Loc-box Self Storage Limited CREATON


Founded in 2003, Loc-box Self Storage, classified under reg no. 05001136 is an active company. Currently registered at The Office NN6 8NN, Creaton the company has been in the business for 21 years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on 2023/01/31. Since 2011/11/10 Loc-box Self Storage Limited is no longer carrying the name Archive Attic.

The firm has 2 directors, namely George M., John M.. Of them, John M. has been with the company the longest, being appointed on 29 December 2003 and George M. has been with the company for the least time - from 23 January 2009. 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.

Loc-box Self Storage Limited Address / Contact

Office Address The Office
Office Address2 Grooms Lane
Town Creaton
Post code NN6 8NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05001136
Date of Incorporation Mon, 22nd Dec 2003
Industry Other letting and operating of own or leased real estate
End of financial Year 31st January
Company age 21 years old
Account next due date Thu, 31st Oct 2024 (170 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

George M.

Position: Director

Appointed: 23 January 2009

John M.

Position: Director

Appointed: 29 December 2003

Charles M.

Position: Secretary

Appointed: 15 December 2004

Resigned: 23 December 2020

Charles M.

Position: Director

Appointed: 15 December 2004

Resigned: 01 April 2019

Brendan H.

Position: Director

Appointed: 29 December 2003

Resigned: 15 December 2004

Brendan H.

Position: Secretary

Appointed: 29 December 2003

Resigned: 15 December 2004

Abergan Reed Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 22 December 2003

Resigned: 29 December 2003

Abergan Reed Limited

Position: Corporate Nominee Director

Appointed: 22 December 2003

Resigned: 29 December 2003

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As we discovered, there is Jenepher M. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is John M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is George M., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Jenepher M.

Notified on 23 December 2020
Nature of control: 25-50% voting rights
25-50% shares

John M.

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

George M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Archive Attic November 10, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-01-312013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-312023-12-31
Net Worth56 51989 49192 123109 587167 458        
Balance Sheet
Cash Bank In Hand1082 7117 75029 0165 374        
Cash Bank On Hand    5 3747 0674 5091 93220 431100 09291 843157 40251 975
Current Assets1 3404 56511 59230 84513 8898 68118 11714 85723 117102 592126 114186 266126 266
Debtors1 2321 8543 8421 8298 5151 61413 60812 9252 6862 50034 27128 86474 291
Net Assets Liabilities    167 458234 600329 043403 538482 018612 021774 841945 0261 052 005
Net Assets Liabilities Including Pension Asset Liability  82 721109 587167 458        
Other Debtors      10 000    186 
Property Plant Equipment    362 230498 200581 517852 448985 2791 242 2611 880 6212 128 8562 082 064
Tangible Fixed Assets76 369102 268114 772265 942362 230        
Reserves/Capital
Called Up Share Capital73 5073 5073 5073 507        
Profit Loss Account Reserve56 51285 98488 616106 080163 951        
Shareholder Funds56 51989 49192 123109 587167 458        
Other
Amount Specific Advance Or Credit Directors      10 000      
Amount Specific Advance Or Credit Made In Period Directors      10 000      
Amount Specific Advance Or Credit Repaid In Period Directors       10 000     
Accrued Liabilities      55 37664 129     
Accrued Liabilities Deferred Income    18 59130 615       
Accumulated Depreciation Impairment Property Plant Equipment    150 330216 603301 266408 708498 995614 303768 735963 3771 170 254
Amounts Owed To Directors      10 00020 000     
Average Number Employees During Period     6667681012
Bank Borrowings    84 80293 66352 3169 579     
Bank Borrowings Overdrafts    26 36343 13310 14058 2075 80750 000132 48698 62073 255
Corporation Tax Payable     3 13818 5777 56919 0806 97424 075109 407115 093
Creditors    73 43751 69610 14083 81248 11458 325418 991416 314271 637
Creditors Due After One Year   97 84273 437        
Creditors Due Within One Year21 19017 34234 24156 32782 043        
Finance Lease Liabilities Present Value Total       83 81248 11473 509163 742219 71081 981
Future Minimum Lease Payments Under Non-cancellable Operating Leases    53 00095 500116 500151 500168 500194 500229 500229 500299 500
Increase Decrease In Property Plant Equipment       181 75039 072112 000344 820288 560 
Increase From Depreciation Charge For Year Property Plant Equipment     66 273 107 44293 634115 308154 523203 703206 877
Loans From Other Related Parties Other Than Directors    12 500        
Net Current Assets Liabilities-19 850-12 777-22 649-25 482-68 154-114 483-145 022-236 843-301 312-348 406-400 319-436 878-423 618
Number Shares Allotted73 5073 5073 5073 507        
Number Shares Issued Fully Paid       3 5073 5073 5073 5073 5073 507
Other Creditors     10 000    7982 1898 495
Other Remaining Borrowings       35 00025 000    
Other Taxation Social Security Payable     2 0282 1872 2532 9323 9384 6675 3547 390
Par Value Share 1111  111111
Prepayments Accrued Income    8 0001 1342 26810 7322 3232 5001843 82436 025
Property Plant Equipment Gross Cost    512 560714 803882 7831 261 1561 484 2741 856 5642 649 3563 092 2333 252 318
Provisions For Liabilities Balance Sheet Subtotal    53 18197 42197 312128 255153 835223 509286 470330 638334 804
Provisions For Liabilities Charges  21 97933 03153 181        
Secured Debts   102 70584 802        
Share Capital Allotted Called Up Paid73 5073 5073 5073 507        
Tangible Fixed Assets Additions 35 35426 053169 399148 869        
Tangible Fixed Assets Cost Or Valuation132 525167 879206 682372 781512 560        
Tangible Fixed Assets Depreciation56 15665 61180 002106 839150 330        
Tangible Fixed Assets Depreciation Charged In Period 9 45513 54928 02343 491        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   1 186         
Tangible Fixed Assets Disposals   3 3009 090        
Total Additions Including From Business Combinations Property Plant Equipment     202 243 378 373244 356372 290794 972452 977160 085
Total Assets Less Current Liabilities56 51989 49192 123240 460294 076383 717436 495615 605683 967893 8551 480 3021 691 9781 658 446
Trade Creditors Trade Payables    14 94725 12816 7041 21349 6845 16810 43232 7487 469
Trade Debtors Trade Receivables    5154801 3402 193363 1 04524 85438 266
Value-added Tax Payable    50110 28815 3972 746     
Disposals Decrease In Depreciation Impairment Property Plant Equipment        3 347 919 061 
Disposals Property Plant Equipment        21 238 2 18010 100 
Recoverable Value-added Tax          33 042  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened to 2023/12/31
filed on: 10th, January 2024
Free Download (1 page)

Company search

Advertisements