About

Registered Number: 05365205
Date of Incorporation: 15/02/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: The Weston Centre, Weston Road, Crewe, Cheshire, CW1 6FL

 

Storage Boost (Crewe) Ltd was established in 2005, it's status in the Companies House registry is set to "Active". There are no directors listed for this business at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 26 March 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 06 July 2018
CS01 - N/A 23 February 2018
MR04 - N/A 14 November 2017
MR04 - N/A 14 November 2017
MR04 - N/A 14 November 2017
MR04 - N/A 14 November 2017
MR04 - N/A 14 November 2017
PSC02 - N/A 09 November 2017
PSC07 - N/A 09 November 2017
AA - Annual Accounts 10 October 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 29 October 2015
CH01 - Change of particulars for director 23 June 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 24 October 2013
TM01 - Termination of appointment of director 23 July 2013
TM01 - Termination of appointment of director 23 July 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 24 October 2011
AP01 - Appointment of director 25 August 2011
AR01 - Annual Return 01 March 2011
CH01 - Change of particulars for director 01 March 2011
CH01 - Change of particulars for director 01 March 2011
CH01 - Change of particulars for director 28 February 2011
CH03 - Change of particulars for secretary 28 February 2011
AA - Annual Accounts 03 August 2010
CH01 - Change of particulars for director 07 April 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 16 October 2009
363a - Annual Return 11 June 2009
395 - Particulars of a mortgage or charge 10 March 2009
395 - Particulars of a mortgage or charge 10 March 2009
AA - Annual Accounts 31 October 2008
395 - Particulars of a mortgage or charge 14 October 2008
395 - Particulars of a mortgage or charge 13 October 2008
363s - Annual Return 19 March 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 February 2008
395 - Particulars of a mortgage or charge 29 January 2008
CERTNM - Change of name certificate 29 November 2007
AA - Annual Accounts 28 November 2007
287 - Change in situation or address of Registered Office 21 August 2007
363s - Annual Return 12 April 2007
288a - Notice of appointment of directors or secretaries 12 April 2007
RESOLUTIONS - N/A 10 August 2006
RESOLUTIONS - N/A 10 August 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 August 2006
AA - Annual Accounts 05 June 2006
287 - Change in situation or address of Registered Office 15 May 2006
225 - Change of Accounting Reference Date 15 May 2006
363s - Annual Return 16 February 2006
395 - Particulars of a mortgage or charge 04 January 2006
288b - Notice of resignation of directors or secretaries 08 December 2005
NEWINC - New incorporation documents 15 February 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 March 2009 Fully Satisfied

N/A

Legal charge 05 March 2009 Fully Satisfied

N/A

Legal charge 02 October 2008 Fully Satisfied

N/A

Legal charge 02 October 2008 Fully Satisfied

N/A

Debenture 25 January 2008 Fully Satisfied

N/A

Debenture 31 December 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.