About

Registered Number: 03453226
Date of Incorporation: 21/10/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: 17 Stockfield Road, Acocks Green, Birmingham, B27 6AP,

 

Established in 1997, Solihull Storage Ltd are based in Birmingham, it's status is listed as "Active". We don't know the number of employees at the business. The business has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAIZEY, Mathew John Charles 21 October 1997 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 November 2019
CS01 - N/A 21 October 2019
CS01 - N/A 21 October 2018
AA - Annual Accounts 11 October 2018
CS01 - N/A 01 November 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 30 August 2016
AD01 - Change of registered office address 19 April 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 22 October 2015
DISS40 - Notice of striking-off action discontinued 25 February 2015
AR01 - Annual Return 24 February 2015
GAZ1 - First notification of strike-off action in London Gazette 24 February 2015
AA - Annual Accounts 11 July 2014
CH01 - Change of particulars for director 30 October 2013
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 10 October 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 24 October 2012
AP01 - Appointment of director 22 November 2011
TM01 - Termination of appointment of director 22 November 2011
TM02 - Termination of appointment of secretary 22 November 2011
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 03 November 2011
AR01 - Annual Return 24 January 2011
RESOLUTIONS - N/A 17 January 2011
SH08 - Notice of name or other designation of class of shares 17 January 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 29 October 2008
AA - Annual Accounts 10 September 2008
287 - Change in situation or address of Registered Office 08 April 2008
363s - Annual Return 10 March 2008
AA - Annual Accounts 02 February 2008
AA - Annual Accounts 06 February 2007
363s - Annual Return 10 January 2007
287 - Change in situation or address of Registered Office 01 November 2006
AA - Annual Accounts 13 July 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
363s - Annual Return 17 October 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 15 December 2004
AA - Annual Accounts 04 May 2004
363s - Annual Return 27 October 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 18 October 2002
AA - Annual Accounts 04 September 2002
225 - Change of Accounting Reference Date 01 August 2002
363s - Annual Return 07 November 2001
AA - Annual Accounts 15 March 2001
363s - Annual Return 31 January 2001
AA - Annual Accounts 04 September 2000
363s - Annual Return 21 October 1999
AA - Annual Accounts 18 August 1999
363s - Annual Return 18 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 1998
288b - Notice of resignation of directors or secretaries 30 October 1997
288b - Notice of resignation of directors or secretaries 30 October 1997
288a - Notice of appointment of directors or secretaries 30 October 1997
288a - Notice of appointment of directors or secretaries 30 October 1997
288a - Notice of appointment of directors or secretaries 30 October 1997
NEWINC - New incorporation documents 21 October 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.