Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 21ST CENTURY SELF STORAGE LIMITED
Company Information for

21ST CENTURY SELF STORAGE LIMITED

AFFORDABLE BUSINESS CENTRE BEACON ROAD, POULTON INDUSTRIAL ESTATE, POULTON-LE-FYLDE, FY6 8JE,
Company Registration Number
02757780
Private Limited Company
Active

Company Overview

About 21st Century Self Storage Ltd
21ST CENTURY SELF STORAGE LIMITED was founded on 1992-10-21 and has its registered office in Poulton-le-fylde. The organisation's status is listed as "Active". 21st Century Self Storage Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
21ST CENTURY SELF STORAGE LIMITED
 
Legal Registered Office
AFFORDABLE BUSINESS CENTRE BEACON ROAD
POULTON INDUSTRIAL ESTATE
POULTON-LE-FYLDE
FY6 8JE
Other companies in FY6
 
Previous Names
ALLSTYLE CONSERVATORIES LIMITED09/12/2016
Filing Information
Company Number 02757780
Company ID Number 02757780
Date formed 1992-10-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 21/10/2015
Return next due 18/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2025-03-05 12:08:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 21ST CENTURY SELF STORAGE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 21ST CENTURY SELF STORAGE LIMITED

Current Directors
Officer Role Date Appointed
JOHN GARRY MADDOX
Company Secretary 2016-11-30
JOHN GARRY MADDOX
Director 2016-11-30
LYNN NOON
Director 2011-01-10
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD GAUGHAN
Company Secretary 1993-12-01 2016-11-30
EDWARD GAUGHAN
Director 1992-10-21 2016-11-30
KAREN MAGEEAN
Director 2006-05-26 2016-11-30
DAVID JOHN NOON
Director 1992-10-21 2010-06-22
NORMAN MCKENZIE BLYTH
Director 1998-05-05 2006-05-26
DAVID JOHN NOON
Company Secretary 1992-10-21 1993-12-01
CORPORATE NOMINEE SECRETARIES LIMITED
Nominated Secretary 1992-10-21 1992-10-21
CORPORATE NOMINEE SERVICES LIMITED
Nominated Director 1992-10-21 1992-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN GARRY MADDOX AFFORDABLE 21ST CENTURY EOT LIMITED Director 2017-11-14 CURRENT 2017-08-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-04CONFIRMATION STATEMENT MADE ON 21/10/24, WITH UPDATES
2024-03-26REGISTERED OFFICE CHANGED ON 26/03/24 FROM Aldon Road Poulton Business Park Poulton-Le-Fylde Lancashire FY6 8DU
2023-12-12MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-11-28CONFIRMATION STATEMENT MADE ON 21/10/23, WITH NO UPDATES
2022-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-29CS01CONFIRMATION STATEMENT MADE ON 21/10/22, WITH NO UPDATES
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 21/10/21, WITH NO UPDATES
2021-11-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 21/10/20, WITH NO UPDATES
2019-11-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 21/10/19, WITH NO UPDATES
2019-05-28TM01APPOINTMENT TERMINATED, DIRECTOR LYNN NOON
2019-05-28PSC07CESSATION OF LYNN NOON AS A PERSON OF SIGNIFICANT CONTROL
2018-12-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 21/10/18, WITH NO UPDATES
2017-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 21/10/17, WITH NO UPDATES
2016-12-09RES15CHANGE OF COMPANY NAME 09/12/16
2016-12-09CERTNMCOMPANY NAME CHANGED ALLSTYLE CONSERVATORIES LIMITED CERTIFICATE ISSUED ON 09/12/16
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-11-30AP03SECRETARY APPOINTED MR JOHN GARRY MADDOX
2016-11-30AP01DIRECTOR APPOINTED MR JOHN GARRY MADDOX
2016-11-30TM01APPOINTMENT TERMINATED, DIRECTOR KAREN MAGEEAN
2016-11-30TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD GAUGHAN
2016-11-30TM02APPOINTMENT TERMINATED, SECRETARY EDWARD GAUGHAN
2016-11-30AP03SECRETARY APPOINTED MR JOHN GARRY MADDOX
2016-11-30AP01DIRECTOR APPOINTED MR JOHN GARRY MADDOX
2016-11-30TM01APPOINTMENT TERMINATED, DIRECTOR KAREN MAGEEAN
2016-11-30TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD GAUGHAN
2016-11-30TM02APPOINTMENT TERMINATED, SECRETARY EDWARD GAUGHAN
2016-11-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2015-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/15
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-04AR0121/10/15 ANNUAL RETURN FULL LIST
2014-12-04AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-12AR0121/10/14 ANNUAL RETURN FULL LIST
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-16AR0121/10/13 ANNUAL RETURN FULL LIST
