003
New director appointed
dot icon19/02/2003
New secretary appointed
dot icon29/01/2003
Particulars of mortgage/charge
dot icon17/01/2003
New director appointed
dot icon07/01/2003
Director resigned
dot icon07/01/2003
New secretary appointed
dot icon24/12/2002
Full accounts made up to 2001-12-31
dot icon12/06/2002
Return made up to 11/12/01; full list of members
dot icon11/02/2002
Return made up to 19/01/02; full list of members
dot icon25/01/2001
Director resigned
dot icon11/01/2001
Director resigned
dot icon18/12/2000
New secretary appointed
dot icon18/12/2000
New secretary appointed;new director appointed
dot icon18/12/2000
Registered office changed on 18/12/00 from: 1ST cert formations olympic house 17-19 whitworth street west manchester, lancashire M1 5WG
dot icon11/12/2000
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
19/01/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
0
2.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tresler, Mark
Director
01/07/2011 - 26/09/2024
19
Fleet, Malcolm David Martin
Director
01/07/2012 - 12/03/2021
10
Court, John Taylor
Director
11/12/2000 - 15/10/2002
3
Tracey, David Patrick
Director
01/12/2004 - 31/05/2010
4
Osborne, Keith Joseph
Director
15/10/2002 - 31/10/2004
2

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 BRITANNIA SELF STORAGE LIMITED

BRITANNIA SELF STORAGE LIMITED is an(a) Active company incorporated on 11/12/2000 with the registered office located at 10 Wells Place, Merstham, Redhill, Surrey RH1 3DR. 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 BRITANNIA SELF STORAGE LIMITED?

toggle

BRITANNIA SELF STORAGE LIMITED is currently Active. It was registered on 11/12/2000 .

Where is BRITANNIA SELF STORAGE LIMITED located?

toggle

BRITANNIA SELF STORAGE LIMITED is registered at 10 Wells Place, Merstham, Redhill, Surrey RH1 3DR.

What does BRITANNIA SELF STORAGE LIMITED do?

toggle

BRITANNIA SELF STORAGE LIMITED operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

What is the latest filing for BRITANNIA SELF STORAGE LIMITED?

toggle

The latest filing was on 20/01/2026: Confirmation statement made on 2026-01-19 with no updates.