Armadillo Self Storage Limited BAGSHOT


Armadillo Self Storage started in year 2002 as Private Limited Company with registration number 04415675. The Armadillo Self Storage company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Bagshot at 2 The Deans. Postal code: GU19 5AT. Since 2014-11-24 Armadillo Self Storage Limited is no longer carrying the name Hsil Properties (self Storage) Uk.

At the moment there are 3 directors in the the company, namely James G., Adrian L. and John T.. In addition one secretary - Shauna B. - is with the firm. 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.

Armadillo Self Storage Limited Address / Contact

Office Address 2 The Deans
Office Address2 Bridge Road
Town Bagshot
Post code GU19 5AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04415675
Date of Incorporation Fri, 12th Apr 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 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

James G.

Position: Director

Appointed: 16 April 2014

Adrian L.

Position: Director

Appointed: 16 April 2014

Shauna B.

Position: Secretary

Appointed: 16 April 2014

John T.

Position: Director

Appointed: 16 April 2014

Stephen B.

Position: Director

Appointed: 20 November 2013

Resigned: 16 April 2014

Michael H.

Position: Director

Appointed: 25 October 2013

Resigned: 16 April 2014

Alison W.

Position: Secretary

Appointed: 11 April 2011

Resigned: 16 April 2014

Timothy T.

Position: Director

Appointed: 04 August 2008

Resigned: 16 April 2014

Sharon K.

Position: Director

Appointed: 31 July 2008

Resigned: 07 April 2011

Sarah G.

Position: Director

Appointed: 31 July 2008

Resigned: 17 April 2009

Stephen O.

Position: Secretary

Appointed: 31 July 2008

Resigned: 11 April 2011

Philip M.

Position: Secretary

Appointed: 04 October 2007

Resigned: 31 July 2008

Timothy T.

Position: Director

Appointed: 10 January 2007

Resigned: 04 August 2008

Simon D.

Position: Director

Appointed: 09 January 2007

Resigned: 04 August 2008

Paul M.

Position: Director

Appointed: 14 December 2006

Resigned: 18 January 2010

Iain B.

Position: Director

Appointed: 14 December 2006

Resigned: 16 April 2014

Hannah W.

Position: Secretary

Appointed: 17 July 2006

Resigned: 04 October 2007

Helen F.

Position: Secretary

Appointed: 02 November 2005

Resigned: 17 July 2006

Simon D.

Position: Director

Appointed: 18 October 2004

Resigned: 14 December 2006

Louisa J.

Position: Secretary

Appointed: 17 February 2003

Resigned: 02 November 2005

Lucy T.

Position: Director

Appointed: 12 April 2002

Resigned: 18 October 2004

Paul M.

Position: Director

Appointed: 12 April 2002

Resigned: 18 October 2004

Nicola B.

Position: Secretary

Appointed: 12 April 2002

Resigned: 17 February 2003

Timothy T.

Position: Director

Appointed: 12 April 2002

Resigned: 14 December 2006

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we found, there is Armadillo Storage 1 Limited from Bagshot, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Armadillo Storage 1 Limited

2 The Deans Bridge Road, Bagshot, GU19 5AT, England

Legal authority Uk Company Law
Legal form Limited Company
Country registered Uk
Place registered Uk Company Register
Registration number 08988686
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hsil Properties (self Storage) Uk November 24, 2014
Encore Properties Nominee (watery Lane No.1) December 18, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 9th, November 2023
Free Download (184 pages)

Company search

Advertisements