Company Information for STORAGE ON SITE LIMITED
Imperial House, 24 Botley Road Hedge End, Southampton, SO30 2HE,
|
Company Registration Number
06020253 Private Limited Company
Active |
| Company Name | |
|---|---|
| STORAGE ON SITE LIMITED | |
| Legal Registered Office | |
| Imperial House 24 Botley Road Hedge End Southampton SO30 2HE Other companies in SO30 | |
| Company Number | 06020253 | |
|---|---|---|
| Company ID Number | 06020253 | |
| Date formed | 2006-12-06 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active | |
| Lastest accounts | 2025-06-30 | |
| Account next due | 2027-03-31 | |
| Latest return | 2025-07-01 | |
| Return next due | 2026-07-15 | |
| Type of accounts | FULL | |
| VAT Number /Sales tax ID | GB906768590 |
| Last Datalog update: | 2026-03-24 15:38:14 |
| Companies House |
|
Menu
|
| 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. |
| Registered address | Last known status | Formation date | ||
|---|---|---|---|---|
| STORAGE ON SITE (SALES) LIMITED | 24 Botley Road Hedge End Southampton SO30 2HE | Active | Company formed on the 2014-11-18 | |
| STORAGE ON SITE, INC | 4909 NORTH US HWY 1 COCOA FL 32927 | Active | Company formed on the 2005-07-27 | |
![]() |
STORAGE ON SITE LLC | New Jersey | Unknown | |
![]() |
STORAGE ON SITE INC | North Carolina | Unknown | |
![]() |
Storage On Site LLC | Maryland | Unknown | |
| STORAGE ON SITE GROUP LIMITED | Imperial House Botley Road Hedge End Southampton HAMPSHIRE SO30 2HE | Active | Company formed on the 2020-03-19 | |
![]() |
STORAGE ON SITE, LLC | 6910 S LAKE HOUSTON PKWY HOUSTON TX 77049 | Active | Company formed on the 2023-11-22 |
| Officer | Role | Date Appointed |
|---|---|---|
KAREN PATRICIA VICKERY |
||
NEIL JAMES VICKERY |
||
PETER VICKERY |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| CONTAINER SERVICES (SOLENT) LIMITED | Company Secretary | 1999-08-05 | CURRENT | 1999-08-05 | Active | |
| STORAGE ON SITE (SALES) LIMITED | Director | 2014-11-18 | CURRENT | 2014-11-18 | Active | |
| CONTAINER HIRE LIMITED | Director | 2007-07-03 | CURRENT | 2007-07-03 | Active | |
| CONTAINER SERVICES (SOLENT) LIMITED | Director | 2007-06-01 | CURRENT | 1999-08-05 | Active | |
| SOS SELF STORAGE LTD | Director | 2016-03-01 | CURRENT | 2016-03-01 | Active | |
| IMPERIAL LAND INVESTMENTS LTD | Director | 2016-03-01 | CURRENT | 2016-03-01 | Liquidation | |
| STORAGE ON SITE (SALES) LIMITED | Director | 2014-11-18 | CURRENT | 2014-11-18 | Active | |
| GTAD LIMITED | Director | 2013-05-24 | CURRENT | 2013-01-02 | Active | |
| T.A.H. INVESTMENTS LIMITED | Director | 2013-05-24 | CURRENT | 1987-12-08 | Active | |
| EASTLEIGH FOOTBALL CLUB LIMITED | Director | 2010-06-25 | CURRENT | 2005-06-22 | Active | |
| SPITFIRE CLEANING SERVICES LIMITED | Director | 2009-09-02 | CURRENT | 2009-09-02 | Dissolved 2015-04-07 | |
| CONTAINER HIRE LIMITED | Director | 2007-07-03 | CURRENT | 2007-07-03 | Active | |
| CONTAINER SERVICES (SOLENT) LIMITED | Director | 1999-08-05 | CURRENT | 1999-08-05 | Active |
| Date | Document Type | Document Description |
|---|---|---|
| FULL ACCOUNTS MADE UP TO 30/06/25 | ||
| Memorandum articles filed | ||
| Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
| STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060202530003 | ||
| STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
| REGISTRATION OF A CHARGE / CHARGE CODE 060202530007 | ||
| CONFIRMATION STATEMENT MADE ON 01/07/24, WITH NO UPDATES | ||
| FULL ACCOUNTS MADE UP TO 30/06/23 | ||
| CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES | ||
| FULL ACCOUNTS MADE UP TO 30/06/22 | ||
| CS01 | CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES | |
| CESSATION OF PETER VICKERY AS A PERSON OF SIGNIFICANT CONTROL | ||
| CESSATION OF NEIL JAMES VICKERY AS A PERSON OF SIGNIFICANT CONTROL | ||
| CESSATION OF KAREN PATRICIA VICKERY AS A PERSON OF SIGNIFICANT CONTROL | ||
| PSC07 | CESSATION OF PETER VICKERY AS A PERSON OF SIGNIFICANT CONTROL | |
| AA | FULL ACCOUNTS MADE UP TO 30/06/21 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES | |
| AA | FULL ACCOUNTS MADE UP TO 30/06/20 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES | |
| PSC02 | Notification of Storage on Site Group Limited as a person with significant control on 2020-07-01 | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 060202530006 | |
