About

Registered Number: 05448940
Date of Incorporation: 11/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: SCCA LTD, 3 The Studios, 320 Chorley Old Road, Bolton, Lancashire, BL1 4JU,

 

Roch Valley Self Storage Ltd was registered on 11 May 2005 and has its registered office in Lancashire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'BRIEN, Marshall 01 May 2019 - 1
O'BRIEN, Melanie Jayne 10 June 2005 01 May 2019 1
TAYLOR, Anthony 10 June 2005 15 January 2019 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 31 December 2019
CH01 - Change of particulars for director 03 July 2019
CS01 - N/A 01 July 2019
TM01 - Termination of appointment of director 01 July 2019
TM01 - Termination of appointment of director 01 July 2019
AP01 - Appointment of director 01 July 2019
TM01 - Termination of appointment of director 23 January 2019
AA - Annual Accounts 16 August 2018
CS01 - N/A 31 May 2018
AA - Annual Accounts 07 August 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 31 January 2017
AD01 - Change of registered office address 11 July 2016
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 23 December 2015
MR01 - N/A 02 November 2015
AR01 - Annual Return 13 May 2015
CH01 - Change of particulars for director 13 May 2015
CH03 - Change of particulars for secretary 13 May 2015
CH01 - Change of particulars for director 13 May 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 14 May 2010
AD01 - Change of registered office address 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 11 May 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 06 June 2008
AA - Annual Accounts 10 September 2007
363a - Annual Return 05 July 2007
395 - Particulars of a mortgage or charge 27 February 2007
AA - Annual Accounts 07 December 2006
363a - Annual Return 15 May 2006
288c - Notice of change of directors or secretaries or in their particulars 15 May 2006
288c - Notice of change of directors or secretaries or in their particulars 15 May 2006
288a - Notice of appointment of directors or secretaries 04 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2005
225 - Change of Accounting Reference Date 20 June 2005
288a - Notice of appointment of directors or secretaries 20 June 2005
288a - Notice of appointment of directors or secretaries 20 June 2005
288b - Notice of resignation of directors or secretaries 25 May 2005
288b - Notice of resignation of directors or secretaries 25 May 2005
NEWINC - New incorporation documents 11 May 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 November 2015 Outstanding

N/A

Debenture 23 February 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.