STORAGE ADVISORY CENTRE LIMITED

STORAGE ADVISORY CENTRE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSTORAGE ADVISORY CENTRE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01362805
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of STORAGE ADVISORY CENTRE LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is STORAGE ADVISORY CENTRE LIMITED located?

    Registered Office Address
    Stag Gates House
    63/64 The Avenue
    SO17 1XS Southampton
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of STORAGE ADVISORY CENTRE LIMITED?

    Previous Company Names
    Company NameFromUntil
    STORAGE ADVISORY CENTRE (FAREHAM) LIMITEDDec 31, 1981Dec 31, 1981
    HOOPERS (PORTSMOUTH) TOOLS LIMITEDDec 31, 1978Dec 31, 1978
    HAZLEDRIVE LIMITEDApr 13, 1978Apr 13, 1978

    What are the latest accounts for STORAGE ADVISORY CENTRE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for STORAGE ADVISORY CENTRE LIMITED?

    Last Confirmation Statement Made Up ToMay 24, 2026
    Next Confirmation Statement DueJun 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 24, 2025
    OverdueNo

    What are the latest filings for STORAGE ADVISORY CENTRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2025

    1 pagesAA

    Confirmation statement made on May 24, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on May 24, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    1 pagesAA

    Confirmation statement made on May 24, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    1 pagesAA

    Director's details changed for Mr Charles Edward Roy Jeary on Jan 26, 2022

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2022

    1 pagesAA

    Confirmation statement made on May 24, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    1 pagesAA

    Confirmation statement made on May 24, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    1 pagesAA

    Confirmation statement made on May 24, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    1 pagesAA

    Confirmation statement made on May 24, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    1 pagesAA

    Confirmation statement made on May 24, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    1 pagesAA

    Confirmation statement made on May 24, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    1 pagesAA

    Annual return made up to May 24, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 31, 2016

    Statement of capital on May 31, 2016

    • Capital: GBP 10,000
    SH01

    Accounts made up to Mar 31, 2015

    1 pagesAA

    Annual return made up to May 24, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 16, 2015

    Statement of capital on Jun 16, 2015

    • Capital: GBP 10,000
    SH01

    Appointment of Charlie Edward Roy Jeary as a director on May 13, 2015

    2 pagesAP01

    Termination of appointment of Malcolm Roy Christopher Jeary as a director on May 13, 2015

    1 pagesTM01

    Who are the officers of STORAGE ADVISORY CENTRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JEARY, Charles Edward Roy
    Stag Gates House
    63/64 The Avenue
    SO17 1XS Southampton
    Hampshire
    Director
    Stag Gates House
    63/64 The Avenue
    SO17 1XS Southampton
    Hampshire
    United KingdomBritish129681900003
    O'BRIEN, Dominic Marcus
    Stag Gates House
    63/64 The Avenue
    SO17 1XS Southampton
    Hampshire
    Director
    Stag Gates House
    63/64 The Avenue
    SO17 1XS Southampton
    Hampshire
    United KingdomBritish198056830001
    HAGGER, Robert Osborne
    32 Church Road
    TN1 1JP Tunbridge Wells
    Kent
    Secretary
    32 Church Road
    TN1 1JP Tunbridge Wells
    Kent
    British12879600001
    JEARY, Alison Eve
    29 Shepherds Down
    SO24 9PP Alresford
    Hampshire
    Secretary
    29 Shepherds Down
    SO24 9PP Alresford
    Hampshire
    British20147790001
    STONE, Tracy Louise
    Stag Gates House
    63/64 The Avenue
    SO17 1XS Southampton
    Hampshire
    Secretary
    Stag Gates House
    63/64 The Avenue
    SO17 1XS Southampton
    Hampshire
    British83738850002
    JEARY, Malcolm Roy Christopher
    Stag Gates House
    63/64 The Avenue
    SO17 1XS Southampton
    Hampshire
    Director
    Stag Gates House
    63/64 The Avenue
    SO17 1XS Southampton
    Hampshire
    United KingdomBritish6104470001
    MARTIN, Roy Albert
    Hogarth 7 Betteridge Drive
    Rownhams
    SO16 8LE Southampton
    Hampshire
    Director
    Hogarth 7 Betteridge Drive
    Rownhams
    SO16 8LE Southampton
    Hampshire
    British65119680001
    TURLEY, Ernest Percy
    Pixton Stonewall Park Road
    Langton Green
    TN3 0HD Tunbridge Wells
    Kent
    Director
    Pixton Stonewall Park Road
    Langton Green
    TN3 0HD Tunbridge Wells
    Kent
    EnglandBritish11060120001
    TURLEY, Rita
    Pixton Stonewall Park Road
    Langton Green
    TN3 0HD Tunbridge Wells
    Kent
    Director
    Pixton Stonewall Park Road
    Langton Green
    TN3 0HD Tunbridge Wells
    Kent
    EnglandBritish11060130001

    Who are the persons with significant control of STORAGE ADVISORY CENTRE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    63-64 The Avenue
    SO17 1XS Southampton
    Stag Gates House
    Hampshire
    United Kingdom
    Apr 06, 2016
    63-64 The Avenue
    SO17 1XS Southampton
    Stag Gates House
    Hampshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom Companies Acts
    Place RegisteredCompanies House
    Registration Number02561649
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0