Company NameAZ Self Storage Ltd
DirectorsGlenn Shaw Murray and Cara Pallister
Company StatusActive
Company Number09311274
CategoryPrivate Limited Company
Incorporation Date14 November 2014(9 years, 5 months ago)
Previous NameA-Z Moving & Storage Ltd

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameGlenn Shaw Murray
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Long Close Road
Hamsterley Mill
Rowlands Gill
NE39 1HQ
Director NameMs Cara Pallister
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2020(5 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAz Self Storage Ltd Coniston Road
Blyth Riverside Business Park
Blyth
NE24 4RF

Location

Registered AddressAz Self Storage Ltd Coniston Road
Blyth Riverside Business Park
Blyth
NE24 4RF
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishBlyth
WardKitty Brewster
Built Up AreaBlyth (Northumberland)

Shareholders

100 at £1Glenn Shaw Murray
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return14 November 2023 (5 months, 2 weeks ago)
Next Return Due28 November 2024 (7 months from now)

Charges

7 December 2022Delivered on: 15 December 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Land on the south side of coniston road, blyth riverside business park, blyth.
Outstanding
23 September 2022Delivered on: 29 September 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

18 December 2023Registered office address changed from 19 Norfolk Street Sunderland SR1 1EA England to Az Self Storage Ltd Coniston Road Blyth Riverside Business Park Blyth NE24 4RF on 18 December 2023 (1 page)
18 December 2023Confirmation statement made on 14 November 2023 with no updates (3 pages)
27 October 2023Micro company accounts made up to 31 January 2023 (4 pages)
15 December 2022Registration of charge 093112740002, created on 7 December 2022 (50 pages)
15 November 2022Confirmation statement made on 14 November 2022 with no updates (3 pages)
31 October 2022Micro company accounts made up to 31 January 2022 (4 pages)
29 September 2022Registration of charge 093112740001, created on 23 September 2022 (56 pages)
29 November 2021Confirmation statement made on 14 November 2021 with no updates (3 pages)
20 October 2021Micro company accounts made up to 31 January 2021 (4 pages)
16 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
28 October 2020Micro company accounts made up to 31 January 2020 (4 pages)
21 April 2020Appointment of Ms Cara Pallister as a director on 12 March 2020 (2 pages)
20 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
9 October 2019Micro company accounts made up to 31 January 2019 (3 pages)
25 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-24
(3 pages)
20 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
14 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
10 November 2017Director's details changed for Glenn Shaw Murray on 1 November 2017 (2 pages)
10 November 2017Director's details changed for Glenn Shaw Murray on 1 November 2017 (2 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
16 November 2016Registered office address changed from Site 4 West Chirton Trading Estate North Shields Tyne and Wear NE29 7TY to 19 Norfolk Street Sunderland SR1 1EA on 16 November 2016 (1 page)
16 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
16 November 2016Registered office address changed from Site 4 West Chirton Trading Estate North Shields Tyne and Wear NE29 7TY to 19 Norfolk Street Sunderland SR1 1EA on 16 November 2016 (1 page)
16 November 2016Director's details changed for Glenn Shaw Murray on 6 April 2016 (2 pages)
16 November 2016Director's details changed for Glenn Shaw Murray on 6 April 2016 (2 pages)
14 August 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
14 August 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
18 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(3 pages)
18 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(3 pages)
30 April 2015Current accounting period extended from 30 November 2015 to 31 January 2016 (1 page)
30 April 2015Current accounting period extended from 30 November 2015 to 31 January 2016 (1 page)
5 February 2015Registered office address changed from 16a Grange Lane Whickham Tyne & Wear NE16 5AE England to Site 4 West Chirton Trading Estate North Shields Tyne and Wear NE29 7TY on 5 February 2015 (1 page)
5 February 2015Registered office address changed from 16a Grange Lane Whickham Tyne & Wear NE16 5AE England to Site 4 West Chirton Trading Estate North Shields Tyne and Wear NE29 7TY on 5 February 2015 (1 page)
5 February 2015Registered office address changed from 16a Grange Lane Whickham Tyne & Wear NE16 5AE England to Site 4 West Chirton Trading Estate North Shields Tyne and Wear NE29 7TY on 5 February 2015 (1 page)
14 November 2014Incorporation
Statement of capital on 2014-11-14
  • GBP 100
(33 pages)
14 November 2014Incorporation
Statement of capital on 2014-11-14
  • GBP 100
(33 pages)