Storsystem Limited AYLESBURY


Founded in 1992, Storsystem, classified under reg no. 02726812 is an active company. Currently registered at C/o Aps Accountancy Limited HP20 2PB, Aylesbury the company has been in the business for thirty two years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022. Since Thursday 23rd April 2009 Storsystem Limited is no longer carrying the name Kelldale.

Currently there are 2 directors in the the company, namely Roger C. and Irene C.. In addition one secretary - Irene C. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Gary T. who worked with the the company until 19 September 1997.

Storsystem Limited Address / Contact

Office Address C/o Aps Accountancy Limited
Office Address2 4 Cromwell Court, New Street
Town Aylesbury
Post code HP20 2PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02726812
Date of Incorporation Mon, 29th Jun 1992
Industry Non-specialised wholesale trade
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 30th September
Company age 32 years old
Account next due date Sun, 30th Jun 2024 (73 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Roger C.

Position: Director

Appointed: 06 June 2005

Irene C.

Position: Director

Appointed: 19 September 1997

Irene C.

Position: Secretary

Appointed: 19 September 1997

Christine T.

Position: Director

Appointed: 19 September 1997

Resigned: 06 June 2005

Roger C.

Position: Director

Appointed: 16 July 1992

Resigned: 19 September 1997

Gary T.

Position: Secretary

Appointed: 16 July 1992

Resigned: 19 September 1997

Gary T.

Position: Director

Appointed: 16 July 1992

Resigned: 19 September 1997

Ccs Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 June 1992

Resigned: 16 July 1992

Ccs Directors Limited

Position: Corporate Nominee Director

Appointed: 29 June 1992

Resigned: 16 July 1992

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats found, there is Robert C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Christopher C. This PSC owns 25-50% shares and has 25-50% voting rights.

Robert C.

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

Christopher C.

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

Company previous names

Kelldale April 23, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand2 9415 55423 41320 30496 55529 9125 154
Current Assets61 00412 68230 69150 306141 40846 81225 259
Debtors58 0637 1287 27830 00244 85316 90020 105
Net Assets Liabilities60 474103 270133 128162 326171 796144 067149 374
Other Debtors49 5887 0536 30311 92711 89211 50020 105
Property Plant Equipment358 501332 909297 196268 035140 619127 173198 439
Other
Accumulated Depreciation Impairment Property Plant Equipment61 62525 00046 018159 960103 689115 511129 820
Average Number Employees During Period 111122
Creditors240 000150 000100 00050 00030 4565 75547 787
Disposals Decrease In Depreciation Impairment Property Plant Equipment  780 65 6363 999 
Disposals Property Plant Equipment  7 800 242 20043 613 
Finance Lease Liabilities Present Value Total240 000150 000100 00050 00030 456  
Increase From Depreciation Charge For Year Property Plant Equipment 25 00021 79829 7829 3653 99914 309
Net Current Assets Liabilities-42 733-55 251-34 841-27 12088 35141 057-22 528
Other Creditors43 73713 4475 28613 1933 2134 41816 185
Other Taxation Social Security Payable 4 48610 24613 7845 4141 337 
Property Plant Equipment Gross Cost420 126430 924427 374427 99543 613242 684328 259
Provisions For Liabilities Balance Sheet Subtotal15 29424 38829 22728 58926 71824 16326 537
Total Additions Including From Business Combinations Property Plant Equipment 10 7984 25062158 51341 98985 575
Total Assets Less Current Liabilities315 768277 658262 355240 915228 970168 230175 911
Trade Creditors Trade Payables   44939 218 31 602
Trade Debtors Trade Receivables8 4757597518 07532 9615 400 
Increase Decrease In Property Plant Equipment    43 613  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 1st, March 2023
Free Download (7 pages)

Company search