CHAMBERS SECURE STORAGE LIMITED

Register to unlock more data on OkredoRegister

CHAMBERS SECURE STORAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04251856

Incorporation date

13/07/2001

Size

Micro Entity

Contacts

Registered address

Registered address

The Hive 7a Bulrushes Business Park, Coombe Hill Road, East Grinstead RH19 4LZCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/2001)
dot icon28/01/2026
Micro company accounts made up to 2025-04-30
dot icon25/07/2025
Confirmation statement made on 2025-07-24 with no updates
dot icon27/01/2025
Micro company accounts made up to 2024-04-30
dot icon25/07/2024
Confirmation statement made on 2024-07-24 with no updates
dot icon01/02/2024
Micro company accounts made up to 2023-04-30
dot icon28/07/2023
Confirmation statement made on 2023-07-24 with no updates
dot icon25/01/2023
Micro company accounts made up to 2022-04-30
dot icon13/08/2022
Confirmation statement made on 2022-07-24 with no updates
dot icon31/01/2022
Micro company accounts made up to 2021-04-30
dot icon17/08/2021
Confirmation statement made on 2021-07-24 with no updates
dot icon28/04/2021
Micro company accounts made up to 2020-04-30
dot icon13/08/2020
Confirmation statement made on 2020-07-24 with no updates
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon18/12/2019
Registered office address changed from C/O C/O Just Wills and Legal Services Crown House 37 High Street East Grinstead West Sussex RH19 3AF England to The Hive 7a Bulrushes Business Park Coombe Hill Road East Grinstead RH19 4LZ on 2019-12-18
dot icon15/08/2019
Confirmation statement made on 2019-07-24 with no updates
dot icon30/01/2019
Micro company accounts made up to 2018-04-30
dot icon24/07/2018
Confirmation statement made on 2018-07-24 with no updates
dot icon20/07/2018
Confirmation statement made on 2018-07-13 with updates
dot icon30/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon25/07/2017
Confirmation statement made on 2017-07-13 with no updates
dot icon22/05/2017
Previous accounting period shortened from 2017-05-17 to 2017-04-30
dot icon21/02/2017
Total exemption small company accounts made up to 2016-05-17
dot icon19/10/2016
Previous accounting period extended from 2016-01-31 to 2016-05-17
dot icon20/07/2016
Confirmation statement made on 2016-07-13 with updates
dot icon07/06/2016
Appointment of Mr Philip Ashley Haynes as a director on 2016-05-18
dot icon06/06/2016
Termination of appointment of Dan George Attfield as a secretary on 2016-05-18
dot icon06/06/2016
Registered office address changed from 46-54 High Street Ingatestone Essex CM4 9DW to C/O C/O Just Wills and Legal Services Crown House 37 High Street East Grinstead West Sussex RH19 3AF on 2016-06-06
dot icon06/06/2016
Termination of appointment of Giles Mason Edward Murray as a director on 2016-05-18
dot icon06/06/2016
Termination of appointment of Dan George Attfield as a director on 2016-05-18
dot icon06/06/2016
Appointment of Mr David John Mcmaster as a director on 2016-05-18
dot icon26/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon28/08/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon04/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon24/07/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon18/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon25/09/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon22/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon29/08/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon05/09/2011
Total exemption small company accounts made up to 2011-01-31
dot icon27/07/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon01/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon11/08/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon26/10/2009
Resolutions
dot icon20/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon04/08/2009
Return made up to 13/07/09; full list of members
dot icon02/12/2008
Total exemption small company accounts made up to 2008-01-31
dot icon02/09/2008
Return made up to 13/07/08; full list of members
dot icon02/05/2008
Total exemption small company accounts made up to 2007-01-17
dot icon10/04/2008
Accounting reference date extended from 17/01/2008 to 31/01/2008
dot icon23/09/2007
Accounting reference date shortened from 31/07/07 to 17/01/07
dot icon04/09/2007
Return made up to 13/07/07; full list of members
dot icon26/04/2007
Total exemption small company accounts made up to 2006-07-31
dot icon12/03/2007
Memorandum and Articles of Association
dot icon12/03/2007
Resolutions
dot icon19/02/2007
New director appointed
dot icon19/02/2007
New secretary appointed;new director appointed
dot icon19/02/2007
Secretary resigned
dot icon19/02/2007
Director resigned
dot icon05/10/2006
Return made up to 13/07/06; full list of members
dot icon26/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon28/09/2005
Return made up to 13/07/05; full list of members
dot icon28/09/2005
Location of register of members
dot icon01/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon02/09/2004
Return made up to 13/07/04; full list of members
dot icon21/06/2004
Total exemption small company accounts made up to 2003-07-31
dot icon01/10/2003
Return made up to 13/07/03; full list of members
dot icon08/05/2003
Total exemption small company accounts made up to 2002-07-31
dot icon18/08/2002
Return made up to 13/07/02; full list of members
dot icon02/06/2002
Accounting reference date extended from 30/04/02 to 31/07/02
dot icon10/05/2002
Ad 19/04/02--------- £ si 110@1=110 £ ic 90/200
dot icon25/04/2002
Resolutions
dot icon25/04/2002
Resolutions
dot icon22/04/2002
Accounting reference date shortened from 31/07/02 to 30/04/02
dot icon27/07/2001
Director resigned
dot icon27/07/2001
Secretary resigned
dot icon27/07/2001
Resolutions
dot icon26/07/2001
Ad 13/07/01--------- £ si 89@1=89 £ ic 1/90
dot icon26/07/2001
New secretary appointed
dot icon26/07/2001
New director appointed
dot icon13/07/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
24/07/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
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
2
141.04K
-
0.00
-
-
2022
2
141.04K
-
0.00
-
-
2023
2
141.04K
-
0.00
-
-
2023
2
141.04K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

141.04K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haynes, Philip Ashley
Director
18/05/2016 - Present
66
Attfield, Dan George
Director
17/01/2007 - 18/05/2016
29
Mcmaster, David John
Director
18/05/2016 - Present
96
Murray, Giles Mason Edward
Director
17/01/2007 - 18/05/2016
25
Rapid Company Services Limited
Nominee Secretary
13/07/2001 - 13/07/2001
167

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHAMBERS SECURE STORAGE LIMITED

CHAMBERS SECURE STORAGE LIMITED is an(a) Active company incorporated on 13/07/2001 with the registered office located at The Hive 7a Bulrushes Business Park, Coombe Hill Road, East Grinstead RH19 4LZ. 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 CHAMBERS SECURE STORAGE LIMITED?

toggle

CHAMBERS SECURE STORAGE LIMITED is currently Active. It was registered on 13/07/2001 .

Where is CHAMBERS SECURE STORAGE LIMITED located?

toggle

CHAMBERS SECURE STORAGE LIMITED is registered at The Hive 7a Bulrushes Business Park, Coombe Hill Road, East Grinstead RH19 4LZ.

What does CHAMBERS SECURE STORAGE LIMITED do?

toggle

CHAMBERS SECURE STORAGE LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

How many employees does CHAMBERS SECURE STORAGE LIMITED have?

toggle

CHAMBERS SECURE STORAGE LIMITED had 2 employees in 2023.

What is the latest filing for CHAMBERS SECURE STORAGE LIMITED?

toggle

The latest filing was on 28/01/2026: Micro company accounts made up to 2025-04-30.