Background WavePink WaveYellow Wave

SELF STORE SOLUTIONS LIMITED (06179963)

SELF STORE SOLUTIONS LIMITED (06179963) is an active UK company. incorporated on 23 March 2007. with registered office in Barnsley. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). SELF STORE SOLUTIONS LIMITED has been registered for 19 years. Current directors include LIDSTER, Eric James.

Company Number
06179963
Status
active
Type
ltd
Incorporated
23 March 2007
Age
19 years
Address
Ravens House, Barnsley, S70 1NQ
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
LIDSTER, Eric James
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SELF STORE SOLUTIONS LIMITED

SELF STORE SOLUTIONS LIMITED is an active company incorporated on 23 March 2007 with the registered office located in Barnsley. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). SELF STORE SOLUTIONS LIMITED was registered 19 years ago.(SIC: 52103)

Status

active

Active since 19 years ago

Company No

06179963

LTD Company

Age

19 Years

Incorporated 23 March 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 6 April 2027
For period ending 23 March 2027
Contact
Address

Ravens House Pond Street Barnsley, S70 1NQ,

Previous Addresses

Marland House, 13 Huddersfield Road, Barnsley South Yorkshire S70 2LW
From: 23 March 2007To: 31 March 2025
Timeline

3 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Mar 07
Director Left
Feb 26
Owner Exit
Feb 26
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

LIDSTER, Eric James

Active
Arunden House Lund Lane, BarnsleyS71 5PA
Born November 1950
Director
Appointed 23 Mar 2007

MINIFIE, Stuart Martin

Resigned
Pond Street, BarnsleyS70 1NQ
Secretary
Appointed 23 Mar 2007
Resigned 26 Jan 2026

MINIFIE, Stuart Martin

Resigned
Pond Street, BarnsleyS70 1NQ
Born July 1969
Director
Appointed 23 Mar 2007
Resigned 26 Jan 2026

Persons with significant control

2

1 Active
1 Ceased

Mr Stuart Martin Minifie

Ceased
Pond Street, BarnsleyS70 1NQ
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Jan 2026

Mr Eric James Lidster

Active
Marland House, 13 Huddersfield, South YorkshireS70 2LW
Born November 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With Updates
26 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
6 February 2026
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
6 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
5 February 2026
TM02Termination of Secretary
Change Person Secretary Company With Change Date
5 February 2026
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
31 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
31 March 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
31 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
12 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Change Account Reference Date Company Current Extended
26 July 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 February 2010
AAAnnual Accounts
Legacy
24 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
7 February 2009
AAAnnual Accounts
Legacy
30 July 2008
363aAnnual Return
Incorporation Company
23 March 2007
NEWINCIncorporation