Company NameStorage (Telford) Ltd
DirectorMichael Philip Wilson
Company StatusActive
Company Number13471826
CategoryPrivate Limited Company
Incorporation Date22 June 2021(2 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael Philip Wilson
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlexiss Group Brooke Court
Lower Meadow Road
Wilmslow
SK9 3ND
Secretary NameMr Jonathan Adam Aikman Hall
StatusCurrent
Appointed04 October 2021(3 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence AddressFlexiss Group Brooke Court
Lower Meadow Road
Wilmslow
SK9 3ND

Location

Registered AddressFlexiss Group Brooke Court
Lower Meadow Road
Wilmslow
SK9 3ND
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

7 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
4 July 2023Confirmation statement made on 21 June 2023 with updates (6 pages)
4 May 2023Registered office address changed from No 2, 50a Alderley Road Wilmslow SK9 1NT England to Flexiss Group Brooke Court Lower Meadow Road Wilmslow SK9 3nd on 4 May 2023 (1 page)
3 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
28 July 2022Statement of capital following an allotment of shares on 21 July 2022
  • GBP 20
(4 pages)
26 July 2022Resolutions
  • RES13 ‐ Subdivision of shares 21/07/2022
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 July 2022Cessation of Michael Philip Wilson as a person with significant control on 21 July 2022 (1 page)
26 July 2022Sub-division of shares on 21 July 2022 (4 pages)
26 July 2022Notification of Seneca Nominees Limited as a person with significant control on 21 July 2022 (2 pages)
25 July 2022Memorandum and Articles of Association (19 pages)
25 July 2022Change of share class name or designation (2 pages)
25 July 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
25 July 2022Particulars of variation of rights attached to shares (2 pages)
21 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
4 October 2021Appointment of Mr Jonathan Adam Aikman Hall as a secretary on 4 October 2021 (2 pages)
16 July 2021Current accounting period shortened from 30 June 2022 to 31 March 2022 (1 page)
22 June 2021Incorporation
Statement of capital on 2021-06-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)