Tankersley
Barnsley
South Yorkshire
S75 3DP
Secretary Name | Mrs Nicola Jane Boylin |
---|---|
Status | Current |
Appointed | 24 November 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Maple House Maple Court Tankersley Barnsley S75 3DP |
Director Name | Miss Alice Bethany Howarth |
---|---|
Date of Birth | May 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2022(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | Maple House Maple Court Tankersley Barnsley S75 3DP |
Website | self-store24.co.uk |
---|---|
Telephone | 01226 321800 |
Telephone region | Barnsley |
Registered Address | 16 Regent Street 16 Regent Street Barnsley S70 2HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 5 other UK companies use this postal address |
50 at £1 | Johnathan Boylin 50.00% Ordinary A |
---|---|
50 at £1 | Nichola Boylin 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £77,912 |
Cash | £8,593 |
Current Liabilities | £39,614 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 27 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 April |
Latest Return | 2 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (7 months from now) |
21 April 2021 | Delivered on: 22 April 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
21 April 2021 | Delivered on: 22 April 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
3 January 2021 | Appointment of Mrs Nicola Jane Boylin as a secretary on 24 November 2011 (2 pages) |
---|---|
7 December 2020 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
5 December 2019 | Total exemption full accounts made up to 29 April 2019 (10 pages) |
3 December 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
4 April 2019 | Total exemption full accounts made up to 29 April 2018 (10 pages) |
24 January 2019 | Previous accounting period shortened from 29 April 2018 to 28 April 2018 (1 page) |
14 January 2019 | Registered office address changed from Suite 1 & 2 Maple House Maple Court Tankersley Barnsley South Yorkshire S75 3DP England to Maple House Maple Court Tankersley Barnsley S75 3DP on 14 January 2019 (1 page) |
12 November 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
18 July 2018 | Change of details for Mrs Nicola Jayne Boylin as a person with significant control on 18 July 2018 (2 pages) |
9 July 2018 | Registered office address changed from Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW to Suite 1 & 2 Maple House Maple Court Tankersley Barnsley South Yorkshire S75 3DP on 9 July 2018 (1 page) |
28 February 2018 | Change of details for Mr Johnathan William Boylin as a person with significant control on 23 February 2018 (2 pages) |
28 February 2018 | Director's details changed for Mr Johnathan William Boylin on 23 February 2018 (2 pages) |
24 January 2018 | Total exemption full accounts made up to 29 April 2017 (8 pages) |
7 December 2017 | Confirmation statement made on 23 November 2017 with updates (5 pages) |
7 December 2017 | Confirmation statement made on 23 November 2017 with updates (5 pages) |
29 September 2017 | Director's details changed for Mr Johnathan William Boylin on 29 September 2017 (2 pages) |
29 September 2017 | Director's details changed for Mr Johnathan William Boylin on 29 September 2017 (2 pages) |
29 September 2017 | Change of details for Mr Johnathan William Boylin as a person with significant control on 29 September 2017 (2 pages) |
29 September 2017 | Change of details for Mr Johnathan William Boylin as a person with significant control on 29 September 2017 (2 pages) |
4 July 2017 | Change of share class name or designation (2 pages) |
4 July 2017 | Change of share class name or designation (2 pages) |
28 June 2017 | Resolutions
|
28 June 2017 | Resolutions
|
26 January 2017 | Total exemption small company accounts made up to 29 April 2016 (7 pages) |
26 January 2017 | Total exemption small company accounts made up to 29 April 2016 (7 pages) |
23 November 2016 | Confirmation statement made on 23 November 2016 with updates (7 pages) |
23 November 2016 | Confirmation statement made on 23 November 2016 with updates (7 pages) |
25 January 2016 | Total exemption small company accounts made up to 29 April 2015 (6 pages) |
25 January 2016 | Total exemption small company accounts made up to 29 April 2015 (6 pages) |
23 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
5 January 2015 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
12 November 2014 | Total exemption small company accounts made up to 29 April 2014 (6 pages) |
12 November 2014 | Total exemption small company accounts made up to 29 April 2014 (6 pages) |
26 February 2014 | Director's details changed for Mr Johnathan William Boylin on 26 February 2014 (2 pages) |
26 February 2014 | Director's details changed for Mr Johnathan William Boylin on 26 February 2014 (2 pages) |
31 January 2014 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
15 November 2013 | Total exemption small company accounts made up to 29 April 2013 (4 pages) |
15 November 2013 | Total exemption small company accounts made up to 29 April 2013 (4 pages) |
17 October 2013 | Company name changed self store 24 LTD\certificate issued on 17/10/13
|
17 October 2013 | Company name changed self store 24 LTD\certificate issued on 17/10/13
|
16 August 2013 | Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page) |
16 August 2013 | Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page) |
15 May 2013 | Change of share class name or designation (2 pages) |
15 May 2013 | Resolutions
|
15 May 2013 | Statement of capital following an allotment of shares on 9 April 2013
|
15 May 2013 | Change of share class name or designation (2 pages) |
15 May 2013 | Resolutions
|
15 May 2013 | Statement of capital following an allotment of shares on 9 April 2013
|
15 May 2013 | Statement of capital following an allotment of shares on 9 April 2013
|
5 April 2013 | Registered office address changed from Unit 1 Strafford Industrial Park, Gilroyd Lane Dodworth Barnsley South Yorkshire S75 3EJ United Kingdom on 5 April 2013 (2 pages) |
5 April 2013 | Current accounting period extended from 30 November 2012 to 30 April 2013 (3 pages) |
5 April 2013 | Registered office address changed from Unit 1 Strafford Industrial Park, Gilroyd Lane Dodworth Barnsley South Yorkshire S75 3EJ United Kingdom on 5 April 2013 (2 pages) |
5 April 2013 | Current accounting period extended from 30 November 2012 to 30 April 2013 (3 pages) |
5 April 2013 | Registered office address changed from Unit 1 Strafford Industrial Park, Gilroyd Lane Dodworth Barnsley South Yorkshire S75 3EJ United Kingdom on 5 April 2013 (2 pages) |
20 December 2012 | Registered office address changed from Unit 10 Strafford Industrial Park Gilroyd Lane Dodworth Barnsley South Yorkshire S75 3EJ England on 20 December 2012 (1 page) |
20 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (3 pages) |
20 December 2012 | Registered office address changed from Unit 10 Strafford Industrial Park Gilroyd Lane Dodworth Barnsley South Yorkshire S75 3EJ England on 20 December 2012 (1 page) |
20 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (3 pages) |
24 November 2011 | Incorporation
|
24 November 2011 | Incorporation
|