2013-09-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-26AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-06AR0121/10/12 ANNUAL RETURN FULL LIST
2011-10-31AR0121/10/11 ANNUAL RETURN FULL LIST
2011-09-26AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-03AP01DIRECTOR APPOINTED MRS LYNN NOON
2011-03-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NOON
2011-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/11 FROM Cocker Avenue Aldon Road Industrial Estate Poulton Le Fylde Lancashire FY6 8DU
2011-01-06AR0121/10/10 FULL LIST
2010-09-24AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-13AR0121/10/09 FULL LIST
2009-11-21AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-09363aRETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS
2008-09-09AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-11363aRETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS
2007-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-01363sRETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS
2007-01-02288aNEW DIRECTOR APPOINTED
2006-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-27225ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06
2006-09-13288bDIRECTOR RESIGNED
2005-11-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-24363aRETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS
2005-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2004-11-22363(287)REGISTERED OFFICE CHANGED ON 22/11/04
2004-11-22363sRETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS
2004-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-09-15CERTNMCOMPANY NAME CHANGED THERMALKSHIELD (LANCASHIRE) LIMI TED CERTIFICATE ISSUED ON 15/09/04
2004-03-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-07363sRETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS
2003-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2002-11-12363sRETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS
2002-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2002-01-10363sRETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS
2001-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2000-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-10-24363sRETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS
1999-12-29363sRETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS
1999-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1998-12-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-10-31363sRETURN MADE UP TO 21/10/98; FULL LIST OF MEMBERS
1998-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-05-13288aNEW DIRECTOR APPOINTED
1998-01-21363aRETURN MADE UP TO 21/10/97; FULL LIST OF MEMBERS
1997-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1996-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1996-11-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-11-14363sRETURN MADE UP TO 21/10/96; NO CHANGE OF MEMBERS
1996-03-22363aRETURN MADE UP TO 21/10/95; NO CHANGE OF MEMBERS
1995-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1995-01-12288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-01-12363sRETURN MADE UP TO 21/10/94; FULL LIST OF MEMBERS
1994-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94
1994-01-10363sRETURN MADE UP TO 21/10/93; FULL LIST OF MEMBERS
1994-01-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
1994-01-1088(2)RAD 01/12/93--------- £ SI 98@1=98 £ IC 2/100
1993-06-29224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01
1992-11-12288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1992-11-12288NEW DIRECTOR APPOINTED
1992-11-02288SECRETARY RESIGNED
1992-11-02288DIRECTOR RESIGNED
1992-10-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities




Licences & Regulatory approval
We could not find any licences issued to 21ST CENTURY SELF STORAGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 21ST CENTURY SELF STORAGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
21ST CENTURY SELF STORAGE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.319
MortgagesNumMortOutstanding0.227
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 52103 - Operation of warehousing and storage facilities for land transport activities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 21ST CENTURY SELF STORAGE LIMITED

Intangible Assets
Patents
We have not found any records of 21ST CENTURY SELF STORAGE LIMITED registering or being granted any patents
Domain Names

