D & A STORAGE LIMITED

Register to unlock more data on OkredoRegister

D & A STORAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04906824

Incorporation date

22/09/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Hackling House Bourton Industrial Park, Bourton-On-The-Water, Cheltenham, Gloucestershire GL54 2EPCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/2003)
dot icon30/09/2025
Confirmation statement made on 2025-09-22 with updates
dot icon25/06/2025
Micro company accounts made up to 2024-09-30
dot icon04/10/2024
Confirmation statement made on 2024-09-22 with updates
dot icon21/05/2024
Micro company accounts made up to 2023-09-30
dot icon25/09/2023
Confirmation statement made on 2023-09-22 with updates
dot icon30/06/2023
Micro company accounts made up to 2022-09-30
dot icon18/10/2022
Confirmation statement made on 2022-09-22 with no updates
dot icon14/07/2022
Micro company accounts made up to 2021-09-30
dot icon20/10/2021
Confirmation statement made on 2021-09-22 with no updates
dot icon21/09/2021
Total exemption full accounts made up to 2020-09-30
dot icon12/11/2020
Confirmation statement made on 2020-09-22 with no updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon11/10/2019
Confirmation statement made on 2019-09-22 with no updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon03/12/2018
Change of details for Mrs Anna Diane Hackling-O'driscoll as a person with significant control on 2018-11-21
dot icon03/12/2018
Secretary's details changed for Anna Diane Hackling-O'driscoll on 2018-11-21
dot icon03/12/2018
Director's details changed for Anna Diane Hackling-O'driscoll on 2018-11-21
dot icon17/10/2018
Confirmation statement made on 2018-09-22 with no updates
dot icon29/06/2018
Micro company accounts made up to 2017-09-30
dot icon04/10/2017
Confirmation statement made on 2017-09-22 with no updates
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon05/06/2017
Director's details changed for Anna Diane Hackling-O'driscoll on 2017-05-31
dot icon07/10/2016
Confirmation statement made on 2016-09-22 with updates
dot icon01/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon23/09/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon23/09/2015
Director's details changed for Anna Diane Hackling on 2015-09-22
dot icon23/09/2015
Secretary's details changed for Anna Diane Hackling on 2015-09-23
dot icon13/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon23/09/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon12/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon01/10/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon07/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon03/10/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon20/09/2012
Director's details changed for Anna Diane Davies on 2012-09-20
dot icon20/09/2012
Secretary's details changed for Anna Diane Davies on 2012-09-20
dot icon22/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon17/02/2012
Director's details changed for Dale Kenneth Hackling on 2012-02-17
dot icon23/09/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon05/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon23/09/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon23/09/2010
Director's details changed for Anna Diane Davies on 2010-09-22
dot icon23/09/2010
Director's details changed for Dale Kenneth Hackling on 2010-09-22
dot icon01/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon02/10/2009
Return made up to 22/09/09; full list of members
dot icon16/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon01/10/2008
Return made up to 22/09/08; full list of members
dot icon01/10/2008
Registered office changed on 01/10/2008 from hackling house bourton industrial park bourton-on-the-water, cheltenham gloucestershire GL54 2EP
dot icon30/09/2008
Director's change of particulars / dale hackling / 22/09/2008
dot icon30/09/2008
Director and secretary's change of particulars / anna davies / 22/09/2008
dot icon16/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon26/09/2007
Return made up to 22/09/07; full list of members
dot icon26/09/2007
Registered office changed on 26/09/07 from: hackling house bourton industrial park bourton-on-the-water, cheltenham gloucestershire GL54 2EP
dot icon25/09/2007
Director's particulars changed
dot icon25/09/2007
Secretary's particulars changed;director's particulars changed
dot icon10/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon15/01/2007
Director's particulars changed
dot icon15/11/2006
Return made up to 22/09/06; full list of members
dot icon15/11/2006
Registered office changed on 15/11/06 from: hackling house bourton industrial park bourton-on-the-water, cheltenham gloucestershire GL54 2EP
dot icon15/11/2006
Director's particulars changed
dot icon15/11/2006
Secretary's particulars changed;director's particulars changed
dot icon27/04/2006
Total exemption small company accounts made up to 2005-09-30
dot icon01/11/2005
Total exemption small company accounts made up to 2004-09-30
dot icon10/10/2005
Return made up to 22/09/05; full list of members
dot icon10/10/2005
Registered office changed on 10/10/05 from: hackling house bourton industria park bourton on the water cheltenham gloucestershire GL54 2EP
dot icon10/10/2005
Director's particulars changed
dot icon10/10/2005
Secretary's particulars changed;director's particulars changed
dot icon15/12/2004
Return made up to 22/09/04; full list of members
dot icon23/10/2003
Registered office changed on 23/10/03 from: woodfield, bickenhill lane catherine de barnes solihull west midlands B92 0DF
dot icon23/10/2003
Ad 22/09/03-03/10/03 £ si 99@1=99 £ ic 1/100
dot icon23/09/2003
New director appointed
dot icon23/09/2003
New secretary appointed
dot icon23/09/2003
New director appointed
dot icon22/09/2003
Secretary resigned
dot icon22/09/2003
Director resigned
dot icon22/09/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
22/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
10.38K
-
0.00
-
-
2022
2
8.45K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hackling, Dale Kenneth
Director
22/09/2003 - Present
2
Hackling-O'driscoll, Anna Diane
Director
22/09/2003 - Present
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 D & A STORAGE LIMITED

D & A STORAGE LIMITED is an(a) Active company incorporated on 22/09/2003 with the registered office located at Hackling House Bourton Industrial Park, Bourton-On-The-Water, Cheltenham, Gloucestershire GL54 2EP. 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 D & A STORAGE LIMITED?

toggle

D & A STORAGE LIMITED is currently Active. It was registered on 22/09/2003 .

Where is D & A STORAGE LIMITED located?

toggle

D & A STORAGE LIMITED is registered at Hackling House Bourton Industrial Park, Bourton-On-The-Water, Cheltenham, Gloucestershire GL54 2EP.

What does D & A STORAGE LIMITED do?

toggle

D & A 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 D & A STORAGE LIMITED?

toggle

The latest filing was on 30/09/2025: Confirmation statement made on 2025-09-22 with updates.