Bigfoot Self Storage Limited (registration number 05474614) is a private limited company incorporated on 2005-06-08 originating in England. The firm can be found at Unit 35 Brookhouse Road, Parkhouse Industrial Estate (West), Newcastle-Under-Lyme ST5 7RU. Bigfoot Self Storage Limited operates SIC: 82990 - "other business support service activities not elsewhere classified".

Company details

Name Bigfoot Self Storage Limited
Number 05474614
Date of Incorporation: 8th June 2005
End of financial year: 31 October
Address: Unit 35 Brookhouse Road, Parkhouse Industrial Estate (west), Newcastle-under-lyme, ST5 7RU
SIC code: 82990 - Other business support service activities not elsewhere classified

When it comes to the 2 directors that can be found in this company, we can name: Charles J. (in the company from 08 June 2005), Guto L. (appointment date: 08 June 2005). 1 secretary is there as well: Charles J. (appointed on 08 June 2005). The official register lists 4 persons of significant control, namely: Valerie L. owns 1/2 or less of shares, 1/2 or less of voting rights, Jane J. owns 1/2 or less of shares, 1/2 or less of voting rights, Charles J. owns over 1/2 to 3/4 of shares , over 1/2 to 3/4 of voting rights.

Directors

Accounts data

Date of Accounts 2012-10-31 2013-10-31 2014-10-31 2015-10-31 2016-10-31 2017-10-31 2018-10-31 2019-10-31 2020-10-31 2021-10-31 2022-10-31
Current Assets 111,541 106,965 121,723 122,100 157,670 227,798 266,839 246,814 257,472 268,033 278,391
Number Shares Allotted - 100 100 100 100 - - - - - -
Shareholder Funds -307,615 -254,690 -169,482 -88,971 -6,383 - - - - - -
Tangible Fixed Assets 131,702 113,441 95,472 71,672 68,850 - - - - - -
Total Assets Less Current Liabilities -58,722 -57,264 -8,056 36,455 -6,383 81,104 152,876 160,584 161,567 167,592 158,852

People with significant control

Valerie L.
12 April 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares
Jane J.
12 April 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares
Charles J.
9 June 2016 - 12 April 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
Guto L.
9 June 2016 - 12 April 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Filings

Categories:
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
(AD01) Registered office address changed from St Georges Court, Winnington Avenue, Northwich Cheshire CW8 4EE to Unit 35 Brookhouse Road Parkhouse Industrial Estate (West) Newcastle-Under-Lyme Staffordshire ST5 7RU on 2023-08-16
filed on: 16th, August 2023 | address
Free Download (1 page)