Background WavePink WaveYellow Wave

STAR SELF-STORE KETTERING LTD (01156396)

STAR SELF-STORE KETTERING LTD (01156396) is an active UK company. incorporated on 10 January 1974. with registered office in Northants. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. STAR SELF-STORE KETTERING LTD has been registered for 52 years. Current directors include SPOONER, Alistair Piers, SPOONER, Mark Jeremy.

Company Number
01156396
Status
active
Type
ltd
Incorporated
10 January 1974
Age
52 years
Address
63 Broad Green, Northants, NN8 4LQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
SPOONER, Alistair Piers, SPOONER, Mark Jeremy
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAR SELF-STORE KETTERING LTD

STAR SELF-STORE KETTERING LTD is an active company incorporated on 10 January 1974 with the registered office located in Northants. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. STAR SELF-STORE KETTERING LTD was registered 52 years ago.(SIC: 74990)

Status

active

Active since 52 years ago

Company No

01156396

LTD Company

Age

52 Years

Incorporated 10 January 1974

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

PINK & JONES LIMITED
From: 1 April 1996To: 9 October 2024
TELFORD WAY GARAGE LIMITED
From: 26 February 1982To: 1 April 1996
TELFORD COMMERCIAL GARAGES LIMITED
From: 10 January 1974To: 26 February 1982
Contact
Address

63 Broad Green Wellingborough Northants, NN8 4LQ,

Timeline

3 key events • 2015 - 2015

Funding Officers Ownership
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CATTLEY, Frank David George

Active
Broad Green, WellingboroughNN8 4LQ
Secretary
Appointed 30 Sept 2011

SPOONER, Alistair Piers

Active
269 High Street, BerkhamstedHP4 1AA
Born May 1972
Director
Appointed 29 Sept 2015

SPOONER, Mark Jeremy

Active
269 High Street, BerkhamstedHP4 1AA
Born May 1972
Director
Appointed 29 Sept 2015

BATES, Sheila

Resigned
2 Malvern Close, KetteringNN16 9JP
Secretary
Appointed N/A
Resigned 30 Sept 2011

RABY SMITH, Philip Edward

Resigned
The Old Barnhouse, KetteringNN14 3UU
Born April 1962
Director
Appointed N/A
Resigned 03 Nov 1997

SANDERS, Robert James

Resigned
60 Bowhill, KetteringNN16 8TU
Born December 1938
Director
Appointed N/A
Resigned 31 Jan 2004

SMITH, Howard Brian

Resigned
The Hermitage, KetteringNN14 3EL
Born December 1931
Director
Appointed N/A
Resigned 03 Nov 1997

THOMSON, Nicholas John

Resigned
The Smithy, FinedonNN9 5ND
Born August 1948
Director
Appointed 01 Jan 2004
Resigned 29 Sept 2015

WRIGHT, Peter John

Resigned
16 Masefield Road, KetteringNN16 9LE
Born February 1928
Director
Appointed N/A
Resigned 03 Nov 1997

Persons with significant control

1

Alington Road, St. NeotsPE19 6YH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Confirmation Statement With Updates
20 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
29 October 2024
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
9 October 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
13 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Dormant
1 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Accounts With Accounts Type Dormant
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Dormant
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Accounts With Accounts Type Dormant
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Appoint Person Secretary Company With Name
2 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
2 December 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Accounts With Accounts Type Dormant
13 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 August 2009
AAAnnual Accounts
Legacy
11 November 2008
363aAnnual Return
Legacy
11 November 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
16 April 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 January 2008
AAAnnual Accounts
Legacy
26 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
7 December 2006
AAAnnual Accounts
Legacy
16 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
19 January 2006
AAAnnual Accounts
Legacy
12 December 2005
363aAnnual Return
Legacy
12 December 2005
353353
Legacy
30 November 2005
287Change of Registered Office
Legacy
10 December 2004
288aAppointment of Director or Secretary
Legacy
10 December 2004
288bResignation of Director or Secretary
Legacy
10 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 November 2004
AAAnnual Accounts
Legacy
19 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 November 2003
AAAnnual Accounts
Legacy
25 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 July 2002
AAAnnual Accounts
Legacy
20 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 July 2001
AAAnnual Accounts
Legacy
21 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 June 2000
AAAnnual Accounts
Legacy
19 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 May 1999
AAAnnual Accounts
Legacy
26 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 May 1998
AAAnnual Accounts
Legacy
18 November 1997
363sAnnual Return (shuttle)
Legacy
16 September 1997
287Change of Registered Office
Accounts With Accounts Type Dormant
16 September 1997
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 1997
AAAnnual Accounts
Legacy
4 December 1996
288cChange of Particulars
Legacy
19 November 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
29 March 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
24 January 1996
AAAnnual Accounts
Legacy
23 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 January 1995
AAAnnual Accounts
Legacy
16 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 February 1994
AAAnnual Accounts
Legacy
18 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1993
AAAnnual Accounts
Legacy
8 January 1993
363sAnnual Return (shuttle)
Resolution
29 October 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 November 1991
AAAnnual Accounts
Legacy
27 November 1991
363b363b
Accounts With Accounts Type Small
12 November 1991
AAAnnual Accounts
Legacy
12 November 1991
288288
Legacy
12 May 1991
363aAnnual Return
Accounts With Accounts Type Small
15 April 1991
AAAnnual Accounts
Legacy
15 April 1991
288288
Legacy
11 December 1989
363363
Accounts With Accounts Type Small
5 December 1989
AAAnnual Accounts
Legacy
25 May 1989
363363
Legacy
25 July 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 April 1988
AAAnnual Accounts
Legacy
9 December 1987
288288
Accounts With Accounts Type Small
26 November 1987
AAAnnual Accounts
Legacy
26 November 1987
363363
Legacy
8 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87