Company NameBoylin's Selfstore (Wakefield) Limited
DirectorJohnathan William Boylin
Company StatusActive
Company Number08532066
CategoryPrivate Limited Company
Incorporation Date16 May 2013(10 years, 10 months ago)
Previous NameSelfstore 24 (Wakefield) Limited

Business Activity

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

Directors

Director NameMr Johnathan William Boylin
Date of BirthAugust 1971 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed16 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1 & 2 Maple House Maple Court
Tankersley
Barnsley
South Yorkshire
S75 3DP
Secretary NameMrs Nicola Jane Boylin
StatusCurrent
Appointed16 May 2013(same day as company formation)
RoleCompany Director
Correspondence AddressMaple House Maple Court
Tankersley
Barnsley
S75 3DP

Contact

Websiteself-store24.co.uk
Telephone01226 321800
Telephone regionBarnsley

Location

Registered Address16 Regent Street 16 Regent Street
Barnsley
S70 2HG
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Boylin's Selfstore LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return4 November 2023 (4 months, 3 weeks ago)
Next Return Due18 November 2024 (7 months, 3 weeks from now)

Filing History

3 January 2021Appointment of Mrs Nicola Jane Boylin as a secretary on 16 May 2013 (2 pages)
9 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
4 November 2019Confirmation statement made on 4 November 2019 with updates (3 pages)
24 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
5 February 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
15 January 2019Registered 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 15 January 2019 (1 page)
20 August 2018Change of details for Boylin's Selfstore Limited as a person with significant control on 20 August 2018 (2 pages)
9 July 2018Registered 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)
12 June 2018Change of details for Boylin's Selfstore Limited as a person with significant control on 24 May 2018 (2 pages)
11 June 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
28 February 2018Director's details changed for Mr Johnathan William Boylin on 23 February 2018 (2 pages)
24 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
23 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
8 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(3 pages)
8 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(3 pages)
10 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(3 pages)
10 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(3 pages)
28 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
28 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
5 November 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
5 November 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
26 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(3 pages)
26 June 2014Registered office address changed from Unit 1 Strafford Industrial Park Gilroyd Lane Barnsley S75 3EJ England on 26 June 2014 (1 page)
26 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(3 pages)
26 June 2014Registered office address changed from Unit 1 Strafford Industrial Park Gilroyd Lane Barnsley S75 3EJ England on 26 June 2014 (1 page)
17 October 2013Company name changed selfstore 24 (wakefield) LIMITED\certificate issued on 17/10/13
  • RES15 ‐ Change company name resolution on 2013-10-17
  • NM01 ‐ Change of name by resolution
(3 pages)
17 October 2013Company name changed selfstore 24 (wakefield) LIMITED\certificate issued on 17/10/13
  • RES15 ‐ Change company name resolution on 2013-10-17
  • NM01 ‐ Change of name by resolution
(3 pages)
1 July 2013Current accounting period shortened from 31 May 2014 to 30 April 2014 (3 pages)
1 July 2013Current accounting period shortened from 31 May 2014 to 30 April 2014 (3 pages)
16 May 2013Incorporation (24 pages)
16 May 2013Incorporation (24 pages)