About

Registered Number: 02912681
Date of Incorporation: 21/03/1994 (30 years and 1 month ago)
Company Status: Active
Registered Address: Chappell House, The Green, Datchet, Berkshire, SL3 9EH

 

Montgomery Storage Group Ltd was registered on 21 March 1994 with its registered office in Berkshire, it's status at Companies House is "Active". The companies director is Scott, George Quintin. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SCOTT, George Quintin 02 April 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 01 April 2020
PSC04 - N/A 01 April 2020
PSC04 - N/A 01 April 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 10 August 2017
CS01 - N/A 12 April 2017
CH01 - Change of particulars for director 03 November 2016
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 24 April 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 30 August 2012
AP01 - Appointment of director 24 August 2012
AR01 - Annual Return 02 April 2012
AUD - Auditor's letter of resignation 19 December 2011
MG01 - Particulars of a mortgage or charge 07 December 2011
AA - Annual Accounts 30 September 2011
CERTNM - Change of name certificate 11 April 2011
AR01 - Annual Return 31 March 2011
RESOLUTIONS - N/A 30 March 2011
CONNOT - N/A 18 March 2011
TM01 - Termination of appointment of director 24 January 2011
AA - Annual Accounts 06 September 2010
MG01 - Particulars of a mortgage or charge 10 August 2010
TM02 - Termination of appointment of secretary 14 April 2010
AP03 - Appointment of secretary 14 April 2010
TM01 - Termination of appointment of director 14 April 2010
AR01 - Annual Return 30 March 2010
AA - Annual Accounts 11 May 2009
363a - Annual Return 02 April 2009
AUD - Auditor's letter of resignation 14 January 2009
AA - Annual Accounts 21 May 2008
363a - Annual Return 20 March 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 19 April 2007
287 - Change in situation or address of Registered Office 19 April 2007
AA - Annual Accounts 04 July 2006
363s - Annual Return 19 April 2006
AA - Annual Accounts 29 July 2005
363s - Annual Return 18 March 2005
AA - Annual Accounts 04 May 2004
363s - Annual Return 16 April 2004
AA - Annual Accounts 04 August 2003
363s - Annual Return 16 April 2003
287 - Change in situation or address of Registered Office 26 November 2002
AA - Annual Accounts 02 September 2002
363s - Annual Return 23 April 2002
AA - Annual Accounts 29 August 2001
363s - Annual Return 05 April 2001
363s - Annual Return 05 April 2000
AA - Annual Accounts 31 March 2000
AA - Annual Accounts 16 April 1999
363s - Annual Return 16 March 1999
AA - Annual Accounts 26 May 1998
363s - Annual Return 02 April 1998
287 - Change in situation or address of Registered Office 25 January 1998
395 - Particulars of a mortgage or charge 29 July 1997
395 - Particulars of a mortgage or charge 29 July 1997
AA - Annual Accounts 22 July 1997
363s - Annual Return 01 May 1997
288a - Notice of appointment of directors or secretaries 12 December 1996
AA - Annual Accounts 19 April 1996
363s - Annual Return 21 March 1996
AA - Annual Accounts 14 August 1995
RESOLUTIONS - N/A 16 June 1995
RESOLUTIONS - N/A 16 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 1995
MEM/ARTS - N/A 16 June 1995
395 - Particulars of a mortgage or charge 10 June 1995
363s - Annual Return 20 April 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 July 1994
288 - N/A 13 April 1994
288 - N/A 13 April 1994
288 - N/A 13 April 1994
288 - N/A 13 April 1994
287 - Change in situation or address of Registered Office 13 April 1994
NEWINC - New incorporation documents 21 March 1994

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 November 2011 Outstanding

N/A

Legal charge 30 July 2010 Outstanding

N/A

Legal charge 10 July 1997 Outstanding

N/A

Legal charge 10 July 1997 Outstanding

N/A

Legal charge 08 June 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.