About

Registered Number: 04514034
Date of Incorporation: 19/08/2002 (22 years and 8 months ago)
Company Status: Active
Registered Address: 2 The Deans, Bridge Road, Bagshot, GU19 5AT,

 

Quickstore Storage Ltd was registered on 19 August 2002. We don't currently know the number of employees at this organisation. There are 7 directors listed as Beavis, Shauna Louise, Grayer, Nicola Mary, Knapp, Terence Vivian, Knapp, William Samuel, Patrick, Andrew Michael, Patrick, Michael John, Wood, Nicholas James Alistair for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNAPP, Terence Vivian 31 October 2002 23 December 2005 1
KNAPP, William Samuel 31 October 2002 23 December 2005 1
PATRICK, Andrew Michael 31 October 2002 11 April 2017 1
PATRICK, Michael John 20 February 2003 31 August 2011 1
WOOD, Nicholas James Alistair 31 October 2002 11 April 2017 1
Secretary Name Appointed Resigned Total Appointments
BEAVIS, Shauna Louise 11 April 2017 - 1
GRAYER, Nicola Mary 11 September 2002 26 August 2004 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
TM01 - Termination of appointment of director 09 March 2020
AA - Annual Accounts 23 October 2019
AD01 - Change of registered office address 29 August 2019
CS01 - N/A 29 August 2019
MR01 - N/A 27 March 2019
CH01 - Change of particulars for director 30 January 2019
AA - Annual Accounts 17 January 2019
GUARANTEE2 - N/A 04 January 2019
AGREEMENT2 - N/A 04 January 2019
CS01 - N/A 10 October 2018
PSC02 - N/A 10 October 2018
PSC07 - N/A 10 October 2018
CS01 - N/A 24 August 2017
AA01 - Change of accounting reference date 25 May 2017
RESOLUTIONS - N/A 16 May 2017
MA - Memorandum and Articles 12 May 2017
AP01 - Appointment of director 03 May 2017
AP01 - Appointment of director 03 May 2017
TM01 - Termination of appointment of director 03 May 2017
TM01 - Termination of appointment of director 03 May 2017
TM01 - Termination of appointment of director 03 May 2017
AP01 - Appointment of director 03 May 2017
AP01 - Appointment of director 03 May 2017
AP03 - Appointment of secretary 03 May 2017
TM02 - Termination of appointment of secretary 03 May 2017
AD01 - Change of registered office address 03 May 2017
MR01 - N/A 19 April 2017
MR01 - N/A 19 April 2017
MR04 - N/A 12 April 2017
AA - Annual Accounts 16 March 2017
CS01 - N/A 21 August 2016
AA - Annual Accounts 05 April 2016
CH01 - Change of particulars for director 22 October 2015
CH03 - Change of particulars for secretary 22 October 2015
CH01 - Change of particulars for director 22 October 2015
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 02 April 2015
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 31 August 2011
TM01 - Termination of appointment of director 31 August 2011
AD01 - Change of registered office address 31 August 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 08 March 2010
363a - Annual Return 19 August 2009
288c - Notice of change of directors or secretaries or in their particulars 19 August 2009
AA - Annual Accounts 10 July 2009
363a - Annual Return 20 August 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 04 September 2007
RESOLUTIONS - N/A 05 June 2007
RESOLUTIONS - N/A 05 June 2007
RESOLUTIONS - N/A 05 June 2007
RESOLUTIONS - N/A 05 June 2007
123 - Notice of increase in nominal capital 05 June 2007
AA - Annual Accounts 28 March 2007
363a - Annual Return 04 September 2006
AA - Annual Accounts 11 July 2006
288b - Notice of resignation of directors or secretaries 05 June 2006
288c - Notice of change of directors or secretaries or in their particulars 16 January 2006
288b - Notice of resignation of directors or secretaries 04 January 2006
288b - Notice of resignation of directors or secretaries 04 January 2006
288b - Notice of resignation of directors or secretaries 04 January 2006
363a - Annual Return 22 August 2005
288c - Notice of change of directors or secretaries or in their particulars 22 August 2005
395 - Particulars of a mortgage or charge 15 July 2005
AA - Annual Accounts 10 June 2005
363s - Annual Return 09 September 2004
288b - Notice of resignation of directors or secretaries 09 September 2004
AA - Annual Accounts 09 June 2004
RESOLUTIONS - N/A 02 March 2004
287 - Change in situation or address of Registered Office 02 March 2004
288a - Notice of appointment of directors or secretaries 06 February 2004
363s - Annual Return 03 December 2003
288a - Notice of appointment of directors or secretaries 07 March 2003
288a - Notice of appointment of directors or secretaries 04 December 2002
RESOLUTIONS - N/A 25 November 2002
RESOLUTIONS - N/A 25 November 2002
RESOLUTIONS - N/A 25 November 2002
RESOLUTIONS - N/A 25 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 November 2002
225 - Change of Accounting Reference Date 25 November 2002
288a - Notice of appointment of directors or secretaries 25 November 2002
288a - Notice of appointment of directors or secretaries 25 November 2002
288a - Notice of appointment of directors or secretaries 25 November 2002
288a - Notice of appointment of directors or secretaries 25 November 2002
CERTNM - Change of name certificate 15 November 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
287 - Change in situation or address of Registered Office 21 October 2002
288b - Notice of resignation of directors or secretaries 17 September 2002
288b - Notice of resignation of directors or secretaries 17 September 2002
NEWINC - New incorporation documents 19 August 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 March 2019 Outstanding

N/A

A registered charge 11 April 2017 Outstanding

N/A

A registered charge 11 April 2017 Outstanding

N/A

Debenture 07 July 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.