The Storage Group Limited NEWPORT


Founded in 2001, The Storage Group, classified under reg no. 04210767 is an active company. Currently registered at Uskside Business Park NP20 2TX, Newport the company has been in the business for twenty three years. Its financial year was closed on April 30 and its latest financial statement was filed on 2022/04/30.

Currently there are 2 directors in the the firm, namely Jonathan C. and Fay C.. In addition one secretary - Fay C. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Storage Group Limited Address / Contact

Office Address Uskside Business Park
Office Address2 Church Street
Town Newport
Post code NP20 2TX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04210767
Date of Incorporation Thu, 3rd May 2001
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 23 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 9th Aug 2024 (2024-08-09)
Last confirmation statement dated Wed, 26th Jul 2023

Company staff

Jonathan C.

Position: Director

Appointed: 01 June 2010

Fay C.

Position: Director

Appointed: 01 June 2010

Fay C.

Position: Secretary

Appointed: 01 June 2010

David S.

Position: Secretary

Appointed: 30 April 2010

Resigned: 01 June 2010

David S.

Position: Director

Appointed: 30 April 2010

Resigned: 01 June 2010

Jane N.

Position: Director

Appointed: 03 May 2001

Resigned: 30 April 2010

Corporate Administration Services Limited

Position: Corporate Director

Appointed: 03 May 2001

Resigned: 03 May 2001

Stephen N.

Position: Secretary

Appointed: 03 May 2001

Resigned: 30 April 2010

Stephen N.

Position: Director

Appointed: 03 May 2001

Resigned: 30 April 2010

Corporate Administration Secretaries Limited

Position: Corporate Secretary

Appointed: 03 May 2001

Resigned: 03 May 2001

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats discovered, there is Jonathan C. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Fay C. This PSC owns 25-50% shares and has 25-50% voting rights.

Jonathan C.

Notified on 26 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Fay C.

Notified on 26 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-30
Balance Sheet
Cash Bank On Hand6 956148 03719 35112 22618 52718 949
Current Assets123 860275 472190 328282 643227 591220 016
Debtors116 904127 435170 977270 417209 064201 067
Net Assets Liabilities69 41299 42096 454101 919102 490107 860
Other Debtors104 06081 314106 775206 834149 014159 450
Property Plant Equipment124 438641 0301 035 486664 708419 380335 952
Other
Accumulated Amortisation Impairment Intangible Assets 8101 6202 4303 2404 050
Accumulated Depreciation Impairment Property Plant Equipment25 27682 462255 278250 251175 968261 781
Additions Other Than Through Business Combinations Property Plant Equipment   185 71781 53641 717
Average Number Employees During Period   11108
Bank Borrowings Overdrafts    14 503 
Creditors72 172478 687603 397387 674183 510202 038
Gross Profit Loss  -5 670-4 860-12 550 
Increase From Amortisation Charge For Year Intangible Assets 810 810810810
Increase From Depreciation Charge For Year Property Plant Equipment 57 186 159 80470 911102 957
Intangible Assets8 1007 2906 4805 6704 86012 550
Intangible Assets Gross Cost8 100 8 1008 1008 10016 600
Net Current Assets Liabilities9 046-38 984-297 733-136 403-93 85815 232
Number Shares Issued Fully Paid 2 222
Other Creditors72 172478 687603 397387 674183 510202 038
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   164 831145 19417 144
Other Disposals Property Plant Equipment 6 100 561 522401 14739 332
Other Taxation Social Security Payable2 1475 44739 8051 3369 9613 170
Par Value Share 1 111
Property Plant Equipment Gross Cost149 714723 4921 290 764914 959595 348597 733
Provisions For Liabilities Balance Sheet Subtotal 31 22944 38244 38244 38253 836
Total Additions Including From Business Combinations Property Plant Equipment 579 878    
Total Assets Less Current Liabilities141 584609 336744 233533 975330 382363 734
Trade Creditors Trade Payables4 0412 62485 08821 0619 35443 978
Trade Debtors Trade Receivables12 84446 12164 20263 58360 05041 617

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 31st, January 2023
Free Download (9 pages)

Company search

Advertisements