Simply Secure Storage Limited STONDON MASSEY


Founded in 2001, Simply Secure Storage, classified under reg no. 04330040 is an active company. Currently registered at Stondon Place CM15 0LG, Stondon Massey the company has been in the business for 23 years. Its financial year was closed on 28th February and its latest financial statement was filed on Tuesday 28th February 2023.

Currently there are 2 directors in the the company, namely Helen S. and Timothy S.. In addition one secretary - Timothy S. - is with the firm. Currently 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.

Simply Secure Storage Limited Address / Contact

Office Address Stondon Place
Office Address2 Chivers Road
Town Stondon Massey
Post code CM15 0LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04330040
Date of Incorporation Wed, 28th Nov 2001
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 28th February
Company age 23 years old
Account next due date Sat, 30th Nov 2024 (219 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Helen S.

Position: Director

Appointed: 19 March 2010

Timothy S.

Position: Secretary

Appointed: 19 March 2010

Timothy S.

Position: Director

Appointed: 19 March 2010

Jeremy N.

Position: Secretary

Appointed: 26 May 2005

Resigned: 19 March 2010

Justin S.

Position: Director

Appointed: 23 May 2005

Resigned: 19 March 2010

Geoffrey M.

Position: Secretary

Appointed: 28 November 2001

Resigned: 26 May 2005

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 28 November 2001

Resigned: 28 November 2001

Jeremy N.

Position: Director

Appointed: 28 November 2001

Resigned: 19 March 2010

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 November 2001

Resigned: 28 November 2001

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats established, there is Helen S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Timothy S. This PSC has significiant influence or control over the company,.

Helen S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Timothy S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-282017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand42 73735 76434 6659 54624 11520 606  
Current Assets 48 44967 29986 465135 253176 786160 995157 386
Debtors11 62112 68532 63476 919111 138156 180  
Net Assets Liabilities 149 314172 280260 389288 060301 654328 876338 139
Other Debtors  18 90661 67492 561   
Property Plant Equipment236 219222 529201 439225 513221 182209 783  
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     14 8759 3219 562
Accumulated Depreciation Impairment Property Plant Equipment92 100108 115124 130133 377134 983144 107  
Average Number Employees During Period    3444
Bank Borrowings Overdrafts90 00050 00010 000  39 500  
Corporation Tax Payable12 78015 72015 36814 03516 09515 423  
Creditors64 10450 00010 00047 25264 35039 50030 04024 859
Fixed Assets     209 783207 849217 546
Increase From Depreciation Charge For Year Property Plant Equipment 16 01516 0159 2472 0569 124  
Net Current Assets Liabilities -15 815-15 19539 21370 903133 230131 840133 489
Number Shares Issued Fully Paid  2222  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    450   
Other Disposals Property Plant Equipment 5 0755 0755 0755 5255 075  
Other Taxation Social Security Payable6 3296 8077 5448 2969 42010 199  
Par Value Share  1111  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     945885962
Property Plant Equipment Gross Cost328 319330 644325 569358 890356 165353 890  
Provisions For Liabilities Balance Sheet Subtotal 7 4003 9644 3374 0251 8591 4923 334
Taxation Including Deferred Taxation Balance Sheet Subtotal9 3007 4003 9644 3374 0251 859  
Total Additions Including From Business Combinations Property Plant Equipment 7 400 11 940    
Total Assets Less Current Liabilities 206 714186 244264 726292 085318 388339 689351 035
Total Increase Decrease From Revaluations Property Plant Equipment   26 4562 8002 800  
Trade Creditors Trade Payables40 0004624 30711 86926 263679  
Trade Debtors Trade Receivables11 62112 68513 72815 24518 57720 822  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 30th, August 2023
Free Download (5 pages)

Company search

Advertisements