| AA01 | Previous accounting period extended from 31/12/18 TO 30/06/19 | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 060202530004 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES | |
| AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 060202530003 | |
| LATEST SOC | 19/12/17 STATEMENT OF CAPITAL;GBP 99 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES | |
| AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060202530002 | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 060202530002 | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 060202530002 | |
| LATEST SOC | 14/12/16 STATEMENT OF CAPITAL;GBP 99 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES | |
| AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 24/12/15 STATEMENT OF CAPITAL;GBP 99 | |
| AR01 | 06/12/15 ANNUAL RETURN FULL LIST | |
| AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 14/01/15 STATEMENT OF CAPITAL;GBP 99 | |
| AR01 | 06/12/14 ANNUAL RETURN FULL LIST | |
| AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 14/01/14 STATEMENT OF CAPITAL;GBP 99 | |
| AR01 | 06/12/13 ANNUAL RETURN FULL LIST | |
| AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 06/12/12 ANNUAL RETURN FULL LIST | |
| AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 06/12/11 ANNUAL RETURN FULL LIST | |
| AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 06/12/10 ANNUAL RETURN FULL LIST | |
| AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 06/12/09 ANNUAL RETURN FULL LIST | |
| AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS | |
| AA | 31/12/07 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS | |
| 88(2)R | ||
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 288a | NEW DIRECTOR APPOINTED | |
| 287 | REGISTERED OFFICE CHANGED ON 26/04/07 FROM: 59 THE AVENUE SOUTHAMPTON HAMPSHIRE SO17 1XS | |
| Registered office changed on 26/04/07 from:\59 the avenue, southampton, hampshire, SO17 1XS | ||
| 288a | NEW SECRETARY APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288b | SECRETARY RESIGNED | |
| 288b | DIRECTOR RESIGNED | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
|---|---|---|---|---|---|---|
| Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OH1092186 | Active | Licenced property: NORTH ROAD UNIT B1 MARCHWOOD INDUSTRIAL PARK MARCHWOOD SOUTHAMPTON MARCHWOOD INDUSTRIAL PARK GB SO40 4BL. Correspondance address: 24 BOTLEY ROAD IMPERIAL HOUSE HEDGE END SOUTHAMPTON HEDGE END GB SO30 2HE |
| Total # Mortgages/Charges | 7 |
|---|---|
| Mortgages/Charges outstanding | 1 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 6 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
| Creditors Due After One Year | 2012-12-31 | £ 126,466 |
|---|---|---|
| Creditors Due After One Year | 2011-12-31 | £ 226,516 |
| Creditors Due Within One Year | 2012-12-31 | £ 2,573,031 |
| Creditors Due Within One Year | 2011-12-31 | £ 2,099,795 |
| Provisions For Liabilities Charges | 2012-12-31 | £ 226,975 |
| Provisions For Liabilities Charges | 2011-12-31 | £ 134,156 |
Creditors and other liabilities
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 STORAGE ON SITE LIMITED
| Current Assets | 2012-12-31 | £ 1,183,928 |
|---|---|---|
| Current Assets | 2011-12-31 | £ 738,240 |
| Debtors | 2012-12-31 | £ 1,183,588 |
| Debtors | 2011-12-31 | £ 738,240 |
| Secured Debts | 2012-12-31 | £ 556,616 |
| Secured Debts | 2011-12-31 | £ 559,883 |
| Shareholder Funds | 2012-12-31 | £ 938,916 |
| Shareholder Funds | 2011-12-31 | £ 531,670 |
| Tangible Fixed Assets | 2012-12-31 | £ 2,681,460 |
| Tangible Fixed Assets | 2011-12-31 | £ 2,253,897 |
Debtors and other cash assets
| Government Department | Income Date | Transaction(s) Value | Services/Products |
|---|---|---|---|
| Adur Worthing Council | |
|
Horticultural - Other |
| London Borough of Hounslow | |
|
EQUIPMENT,FURNITURE, MATERIALS |
| Adur Worthing Council | |
|
Horticultural - Other |
| Wokingham Council | |
|
|
| Wokingham Council | |
|
|
| Wokingham Council | |
|
|
| Wokingham Council | |
|
|
| Wokingham Council | |
|
|
| Wokingham Council | |
|
|
| Wokingham Council | |
|
|
| Wokingham Council | |
|
|
| Wokingham Council | |
|
|
| Wokingham Council | |
|
|
| Wokingham Council | |
|
|
| Wokingham Council | |
|
|
| Wokingham Council | |
|
|
| Wokingham Council | |
|
|
| Wokingham Council | |
|
|
| Wycombe District Council | |
|
Rent |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
| 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. |