Admiral Self Storage Ltd WALSALL


Admiral Self Storage started in year 2000 as Private Limited Company with registration number 04034987. The Admiral Self Storage company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Walsall at Unit 4 Mapleleaf Ind Estate. Postal code: WS2 8TF. Since Monday 18th February 2002 Admiral Self Storage Ltd is no longer carrying the name Admiral Removals & Storage.

Currently there are 2 directors in the the company, namely Joseph D. and Maurice D.. In addition one secretary - Joseph D. - is with the firm. As of 1 May 2024, our data shows no information about any ex officers on these positions.

Admiral Self Storage Ltd Address / Contact

Office Address Unit 4 Mapleleaf Ind Estate
Office Address2 Bloxwich Lane
Town Walsall
Post code WS2 8TF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04034987
Date of Incorporation Mon, 17th Jul 2000
Industry Other service activities not elsewhere classified
End of financial Year 31st July
Company age 24 years old
Account next due date Tue, 30th Apr 2024 (1 day after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Joseph D.

Position: Secretary

Appointed: 17 July 2000

Joseph D.

Position: Director

Appointed: 17 July 2000

Maurice D.

Position: Director

Appointed: 17 July 2000

Ashburton Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 17 July 2000

Resigned: 17 July 2000

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we identified, there is Maurice D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Joseph D. This PSC owns 25-50% shares and has 25-50% voting rights.

Maurice D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Joseph D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Admiral Removals & Storage February 18, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth1 003 8571 049 1281 153 2261 151 7751 075 6361 081 112      
Balance Sheet
Cash Bank In Hand135 34047 831261 986109 302191 230470 549      
Cash Bank On Hand     470 549385 397473 800598 832736 220645 683363 721
Current Assets477 983395 459611 491505 411378 890567 619518 151571 994769 5561 999 9822 350 9902 467 086
Debtors342 643347 628349 505396 109187 66097 070132 75498 194170 7241 263 7621 705 3072 103 365
Net Assets Liabilities Including Pension Asset Liability1 003 8571 049 1281 153 226         
Property Plant Equipment     844 289170 946139 664119 802100 108122 483108 967
Tangible Fixed Assets722 792843 468821 341873 230838 881844 289      
Net Assets Liabilities        326 002455 201370 683404 471
Other Debtors        134 098125 806115 871135 726
Reserves/Capital
Called Up Share Capital222222      
Profit Loss Account Reserve753 436798 707902 805901 354850 456887 482      
Shareholder Funds1 003 8571 049 1281 153 2261 151 7751 075 6361 081 112      
Other
Accumulated Depreciation Impairment Property Plant Equipment     771 126799 913831 195861 652846 840864 547886 425
Additions Other Than Through Business Combinations Investment Property Fair Value Model      151 076226 665    
Average Number Employees During Period      101111111011
Creditors     351 571338 791452 0141 745 19450 00048 12638 348
Creditors Due After One Year36 99514 921          
Creditors Due Within One Year159 923174 878303 695296 486194 460351 571      
Disposals Decrease In Depreciation Impairment Property Plant Equipment      6 582     
Disposals Property Plant Equipment      6 922     
Fixed Assets 843 468845 430942 850891 206865 0641 014 1541 236 0511 301 640260 473259 043211 380
Increase Decrease Due To Transfers Between Classes Property Plant Equipment      -643 732     
Increase From Depreciation Charge For Year Property Plant Equipment      35 36931 28230 45719 69417 70721 878
Investment Property      794 8081 021 4731 021 473   
Investment Property Fair Value Model      794 8081 021 4731 021 473   
Investments Fixed Assets  24 08969 62052 32520 77548 40074 914160 365160 365136 560102 413
Net Current Assets Liabilities318 060220 581307 796208 925184 430216 048179 360119 980-975 638104 728159 766231 439
Number Shares Allotted 22222      
Par Value Share 11111     1
Property Plant Equipment Gross Cost     1 615 415970 859970 859981 454981 454987 030995 392
Revaluation Reserve250 419250 419250 419250 419225 178193 628      
Share Capital Allotted Called Up Paid222222      
Tangible Fixed Assets Additions 161 88116 32597 3353 82947 817      
Tangible Fixed Assets Cost Or Valuation1 315 7711 472 6761 478 7571 570 8491 570 9391 615 415      
Tangible Fixed Assets Depreciation592 979629 208657 416697 619732 058771 126      
Tangible Fixed Assets Depreciation Charged In Period 37 47331 86840 20334 43939 068      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 2443 660         
Tangible Fixed Assets Disposals 4 97610 2445 2433 7393 341      
Total Additions Including From Business Combinations Property Plant Equipment      6 098 10 595 5 5768 362
Total Assets Less Current Liabilities1 040 8521 064 0491 153 2261 151 7751 075 6361 081 1121 193 5141 356 031326 002505 201418 809442 819
Accrued Liabilities        15 00052 500  
Amounts Owed By Group Undertakings        18 6251 269 4891 577 4891 931 505
Amounts Owed To Group Undertakings        1 416 5091 534 4641 560 5771 757 439
Corporation Tax Payable        71 313129 088  
Disposals Investment Property Fair Value Model         1 021 473  
Number Shares Issued Fully Paid           2
Other Creditors        123 83450 00048 12638 348
Other Investments Other Than Loans        160 365160 365136 560102 413
Other Remaining Borrowings         50 000  
Other Taxation Social Security Payable        41 10634 086210 077108 423
Trade Creditors Trade Payables        20 74632 341120 67117 412
Trade Debtors Trade Receivables        18 0018 46711 94736 134

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 15th, June 2023
Free Download (9 pages)

Company search

Advertisements