South Yorkshire Storage Ltd DONCASTER


Founded in 2017, South Yorkshire Storage, classified under reg no. 10559745 is an active company. Currently registered at Unit 1 Sandall Business Park, Sandall Stones Road DN3 1RW, Doncaster the company has been in the business for 7 years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on January 31, 2023.

The company has 4 directors, namely Bryan M., Jane M. and Sophie M. and others. Of them, Bryan M., Jane M., Sophie M., Harry M. have been with the company the longest, being appointed on 12 January 2017. As of 18 April 2024, our data shows no information about any ex officers on these positions.

South Yorkshire Storage Ltd Address / Contact

Office Address Unit 1 Sandall Business Park, Sandall Stones Road
Office Address2 Kirk Sandall
Town Doncaster
Post code DN3 1RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 10559745
Date of Incorporation Thu, 12th Jan 2017
Industry Other service activities not elsewhere classified
End of financial Year 31st January
Company age 7 years old
Account next due date Thu, 31st Oct 2024 (196 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Bryan M.

Position: Director

Appointed: 12 January 2017

Jane M.

Position: Director

Appointed: 12 January 2017

Sophie M.

Position: Director

Appointed: 12 January 2017

Harry M.

Position: Director

Appointed: 12 January 2017

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we found, there is Sophie M. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Harry M. This PSC owns 25-50% shares and has 25-50% voting rights.

Sophie M.

Notified on 12 January 2017
Ceased on 6 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Harry M.

Notified on 12 January 2017
Ceased on 6 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-31
Balance Sheet
Current Assets10010012 670
Cash Bank On Hand100  
Net Assets Liabilities100  
Other
Net Current Assets Liabilities100100-384 429
Total Assets Less Current Liabilities100100-6 594
Average Number Employees During Period  1
Creditors  397 099
Fixed Assets  377 835
Number Shares Allotted100  
Par Value Share1  

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates January 11, 2024
filed on: 5th, February 2024
Free Download (3 pages)

Company search