About

Registered Number: 04731234
Date of Incorporation: 11/04/2003 (21 years ago)
Company Status: Active
Registered Address: Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, KT13 8AL,

 

Having been setup in 2003, Shurgard Uk Ltd are based in Surrey, it's status is listed as "Active". The company is VAT Registered. The business has 7 directors listed as Bell, Duncan Geoffrey, Oursin, Marc Pierre Francois, De Tollenaere, Steven, Harris, Shane Michael, Hayward, John Evert, Kreusch, Jean Louis Henri, Roqueplo, Bruno. There are currently 501-1000 employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Duncan Geoffrey 01 August 2020 - 1
OURSIN, Marc Pierre Francois 04 March 2012 - 1
DE TOLLENAERE, Steven 01 August 2008 15 July 2010 1
HARRIS, Shane Michael 08 December 2004 22 August 2006 1
HAYWARD, John Evert 01 September 2006 04 July 2008 1
KREUSCH, Jean Louis Henri 14 June 2010 05 March 2012 1
ROQUEPLO, Bruno 10 July 2003 03 May 2005 1

Filing History

Document Type Date
AP01 - Appointment of director 03 August 2020
CS01 - N/A 17 April 2020
AA - Annual Accounts 15 November 2019
CH01 - Change of particulars for director 04 November 2019
CH04 - Change of particulars for corporate secretary 12 August 2019
AD01 - Change of registered office address 12 August 2019
CS01 - N/A 03 May 2019
PSC08 - N/A 25 April 2019
PSC07 - N/A 25 April 2019
SH01 - Return of Allotment of shares 11 January 2019
AA - Annual Accounts 09 August 2018
RESOLUTIONS - N/A 05 June 2018
CS01 - N/A 13 April 2018
SH01 - Return of Allotment of shares 19 December 2017
AA - Annual Accounts 02 October 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 03 August 2015
AR01 - Annual Return 28 April 2015
AD01 - Change of registered office address 09 March 2015
AA - Annual Accounts 13 August 2014
SH01 - Return of Allotment of shares 11 July 2014
AR01 - Annual Return 30 April 2014
CH01 - Change of particulars for director 28 October 2013
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 29 April 2013
AP04 - Appointment of corporate secretary 03 April 2013
TM02 - Termination of appointment of secretary 07 February 2013
TM01 - Termination of appointment of director 05 February 2013
TM01 - Termination of appointment of director 31 January 2013
CERTNM - Change of name certificate 24 September 2012
CONNOT - N/A 24 September 2012
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 11 May 2012
TM01 - Termination of appointment of director 02 April 2012
AP01 - Appointment of director 27 March 2012
CH01 - Change of particulars for director 08 February 2012
CH03 - Change of particulars for secretary 08 February 2012
CH01 - Change of particulars for director 08 February 2012
MG01 - Particulars of a mortgage or charge 05 December 2011
MG01 - Particulars of a mortgage or charge 05 December 2011
RESOLUTIONS - N/A 22 November 2011
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 14 April 2011
AR01 - Annual Return 28 July 2010
TM01 - Termination of appointment of director 20 July 2010
AP01 - Appointment of director 01 July 2010
AAMD - Amended Accounts 30 June 2010
AA - Annual Accounts 20 May 2010
AD01 - Change of registered office address 18 March 2010
AA - Annual Accounts 06 July 2009
363a - Annual Return 02 June 2009
288a - Notice of appointment of directors or secretaries 28 October 2008
288b - Notice of resignation of directors or secretaries 12 September 2008
363s - Annual Return 11 September 2008
AA - Annual Accounts 04 June 2008
363s - Annual Return 26 June 2007
AA - Annual Accounts 25 April 2007
288a - Notice of appointment of directors or secretaries 21 September 2006
288b - Notice of resignation of directors or secretaries 21 September 2006
AA - Annual Accounts 19 May 2006
363s - Annual Return 25 April 2006
AA - Annual Accounts 30 June 2005
288b - Notice of resignation of directors or secretaries 13 May 2005
363s - Annual Return 21 April 2005
288b - Notice of resignation of directors or secretaries 18 January 2005
RESOLUTIONS - N/A 17 December 2004
RESOLUTIONS - N/A 17 December 2004
288a - Notice of appointment of directors or secretaries 17 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 2004
123 - Notice of increase in nominal capital 17 December 2004
RESOLUTIONS - N/A 27 September 2004
RESOLUTIONS - N/A 27 September 2004
RESOLUTIONS - N/A 27 September 2004
AA - Annual Accounts 12 May 2004
363s - Annual Return 19 April 2004
225 - Change of Accounting Reference Date 26 August 2003
288a - Notice of appointment of directors or secretaries 26 July 2003
288b - Notice of resignation of directors or secretaries 12 July 2003
288b - Notice of resignation of directors or secretaries 12 July 2003
288a - Notice of appointment of directors or secretaries 12 July 2003
288a - Notice of appointment of directors or secretaries 12 July 2003
287 - Change in situation or address of Registered Office 12 July 2003
CERTNM - Change of name certificate 17 June 2003
NEWINC - New incorporation documents 11 April 2003

Mortgages & Charges

Description Date Status Charge by
Share charge 16 November 2011 Outstanding

N/A

Master receivables pledge agreement 16 November 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.