CARAVAN SECURITY STORAGE LIMITED
Overview
Company Name | CARAVAN SECURITY STORAGE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03699697 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CARAVAN SECURITY STORAGE LIMITED?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is CARAVAN SECURITY STORAGE LIMITED located?
Registered Office Address | Exchequer Court 33 St. Mary Axe EC3A 8AA London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CARAVAN SECURITY STORAGE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CARAVAN SECURITY STORAGE LIMITED?
Last Confirmation Statement Made Up To | Jan 18, 2026 |
---|---|
Next Confirmation Statement Due | Feb 01, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 18, 2025 |
Overdue | No |
What are the latest filings for CARAVAN SECURITY STORAGE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Registered office address changed from Market Square House St. James's Street Nottingham NG1 6FG England to Exchequer Court 33 st. Mary Axe London EC3A 8AA on Jan 31, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Jan 18, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Rebecca Louise Bailey as a director on Jan 02, 2025 | 2 pages | AP01 | ||
Termination of appointment of Francis Brendan O'malley as a director on Oct 28, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 19 pages | AA | ||
Confirmation statement made on Jan 18, 2024 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 19 pages | AA | ||
Confirmation statement made on Jan 18, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 19 pages | AA | ||
Termination of appointment of Matthew David Williams as a director on Feb 01, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jan 18, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 19 pages | AA | ||
Change of details for Amtrust International Limited as a person with significant control on Oct 01, 2020 | 2 pages | PSC05 | ||
Confirmation statement made on Jan 18, 2021 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 18 pages | AA | ||
Appointment of Peter Harvey as a director on Jul 14, 2020 | 2 pages | AP01 | ||
Termination of appointment of Jeremy Edward Cadle as a director on Mar 12, 2020 | 1 pages | TM01 | ||
Appointment of Francis Brendan O'malley as a director on Mar 12, 2020 | 2 pages | AP01 | ||
Appointment of Mr Matthew David Williams as a director on Mar 12, 2020 | 2 pages | AP01 | ||
Registered office address changed from 10th Floor Market Square House Saint Jamess Street Nottingham Nottinghamshire NG1 6FG to Market Square House St. James's Street Nottingham NG1 6FG on Jan 28, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Jan 18, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 18 pages | AA | ||
Confirmation statement made on Jan 18, 2019 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from 2 Minster Court Minster Court London EC3R 7BB England to Exchequer 33 st. Mary Axe London EC3A 8AA | 1 pages | AD02 | ||
Full accounts made up to Dec 31, 2017 | 16 pages | AA | ||
Who are the officers of CARAVAN SECURITY STORAGE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COCKBURN, Pauline Anne | Secretary | 33 St. Mary Axe EC3A 8AA London Exchequer Court England | 216239360001 | |||||||
BAILEY, Rebecca Louise | Director | 33 St. Mary Axe EC3A 8AA London Exchequer Court England | United Kingdom | British | Manager | 330790890001 | ||||
HARVEY, Peter | Director | 33 St. Mary Axe EC3A 8AA London Exchequer Court England | United Kingdom | British | Director | 259877760001 | ||||
BROOKS, Robert | Secretary | 16 Berkeley Street W1X 5AE London | British | Lawyer | 62220520001 | |||||
HORN, Kevin Patrick | Secretary | 3 Manvers Grove Radcliffe On Trent NG12 2FT Nottingham Nottinghamshire | Irish | 39876980001 | ||||||
WALLIS, Sarah Louise | Secretary | 10th Floor Market Square House Saint Jamess Street NG1 6FG Nottingham Nottinghamshire | British | Accountant | 103056970002 | |||||
COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
CADLE, Jeremy Edward | Director | St. James's Street NG1 6FG Nottingham Market Square House England | United Kingdom | British | Lawyer | 121806600001 | ||||
CAVIET, Maximiliaan Gerard | Director | 10th Floor Market Square House Saint Jamess Street NG1 6FG Nottingham Nottinghamshire | England | British | Director | 89054030001 | ||||
O'MALLEY, Francis Brendan | Director | St. James's Street NG1 6FG Nottingham Market Square House England | United Kingdom | British | Company Director | 261824360001 | ||||
SARON, Clive Baron | Director | 43 Acacia Road NW8 6AP London | England | British | Director | 66470880001 | ||||
SVERRISSON, Eggert Agust | Director | Adalland 9 FOREIGN 108 Reykjavik Iceland | Icelandic | Director | 111331650001 | |||||
WARDELL, Keith William | Director | 10th Floor Market Square House Saint Jamess Street NG1 6FG Nottingham Nottinghamshire | England | British | Managing Director | 52623220001 | ||||
WILLIAMS, Matthew David | Director | St. James's Street NG1 6FG Nottingham Market Square House England | England | British | Solicitor | 60166580004 | ||||
COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of CARAVAN SECURITY STORAGE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Amt Intermediaries Limited | Apr 06, 2016 | 33 St. Mary Axe EC3A 8AA London Exchequer Court England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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