Kellys Self Storage Limited GUILDFORD


Kellys Self Storage started in year 2008 as Private Limited Company with registration number 06588011. The Kellys Self Storage company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Guildford at Slyfield Green Industrial Estate. Postal code: GU1 1SB.

Currently there are 3 directors in the the firm, namely Christopher B., Grant H. and Paul M.. In addition one secretary - Valerie T. - is with the company. Currenlty, the firm lists one former director, whose name is Helen M. and who left the the firm on 30 August 2023. In addition, there is one former secretary - David M. who worked with the the firm until 30 September 2009.

Kellys Self Storage Limited Address / Contact

Office Address Slyfield Green Industrial Estate
Office Address2 Westfield Road
Town Guildford
Post code GU1 1SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06588011
Date of Incorporation Thu, 8th May 2008
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 16 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 22nd May 2024 (2024-05-22)
Last confirmation statement dated Mon, 8th May 2023

Company staff

Christopher B.

Position: Director

Appointed: 08 November 2021

Grant H.

Position: Director

Appointed: 01 April 2016

Valerie T.

Position: Secretary

Appointed: 17 April 2015

Paul M.

Position: Director

Appointed: 08 May 2008

Helen M.

Position: Director

Appointed: 27 April 2022

Resigned: 30 August 2023

David M.

Position: Secretary

Appointed: 08 May 2008

Resigned: 30 September 2009

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 08 May 2008

Resigned: 08 May 2008

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 08 May 2008

Resigned: 08 May 2008

People with significant control

The list of PSCs who own or control the company includes 2 names. As we researched, there is Kelly's Removals & Transport (Guildford) Limited from Guildford, England. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the PSC register is Paul M. This PSC owns 75,01-100% shares.

Kelly's Removals & Transport (Guildford) Limited

Slyfield Green Industrial Estate Westfield Road, Guildford, Surrey, GU1 1SB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 00606638
Notified on 30 August 2023
Nature of control: 75,01-100% shares

Paul M.

Notified on 6 April 2016
Ceased on 30 August 2023
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand244 745291 3921 167 7561 338 9691 883 018
Current Assets654 0881 332 3851 895 9132 544 8562 759 547
Debtors390 6751 025 449728 0981 205 887876 529
Net Assets Liabilities747 4491 080 8981 085 4401 657 4871 909 456
Other Debtors316 642600 091334 285827 610216 207
Property Plant Equipment98 47987 709104 422125 249176 430
Total Inventories18 66815 54459  
Other
Accumulated Amortisation Impairment Intangible Assets4 98424 853135 223210 027290 667
Accumulated Depreciation Impairment Property Plant Equipment214 310234 569430 777358 595415 298
Amounts Owed By Group Undertakings 147 831  84 063
Amounts Owed To Group Undertakings11 365 601601601
Average Number Employees During Period1314181922
Creditors353 167808 7211 064 6931 121 2841 229 233
Disposals Decrease In Depreciation Impairment Property Plant Equipment 8510 320118 827 
Disposals Property Plant Equipment 17423 471125 986 
Fixed Assets469 372580 314278 470264 715429 912
Future Minimum Lease Payments Under Non-cancellable Operating Leases289 880284 880264 539346 484359 264
Increase From Amortisation Charge For Year Intangible Assets 19 869110 37074 80480 640
Increase From Depreciation Charge For Year Property Plant Equipment 20 34418 88746 64556 703
Intangible Assets25 842147 554173 447138 865252 781
Intangible Assets Gross Cost30 826172 407308 670348 892543 448
Investments Fixed Assets345 051345 051601601701
Investments In Group Undertakings345 051345 051601601701
Net Current Assets Liabilities300 921523 664831 2201 423 5721 530 314
Other Creditors108 162299 351344 568429 392410 289
Other Taxation Social Security Payable180 174260 784489 751359 750522 745
Property Plant Equipment Gross Cost312 789322 278535 199483 844591 728
Provisions For Liabilities Balance Sheet Subtotal22 84423 08024 25030 80050 770
Total Additions Including From Business Combinations Intangible Assets 141 581136 26340 222194 556
Total Additions Including From Business Combinations Property Plant Equipment 9 66319 46674 631107 884
Total Assets Less Current Liabilities770 2931 103 9781 109 6901 688 2871 960 226
Trade Creditors Trade Payables53 466248 586229 773331 541295 598
Trade Debtors Trade Receivables74 033277 527393 813343 909558 818
Increase Decrease Due To Transfers Between Classes Property Plant Equipment  216 926  
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment  187 641  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
2023/08/30 - the day director's appointment was terminated
filed on: 6th, September 2023
Free Download (1 page)

Company search

Advertisements