CENTRUM SELF STORAGE LIMITED

Register to unlock more data on OkredoRegister

CENTRUM SELF STORAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05569985

Incorporation date

21/09/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Gresley Business Park, Cadley Hill Road, Swadlincote DE11 9GECopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2005)
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/09/2025
Confirmation statement made on 2025-09-21 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/11/2024
Secretary's details changed for Diane Iris Brown on 2024-11-18
dot icon19/11/2024
Director's details changed for Mr Martyn Jones on 2024-11-18
dot icon18/11/2024
Registered office address changed from Kilbride Container Store Nicolson Way Burton-upon-Trent Staffordshire DE14 2AP to Gresley Business Park Cadley Hill Road Swadlincote DE11 9GE on 2024-11-18
dot icon18/11/2024
Change of details for Mr Martyn Jones as a person with significant control on 2024-11-18
dot icon17/10/2024
Termination of appointment of Linda Juliana Rossiter-Jones as a director on 2024-08-23
dot icon17/10/2024
Confirmation statement made on 2024-09-21 with updates
dot icon02/10/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon03/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/09/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon09/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/10/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon29/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/04/2021
Appointment of Mr Martyn Jones as a director on 2021-01-01
dot icon30/03/2021
Satisfaction of charge 055699850001 in full
dot icon29/03/2021
Termination of appointment of Martyn Jones as a director on 2021-01-01
dot icon25/11/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon24/09/2020
Confirmation statement made on 2020-09-21 with updates
dot icon22/06/2020
Change of details for Mr Martyn Jones as a person with significant control on 2020-06-22
dot icon22/06/2020
Director's details changed for Mr Martyn Jones on 2020-06-22
dot icon05/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/09/2019
Confirmation statement made on 2019-09-21 with updates
dot icon12/09/2019
Registration of charge 055699850002, created on 2019-09-09
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/10/2018
Confirmation statement made on 2018-09-21 with updates
dot icon11/09/2018
Change of details for Mr Martyn Jones as a person with significant control on 2018-09-11
dot icon05/07/2018
Previous accounting period shortened from 2018-07-31 to 2018-03-31
dot icon24/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon21/09/2017
Confirmation statement made on 2017-09-21 with updates
dot icon21/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon04/04/2017
Secretary's details changed for Diane Iris Brown on 2017-04-04
dot icon04/04/2017
Director's details changed for Mr Martyn Jones on 2017-04-04
dot icon04/04/2017
Director's details changed for Mrs Linda Juliana Rossiter-Jones on 2017-04-04
dot icon04/04/2017
Director's details changed for Mrs Linda Juliana Rossiter-Jones on 2017-04-04
dot icon13/10/2016
Confirmation statement made on 2016-09-21 with updates
dot icon05/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon10/12/2015
Appointment of Mrs Linda Juliana Rossiter-Jones as a director on 2015-12-01
dot icon24/09/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon16/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon08/10/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon24/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon22/01/2014
Registration of charge 055699850001
dot icon26/09/2013
Annual return made up to 2013-09-21
dot icon18/12/2012
Total exemption small company accounts made up to 2012-07-31
dot icon25/09/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon30/11/2011
Total exemption small company accounts made up to 2011-07-31
dot icon28/09/2011
Annual return made up to 2011-09-21
dot icon19/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon28/09/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon19/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon23/09/2009
Return made up to 21/09/09; full list of members
dot icon28/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon15/10/2008
Return made up to 21/09/08; full list of members
dot icon03/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon26/09/2007
Return made up to 21/09/07; full list of members
dot icon26/09/2007
Location of register of members
dot icon14/09/2007
Ad 13/08/07--------- £ si 199@1=199 £ ic 1/200
dot icon14/09/2007
Resolutions
dot icon02/06/2007
Accounts for a dormant company made up to 2006-07-31
dot icon28/09/2006
Return made up to 21/09/06; full list of members
dot icon08/08/2006
Accounting reference date shortened from 30/09/06 to 31/07/06
dot icon21/10/2005
Secretary resigned
dot icon21/10/2005
Director resigned
dot icon21/10/2005
New director appointed
dot icon21/10/2005
New secretary appointed
dot icon18/10/2005
Resolutions
dot icon18/10/2005
Resolutions
dot icon21/09/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon-13.01 % *

* during past year

Cash in Bank

£357,847.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
339.68K
-
0.00
314.35K
-
2022
5
424.38K
-
0.00
411.39K
-
2023
5
468.55K
-
0.00
357.85K
-
2023
5
468.55K
-
0.00
357.85K
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

468.55K £Ascended10.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

357.85K £Descended-13.01 % *

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
Brown, Diane Iris
Secretary
21/09/2005 - Present
1
Mr Martyn Jones
Director
21/09/2005 - 01/01/2021
8
Rossiter-Jones, Linda Juliana
Director
01/12/2015 - 23/08/2024
2
Mr Martyn Jones
Director
01/01/2021 - Present
8

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 CENTRUM SELF STORAGE LIMITED

CENTRUM SELF STORAGE LIMITED is an(a) Active company incorporated on 21/09/2005 with the registered office located at Gresley Business Park, Cadley Hill Road, Swadlincote DE11 9GE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRUM SELF STORAGE LIMITED?

toggle

CENTRUM SELF STORAGE LIMITED is currently Active. It was registered on 21/09/2005 .

Where is CENTRUM SELF STORAGE LIMITED located?

toggle

CENTRUM SELF STORAGE LIMITED is registered at Gresley Business Park, Cadley Hill Road, Swadlincote DE11 9GE.

What does CENTRUM SELF STORAGE LIMITED do?

toggle

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

How many employees does CENTRUM SELF STORAGE LIMITED have?

toggle

CENTRUM SELF STORAGE LIMITED had 5 employees in 2023.

What is the latest filing for CENTRUM SELF STORAGE LIMITED?

toggle

The latest filing was on 17/12/2025: Total exemption full accounts made up to 2025-03-31.