About

Registered Number: 04464921
Date of Incorporation: 19/06/2002 (22 years ago)
Company Status: Active
Registered Address: Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, KT13 8AL,

 

Shurgard Uk Wokingham Ltd was founded on 19 June 2002 and has its registered office in Weybridge, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. There are no directors listed for the company at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AD01 - Change of registered office address 12 August 2019
CH04 - Change of particulars for corporate secretary 12 August 2019
PSC05 - N/A 12 August 2019
CS01 - N/A 09 July 2019
AA - Annual Accounts 01 May 2019
CS01 - N/A 25 June 2018
AA - Annual Accounts 11 April 2018
PSC02 - N/A 14 September 2017
CS01 - N/A 26 June 2017
AA - Annual Accounts 29 March 2017
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 03 May 2016
AA - Annual Accounts 11 August 2015
AR01 - Annual Return 30 June 2015
CH01 - Change of particulars for director 26 June 2015
AD01 - Change of registered office address 09 March 2015
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 24 June 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
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 14 June 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
CH01 - Change of particulars for director 07 February 2012
CH03 - Change of particulars for secretary 07 February 2012
SH19 - Statement of capital 15 December 2011
RESOLUTIONS - N/A 22 November 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 November 2011
CAP-SS - N/A 22 November 2011
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 21 June 2011
TM01 - Termination of appointment of director 20 July 2010
AR01 - Annual Return 08 July 2010
AP01 - Appointment of director 01 July 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 23 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 28 August 2008
AA - Annual Accounts 04 June 2008
363s - Annual Return 13 August 2007
AA - Annual Accounts 25 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2007
288a - Notice of appointment of directors or secretaries 21 September 2006
288b - Notice of resignation of directors or secretaries 21 September 2006
363s - Annual Return 27 July 2006
AA - Annual Accounts 19 May 2006
363s - Annual Return 02 July 2005
AA - Annual Accounts 30 June 2005
288b - Notice of resignation of directors or secretaries 13 May 2005
288b - Notice of resignation of directors or secretaries 18 January 2005
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
395 - Particulars of a mortgage or charge 26 October 2004
RESOLUTIONS - N/A 05 October 2004
RESOLUTIONS - N/A 27 September 2004
RESOLUTIONS - N/A 27 September 2004
RESOLUTIONS - N/A 27 September 2004
363s - Annual Return 28 June 2004
288b - Notice of resignation of directors or secretaries 07 June 2004
288a - Notice of appointment of directors or secretaries 07 June 2004
AA - Annual Accounts 12 May 2004
225 - Change of Accounting Reference Date 20 September 2003
363s - Annual Return 27 June 2003
AA - Annual Accounts 22 April 2003
225 - Change of Accounting Reference Date 24 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 2003
RESOLUTIONS - N/A 04 September 2002
RESOLUTIONS - N/A 04 September 2002
123 - Notice of increase in nominal capital 04 September 2002
RESOLUTIONS - N/A 22 August 2002
RESOLUTIONS - N/A 22 August 2002
288a - Notice of appointment of directors or secretaries 22 August 2002
288a - Notice of appointment of directors or secretaries 22 August 2002
288a - Notice of appointment of directors or secretaries 22 August 2002
288b - Notice of resignation of directors or secretaries 22 August 2002
288b - Notice of resignation of directors or secretaries 22 August 2002
287 - Change in situation or address of Registered Office 22 August 2002
CERTNM - Change of name certificate 14 August 2002
NEWINC - New incorporation documents 19 June 2002

Mortgages & Charges

Description Date Status Charge by
An english deed of charge 15 October 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.