Algeco Storage Limited STOCKTON-ON-TEES


Algeco Storage started in year 1993 as Private Limited Company with registration number 02862423. The Algeco Storage company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Stockton-on-tees at Ravenstock House 28 Falcon Court. Postal code: TS18 3TX. Since 2023-03-14 Algeco Storage Limited is no longer carrying the name Mobile Mini Uk.

The company has 3 directors, namely James O., Mark H. and Steven D.. Of them, Steven D. has been with the company the longest, being appointed on 15 March 2022 and James O. and Mark H. have been with the company for the least time - from 31 January 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the TS18 3TX postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1086477 . It is located at Albion Parade, Gravesend with a total of 5 carsand 5 trailers.

Algeco Storage Limited Address / Contact

Office Address Ravenstock House 28 Falcon Court
Office Address2 Preston Farm Business Park
Town Stockton-on-tees
Post code TS18 3TX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02862423
Date of Incorporation Thu, 14th Oct 1993
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 31st December
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 28th Oct 2023 (2023-10-28)
Last confirmation statement dated Fri, 14th Oct 2022

Company staff

James O.

Position: Director

Appointed: 31 January 2023

Mark H.

Position: Director

Appointed: 31 January 2023

Steven D.

Position: Director

Appointed: 15 March 2022

Hezron L.

Position: Director

Appointed: 16 June 2022

Resigned: 31 January 2023

Timothy B.

Position: Director

Appointed: 30 August 2021

Resigned: 31 January 2023

Bradley S.

Position: Director

Appointed: 30 August 2021

Resigned: 31 January 2023

Andrew T.

Position: Director

Appointed: 29 January 2020

Resigned: 13 March 2022

Kelly W.

Position: Director

Appointed: 29 January 2020

Resigned: 30 August 2021

Graeme P.

Position: Director

Appointed: 14 February 2018

Resigned: 31 January 2023

Van W.

Position: Director

Appointed: 31 August 2017

Resigned: 30 August 2021

Christopher M.

Position: Director

Appointed: 01 October 2014

Resigned: 29 January 2020

Christopher M.

Position: Secretary

Appointed: 01 October 2014

Resigned: 29 January 2020

Erik O.

Position: Director

Appointed: 01 April 2013

Resigned: 29 January 2020

Ronald H.

Position: Secretary

Appointed: 23 December 2008

Resigned: 01 October 2014

Christopher M.

Position: Director

Appointed: 23 December 2008

Resigned: 16 June 2022

Mark F.

Position: Director

Appointed: 23 December 2008

Resigned: 31 July 2017

Ronald H.

Position: Director

Appointed: 27 June 2008

Resigned: 14 February 2018

Larry T.

Position: Director

Appointed: 25 August 2006

Resigned: 23 December 2008

Steven B.

Position: Director

Appointed: 25 August 2006

Resigned: 31 December 2012

Deborah K.

Position: Director

Appointed: 25 August 2006

Resigned: 06 September 2013

John O.

Position: Director

Appointed: 01 January 2003

Resigned: 28 April 2006

Robert C.

Position: Director

Appointed: 30 November 2002

Resigned: 28 April 2006

Robert S.

Position: Director

Appointed: 30 November 2002

Resigned: 28 April 2006

Martin C.

Position: Secretary

Appointed: 21 March 2001

Resigned: 23 December 2008

Stephen C.

Position: Director

Appointed: 21 March 2001

Resigned: 30 November 2002

Michael B.

Position: Director

Appointed: 21 March 2001

Resigned: 10 December 2003

Michael B.

Position: Director

Appointed: 08 September 1997

Resigned: 31 January 2001

Mark B.

Position: Director

Appointed: 08 September 1997

Resigned: 01 January 2003

Klause-Dieter K.

Position: Director

Appointed: 01 August 1996

Resigned: 02 September 1997

Jens G.

Position: Director

Appointed: 01 August 1996

Resigned: 30 April 1997

Martin C.

Position: Director

Appointed: 01 August 1996

Resigned: 23 December 2008

Gry H.

Position: Secretary

Appointed: 14 October 1993

Resigned: 21 March 2001

Keith H.

Position: Director

Appointed: 14 October 1993

Resigned: 30 September 2000

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 14 October 1993

Resigned: 14 October 1993

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 October 1993

Resigned: 14 October 1993

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats established, there is Algeco Storage Holdings Limited from Stockton-On-Tees, England. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Algeco Storage Holdings Limited

Ravenstock House 28 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, TS18 3TX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House, Cardiff
Registration number 05749804
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Mobile Mini Uk March 14, 2023
Royalwolf Trading (UK) May 11, 2006
Triton Mobile Storage (UK) April 30, 2001
Haave Container Trading December 29, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand4 6278 593
Current Assets54 44426 537
Debtors48 85416 149
Net Assets Liabilities154 636132 312
Other Debtors34 252535
Property Plant Equipment136 159141 465
Total Inventories9631 795
Other
Accrued Liabilities Deferred Income8 7528 509
Accumulated Amortisation Impairment Intangible Assets5 8426 453
Accumulated Depreciation Impairment Property Plant Equipment50 99261 580
Administrative Expenses23 21829 331
Average Number Employees During Period383384
Bank Borrowings Overdrafts4664 303
Cost Sales27 43729 927
Creditors14 93113 714
Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 616
Disposals Property Plant Equipment 4 823
Distribution Costs1 3791 737
Finance Lease Liabilities Present Value Total627893
Fixed Assets139 723144 418
Gross Profit Loss52 12954 229
Increase Decrease Due To Transfers Between Classes Property Plant Equipment 1 525
Increase From Amortisation Charge For Year Intangible Assets 611
Increase From Depreciation Charge For Year Property Plant Equipment 7 709
Intangible Assets3 5642 953
Intangible Assets Gross Cost9 4069 406
Interest Payable Similar Charges Finance Costs361537
Net Current Assets Liabilities39 51312 823
Operating Profit Loss27 70523 520
Other Increase Decrease In Depreciation Impairment Property Plant Equipment 5 495
Other Interest Receivable Similar Income Finance Income444481
Other Inventories9631 795
Other Operating Income173359
Prepayments Accrued Income1 5491 775
Profit Loss On Ordinary Activities After Tax17 30318 691
Profit Loss On Ordinary Activities Before Tax27 78823 464
Property Plant Equipment Gross Cost187 151203 045
Provisions For Liabilities Balance Sheet Subtotal21 44120 626
Taxation Social Security Payable1 1181 668
Tax Tax Credit On Profit Or Loss On Ordinary Activities10 4854 773
Total Additions Including From Business Combinations Property Plant Equipment 19 192
Total Assets Less Current Liabilities179 236157 241
Trade Creditors Trade Payables3 9682 644
Trade Debtors Trade Receivables13 05313 839
Turnover Revenue79 56684 156

Transport Operator Data

Albion Parade
City Gravesend
Post code DA12 2RN
Vehicles 5
Trailers 5

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Amended full accounts data made up to 2022-12-31
filed on: 24th, January 2024
Free Download (34 pages)

Company search

Advertisements