Easystore Self-storage Limited CARDIFF


Easystore Self-storage started in year 2002 as Private Limited Company with registration number 04362334. The Easystore Self-storage company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Cardiff at Connies House. Postal code: CF23 9AF.

There is a single director in the company at the moment - Brendan C., appointed on 29 January 2002. In addition, a secretary was appointed - Brendan C., appointed on 29 January 2002. As of 30 April 2024, there were 2 ex directors - Helen C., John C. and others listed below. There were no ex secretaries.

Easystore Self-storage Limited Address / Contact

Office Address Connies House
Office Address2 Rhymney River Bridge Road
Town Cardiff
Post code CF23 9AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04362334
Date of Incorporation Tue, 29th Jan 2002
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Brendan C.

Position: Director

Appointed: 29 January 2002

Brendan C.

Position: Secretary

Appointed: 29 January 2002

Helen C.

Position: Director

Appointed: 27 May 2008

Resigned: 31 December 2009

John C.

Position: Director

Appointed: 29 January 2002

Resigned: 27 May 2008

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As we identified, there is David D. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Brendan C. This PSC owns 25-50% shares. Moving on, there is David D., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

David D.

Notified on 15 June 2020
Nature of control: significiant influence or control

Brendan C.

Notified on 28 January 2017
Nature of control: 25-50% shares

David D.

Notified on 14 June 2020
Ceased on 15 June 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth66 70621 133       
Balance Sheet
Cash Bank On Hand 50 40484 75061 78080 15553 680138 60991 555255 034
Current Assets118 78872 660107 329141 817212 729238 415321 632451 095457 584
Debtors22 02822 25622 57980 03782 574134 735133 023309 540202 550
Net Assets Liabilities 21 13333 46663 036102 736119 385165 023254 475380 916
Property Plant Equipment 527 249540 588510 109466 756428 114424 417376 95740 642
Cash Bank In Hand96 76050 404       
Net Assets Liabilities Including Pension Asset Liability66 70621 133       
Tangible Fixed Assets352 211527 249       
Reserves/Capital
Called Up Share Capital101101       
Profit Loss Account Reserve66 80721 234       
Shareholder Funds66 70621 133       
Other
Version Production Software  1111111
Accumulated Depreciation Impairment Property Plant Equipment 99 752143 857177 669223 067268 376299 985347 445171 682
Additions Other Than Through Business Combinations Property Plant Equipment  57 44235 268 6 66743 162  
Average Number Employees During Period    33332
Creditors 84 34380 05482 163109 40897 340133 390181 44244 833
Disposals Decrease In Depreciation Impairment Property Plant Equipment   12 241  13 484 210 463
Disposals Property Plant Equipment   31 933  15 250 512 078
Fixed Assets352 211527 249540 588510 109466 756428 114424 417376 95740 642
Increase From Depreciation Charge For Year Property Plant Equipment  44 10346 05345 39845 30945 09347 46134 700
Net Current Assets Liabilities51 72911 68327 27559 654103 321141 075188 242269 653412 751
Number Shares Allotted 100 000100 00050 00050 00050 00050 00050 00050 000
Number Shares Authorised 100 000100 00050 00050 00050 00050 00050 00050 000
Par Value Share 11111111
Property Plant Equipment Gross Cost 627 001684 443689 823689 823696 490724 402724 402212 324
Total Assets Less Current Liabilities403 940515 566567 863569 763570 077569 189612 659646 610453 393
Creditors Due After One Year470 646536 699       
Creditors Due Within One Year67 05984 343       
Share Capital Allotted Called Up Paid100 101100 101       
Tangible Fixed Assets Additions 210 578       
Tangible Fixed Assets Cost Or Valuation416 423627 001       
Tangible Fixed Assets Depreciation65 49499 752       
Tangible Fixed Assets Depreciation Charged In Period 34 258       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Sub-division of shares on 2017-06-11
filed on: 7th, November 2017
Free Download (6 pages)

Company search

Advertisements