21ST CENTURY SELF STORAGE LIMITED owns 1 domain names.

k-shield.co.uk  

Trademarks
We have not found any records of 21ST CENTURY SELF STORAGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 21ST CENTURY SELF STORAGE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (52103 - Operation of warehousing and storage facilities for land transport activities) as 21ST CENTURY SELF STORAGE LIMITED are:

NOVUS PROPERTY SOLUTIONS LIMITED £ 2,196,284
REDEC LIMITED £ 369,729
DORWIN LIMITED £ 305,728
PEVERIL DECORATORS LTD. £ 55,573
PROFRAME (UK) LTD £ 51,083
SOVEREIGN WINDOWS LIMITED £ 38,044
H AISTROP & SONS LIMITED £ 37,757
MAXIMUM SERVICES LIMITED £ 30,628
MRG DECORATING LIMITED £ 22,230
COLOURWORKS COATINGS (SOUTH) LTD £ 20,990
FOSTER PROPERTY MAINTENANCE LIMITED £ 78,771,247
A. CONNOLLY LIMITED £ 20,087,708
NOVUS PROPERTY SOLUTIONS LIMITED £ 13,174,698
ALFRED BAGNALL & SONS (WEST) LIMITED £ 6,478,975
DORWIN LIMITED £ 4,099,903
COLOURS DECORATING LIMITED £ 4,028,805
TAZIKER INDUSTRIAL LIMITED £ 3,596,148
A DRAW F LIMITED £ 2,676,095
POTTON WINDOWS LIMITED £ 2,566,942
ABBEY GLASS (DERBY) LIMITED £ 1,992,130
FOSTER PROPERTY MAINTENANCE LIMITED £ 78,771,247
A. CONNOLLY LIMITED £ 20,087,708
NOVUS PROPERTY SOLUTIONS LIMITED £ 13,174,698
ALFRED BAGNALL & SONS (WEST) LIMITED £ 6,478,975
DORWIN LIMITED £ 4,099,903
COLOURS DECORATING LIMITED £ 4,028,805
TAZIKER INDUSTRIAL LIMITED £ 3,596,148
A DRAW F LIMITED £ 2,676,095
POTTON WINDOWS LIMITED £ 2,566,942
ABBEY GLASS (DERBY) LIMITED £ 1,992,130
FOSTER PROPERTY MAINTENANCE LIMITED £ 78,771,247
A. CONNOLLY LIMITED £ 20,087,708
NOVUS PROPERTY SOLUTIONS LIMITED £ 13,174,698
ALFRED BAGNALL & SONS (WEST) LIMITED £ 6,478,975
DORWIN LIMITED £ 4,099,903
COLOURS DECORATING LIMITED £ 4,028,805
TAZIKER INDUSTRIAL LIMITED £ 3,596,148
A DRAW F LIMITED £ 2,676,095
POTTON WINDOWS LIMITED £ 2,566,942
ABBEY GLASS (DERBY) LIMITED £ 1,992,130
FOSTER PROPERTY MAINTENANCE LIMITED £ 78,771,247
A. CONNOLLY LIMITED £ 20,087,708
NOVUS PROPERTY SOLUTIONS LIMITED £ 13,174,698
ALFRED BAGNALL & SONS (WEST) LIMITED £ 6,478,975
DORWIN LIMITED £ 4,099,903
COLOURS DECORATING LIMITED £ 4,028,805
TAZIKER INDUSTRIAL LIMITED £ 3,596,148
A DRAW F LIMITED £ 2,676,095
POTTON WINDOWS LIMITED £ 2,566,942
ABBEY GLASS (DERBY) LIMITED £ 1,992,130
Outgoings
Business Rates/Property Tax
No properties were found where 21ST CENTURY SELF STORAGE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 21ST CENTURY SELF STORAGE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 21ST CENTURY SELF STORAGE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.