Storage Concepts Limited MELTON MOWBRAY


Founded in 1984, Storage Concepts, classified under reg no. 01864439 is an active company. Currently registered at Pate Road LE13 0RG, Melton Mowbray the company has been in the business for fourty years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Saturday 30th April 2022.

The company has 3 directors, namely Kevin H., Patrick B. and Colin W.. Of them, Colin W. has been with the company the longest, being appointed on 1 October 2007 and Kevin H. and Patrick B. have been with the company for the least time - from 1 October 2022. 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.

Storage Concepts Limited Address / Contact

Office Address Pate Road
Office Address2 Leicester Road Industrial Estate
Town Melton Mowbray
Post code LE13 0RG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01864439
Date of Incorporation Mon, 19th Nov 1984
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th April
Company age 40 years old
Account next due date Wed, 31st Jan 2024 (104 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Kevin H.

Position: Director

Appointed: 01 October 2022

Patrick B.

Position: Director

Appointed: 01 October 2022

Colin W.

Position: Director

Appointed: 01 October 2007

Christopher B.

Position: Director

Resigned: 21 December 2019

Robin B.

Position: Director

Resigned: 25 July 2022

Timothy B.

Position: Director

Resigned: 27 April 2018

Claire W.

Position: Secretary

Appointed: 24 December 2015

Resigned: 11 July 2019

David P.

Position: Director

Appointed: 01 October 2007

Resigned: 29 January 2019

Richard D.

Position: Secretary

Appointed: 01 January 1998

Resigned: 23 December 2015

Roy B.

Position: Director

Appointed: 31 July 1991

Resigned: 23 December 1998

Nicola B.

Position: Secretary

Appointed: 31 July 1991

Resigned: 31 December 1997

Nicola B.

Position: Director

Appointed: 12 October 1988

Resigned: 01 July 2002

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As we discovered, there is Timothy B. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Robin B. This PSC . The third one is Timothy B., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Timothy B.

Notified on 25 July 2022
Nature of control: 25-50% voting rights
25-50% shares

Robin B.

Notified on 27 April 2018
Ceased on 25 July 2022
Nature of control: right to appoint and remove directors

Timothy B.

Notified on 1 July 2016
Ceased on 27 April 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Balance Sheet
Cash Bank On Hand735 696605 392796 154860 8021 145 0261 215 4231 182 845
Current Assets2 078 2361 677 2451 771 8131 669 3771 765 7661 879 9982 166 328
Debtors1 240 223995 979847 860688 545560 963598 055888 699
Other Debtors120 79684 626110 888143 206189 450115 425100 942
Property Plant Equipment242 739277 953221 689181 597179 631104 408177 933
Total Inventories102 31775 874127 799120 03059 77766 52094 784
Net Assets Liabilities9 44180 526193 594    
Other
Accumulated Depreciation Impairment Property Plant Equipment431 411351 064384 290399 047342 415260 055295 237
Additions Other Than Through Business Combinations Property Plant Equipment    122 83978128 003
Average Number Employees During Period 242424232122
Corporation Tax Payable   24 299 24 84916 873
Corporation Tax Recoverable    6 509  
Creditors5 6249 5001 799 9081 605 6091 655 4031 615 4921 940 953
Dividends Paid 148 200101 00060 000  133 290
Increase From Depreciation Charge For Year Property Plant Equipment 113 86397 14177 75680 29659 61154 478
Net Current Assets Liabilities-227 674-187 927-28 09563 768110 363264 506225 375
Other Creditors537 187923 616561 021415 841354 369351 616669 542
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    136 928141 97119 296
Other Disposals Property Plant Equipment    181 437157 66119 296
Other Taxation Social Security Payable243 883153 759168 599116 577181 437228 789301 135
Profit Loss 219 285214 068111 77144 62978 920167 684
Property Plant Equipment Gross Cost674 150629 017605 979580 644522 046364 463473 170
Total Assets Less Current Liabilities15 06590 026193 594245 365289 994368 914403 308
Trade Creditors Trade Payables1 491 004759 2971 065 5381 073 1911 119 5971 010 238953 403
Trade Debtors Trade Receivables1 119 427911 353736 972545 339365 004482 630787 757
Disposals Decrease In Depreciation Impairment Property Plant Equipment 194 21063 91562 999   
Disposals Property Plant Equipment 285 81085 580112 081   
Finance Lease Liabilities Present Value Total5 6249 5004 750    
Increase Decrease In Property Plant Equipment 87 155     
Number Shares Issued But Not Fully Paid 300300300   
Par Value Share 111   
Total Additions Including From Business Combinations Property Plant Equipment 240 67762 54286 746   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Sunday 30th April 2023
filed on: 10th, March 2024
Free Download (10 pages)

Company search

Advertisements