Pyramid Self Storage Limited SALISBURY


Founded in 2016, Pyramid Self Storage, classified under reg no. 10057251 is a in administration company. Currently registered at Units 1-3 Hilltop Business Park SP3 4UF, Salisbury the company has been in the business for eight years. Its financial year was closed on 31st December and its latest financial statement was filed on 2020-12-31. Since 2016-04-24 Pyramid Self Storage Limited is no longer carrying the name Red Pyramid Self Storage.

Pyramid Self Storage Limited Address / Contact

Office Address Units 1-3 Hilltop Business Park
Office Address2 Devizes Road
Town Salisbury
Post code SP3 4UF
Country of origin United Kingdom

Company Information / Profile

Registration Number 10057251
Date of Incorporation Fri, 11th Mar 2016
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 8 years old
Account next due date Fri, 30th Sep 2022 (567 days after)
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Sat, 1st Oct 2022 (2022-10-01)
Last confirmation statement dated Fri, 17th Sep 2021

Company staff

Lee S.

Position: Director

Appointed: 09 April 2018

Amy S.

Position: Director

Appointed: 29 November 2017

Resigned: 09 April 2018

Dean T.

Position: Director

Appointed: 11 March 2016

Resigned: 17 November 2016

Lee S.

Position: Director

Appointed: 11 March 2016

Resigned: 29 November 2017

People with significant control

The register of PSCs that own or have control over the company consists of 4 names. As BizStats identified, there is Alan Y. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Lee S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Amy S., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Alan Y.

Notified on 17 September 2020
Nature of control: 25-50% voting rights
25-50% shares

Lee S.

Notified on 9 April 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Amy S.

Notified on 29 November 2017
Ceased on 9 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lee S.

Notified on 21 November 2016
Ceased on 29 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Red Pyramid Self Storage April 24, 2016
Sonnic Storage April 12, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-31
Net Worth100    
Balance Sheet
Cash Bank On Hand 7 76558 72512 367946
Current Assets 68 36091 577131 856395 850
Debtors 60 59533 830119 489394 904
Net Assets Liabilities 40 00246 327-204 755-548 056
Property Plant Equipment  61 70547 70775 161
Cash Bank In Hand100    
Net Assets Liabilities Including Pension Asset Liability100    
Reserves/Capital
Shareholder Funds100    
Other
Description Principal Activities   82 99082 990
Version Production Software 11  
Accumulated Depreciation Impairment Property Plant Equipment  1 67717 21117 211
Additions Other Than Through Business Combinations Property Plant Equipment  63 382  
Average Number Employees During Period  5051 
Creditors 60 878151 052242 814706 852
Fixed Assets  61 70547 70775 161
Increase From Depreciation Charge For Year Property Plant Equipment  1 677  
Net Current Assets Liabilities 7 482-67 388-110 958-311 002
Number Shares Allotted100100100  
Number Shares Authorised 100100  
Par Value Share111  
Property Plant Equipment Gross Cost  63 38264 91892 372
Provisions For Liabilities Balance Sheet Subtotal  1 409  
Total Additions Including From Business Combinations Property Plant Equipment    27 454
Total Assets Less Current Liabilities 7 482-5 869-63 251-235 841
Share Capital Allotted Called Up Paid100    

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
New registered office address Units 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF. Change occurred on 2022-01-05. Company's previous address: Barrell Resolve House Shire Hill Saffron Walden CB11 3AQ England.
filed on: 5th, January 2022
Free Download (2 pages)

Company search