Supreme Self Storage Limited HERTFORD


Supreme Self Storage started in year 1995 as Private Limited Company with registration number 03135367. The Supreme Self Storage company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Hertford at Stag House. Postal code: SG13 7LA.

Currently there are 5 directors in the the company, namely Sophie H., Isobel S. and Ian S. and others. In addition one secretary - Hannah 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.

Supreme Self Storage Limited Address / Contact

Office Address Stag House
Office Address2 Old London Road
Town Hertford
Post code SG13 7LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03135367
Date of Incorporation Thu, 7th Dec 1995
Industry Operation of warehousing and storage facilities for water transport activities
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Sophie H.

Position: Director

Appointed: 05 February 2024

Isobel S.

Position: Director

Appointed: 09 November 2022

Ian S.

Position: Director

Appointed: 09 March 2018

Hannah S.

Position: Director

Appointed: 08 January 2018

Hannah S.

Position: Secretary

Appointed: 18 February 2013

John S.

Position: Director

Appointed: 13 December 1995

Henry H.

Position: Secretary

Appointed: 01 November 2003

Resigned: 18 February 2013

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 07 December 1995

Resigned: 07 December 1995

Ian S.

Position: Director

Appointed: 07 December 1995

Resigned: 01 November 2003

John S.

Position: Director

Appointed: 07 December 1995

Resigned: 01 December 2003

John S.

Position: Secretary

Appointed: 07 December 1995

Resigned: 01 November 2003

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 07 December 1995

Resigned: 07 December 1995

People with significant control

The register of PSCs that own or control the company includes 1 name. As we identified, there is John S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

John S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth620 005835 586      
Balance Sheet
Cash Bank On Hand  826 7311 048 5671 327 2721 147 216620 866486 442
Current Assets610 476809 8751 153 0951 101 0631 391 9901 189 900659 001525 741
Debtors31 73941 086326 26452 39664 61842 58438 03539 199
Net Assets Liabilities  1 488 2501 395 1571 196 728171 435102 14540 322
Other Debtors  8 8409 7633 2641 2121 1403 898
Property Plant Equipment  571 595562 079559 699557 019552 917548 528
Total Inventories  100100100100100 
Cash Bank In Hand578 637768 689      
Net Assets Liabilities Including Pension Asset Liability620 005835 586      
Stocks Inventory100100      
Tangible Fixed Assets655 216625 511      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve619 905835 486      
Shareholder Funds620 005835 586      
Other
Accrued Liabilities Deferred Income      68 952133 450
Accumulated Depreciation Impairment Property Plant Equipment  553 176563 026567 521572 074576 444580 854
Additions Other Than Through Business Combinations Property Plant Equipment       21
Average Number Employees During Period  356567
Corporation Tax Payable  92 77992 63989 90288 40190 07280 758
Creditors  223 661256 908744 2491 565 2091 100 2191 022 409
Increase From Depreciation Charge For Year Property Plant Equipment   9 8504 4954 5534 3704 410
Net Current Assets Liabilities346 942571 785929 434844 155647 741-375 309-441 218-496 668
Other Creditors  23 57423 55622 66821 81821 652757 751
Other Taxation Social Security Payable  43 82147 27944 80146 59548 57450 450
Prepayments Accrued Income  9 5569 55119 0069 9049 9049 927
Property Plant Equipment Gross Cost  1 124 7711 125 1051 127 2201 129 0931 129 3611 129 382
Provisions For Liabilities Balance Sheet Subtotal  12 77911 07710 71210 2759 55411 538
Total Assets Less Current Liabilities1 002 1581 197 2961 501 0291 406 2341 207 440181 710111 69951 860
Trade Debtors Trade Receivables  29 42033 08242 34831 46826 99125 374
Accrued Liabilities  63 48772 63168 27565 29268 952 
Total Additions Including From Business Combinations Property Plant Equipment   3342 1151 873268 
Trade Creditors Trade Payables     3 500  
Creditors Due After One Year352 485337 779      
Creditors Due Within One Year263 534238 090      
Fixed Assets655 216625 511      
Instalment Debts Due After5 Years302 734270 422      
Number Shares Allotted 100      
Par Value Share 1      
Provisions For Liabilities Charges29 66823 931      
Secured Debts366 573351 829      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Cost Or Valuation1 123 0151 123 015      
Tangible Fixed Assets Depreciation467 799497 504      
Tangible Fixed Assets Depreciation Charged In Period 29 705      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 27th, September 2023
Free Download (10 pages)

Company search

Advertisements