Official company information
Official company website with more information about products, services, and contact details.
Company profile and description
Business category and classification details
Industry Classification
Company officers and directors
Detailed company information and status
[ { "name": "BAILEY, Susan Elizabeth", "role": "Secretary", "address": "C\/O Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House, 748-754 Wilmslow Road, Manchester, United Kingdom, M20 2DW", "nationality": "British", "appointed_on": "20 October 2003" }, { "name": "BAILEY, Bernard Patrick", "role": "Director", "address": "C\/O Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, United Kingdom, M20 2DW", "nationality": "British", "appointed_on": "20 October 2003", "date_of_birth": "January 1969", "country_of_residence": "United Kingdom" }, { "name": "THOMAS, Howard", "role": "Nominee Secretary", "address": "50 Iron Mill Place, Crayford, Kent, DA1 4RT", "nationality": "British", "resigned_on": "20 October 2003", "appointed_on": "20 October 2003" }, { "name": "TESTER, William Andrew Joseph", "role": "Nominee Director", "address": "4 Geary House, Georges Road, London, N7 8EZ", "nationality": "British", "resigned_on": "20 October 2003", "appointed_on": "20 October 2003", "date_of_birth": "June 1962", "country_of_residence": "United Kingdom" } ]
[ { "code": "96090", "description": "Other service activities not elsewhere classified" } ]
Key contacts and leadership 6 total contacts
Name & Position | Contact Number | Fax Number | |
---|---|---|---|
B
Bernard Bailey
Managing Director & Owner
|
-
|
-
|
-
|
S
Sue Bailey
Director & Owner
|
-
|
-
|
-
|
A
Aaron Bailey
Sales & Store Manager
|
-
|
-
|
-
|
S
Steve Barratt
Sales & Business Development Manager
|
-
|
-
|
-
|
D
Dean Yates
Assistant Store Manager
|
-
|
-
|
-
|
Showing 5 of 6 contacts.
Documents filed with Companies Office 25 documents
Date | Document Information | View |
---|---|---|
27 Mar 2025 |
Change
Change of details for Mr Bernard Patrick Bailey as a person with significant control on 26 March 2025
2 page document
|
View |
27 Mar 2025 |
Change
Change of details for Mrs Susan Elizabeth Bailey as a person with significant control on 26 March 2025
2 page document
|
View |
27 Mar 2025 |
Director's details changed
Director's details changed for Mr Bernard Patrick Bailey on 26 March 2025
2 page document
|
View |
26 Mar 2025 |
Secretary's details changed
Secretary's details changed for Mrs Susan Elizabeth Bailey on 26 March 2025
|
View |
17 Sep 2024 |
Confirmation statement
Confirmation statement made on 17 September 2024 with no updates
3 page document
|
View |
27 Jul 2024 |
Unaudited abridged accounts
Unaudited abridged accounts made up to 28 October 2023
5 page document
|
View |
26 Sep 2023 |
Confirmation statement
Confirmation statement made on 26 September 2023 with no updates
3 page document
|
View |
28 Jul 2023 |
Unaudited abridged accounts
Unaudited abridged accounts made up to 28 October 2022
8 page document
|
View |
26 Oct 2022 |
Unaudited abridged accounts
Unaudited abridged accounts made up to 31 October 2021
8 page document
|
View |
29 Sep 2022 |
Confirmation statement
Confirmation statement made on 29 September 2022 with no updates
3 page document
|
View |
02 Nov 2021 |
Confirmation statement
Confirmation statement made on 20 October 2021 with no updates
3 page document
|
View |
16 Jul 2021 |
Micro company accounts
Micro company accounts made up to 31 October 2020
3 page document
|
View |
26 Oct 2020 |
Confirmation statement
Confirmation statement made on 20 October 2020 with no updates
3 page document
|
View |
23 Oct 2020 |
Micro company accounts
Micro company accounts made up to 31 October 2019
4 page document
|
View |
13 May 2020 |
Registered office address changed
Registered office address changed from Oldmoor Road Oldmoor Road Bredbury Stockport SK6 2QE England to Oldmoor Road Bredbury Stockport SK6 2QE on 13 May 2020
|
View |
20 Dec 2019 |
Confirmation statement
Confirmation statement made on 20 October 2019 with no updates
3 page document
|
View |
25 Nov 2019 |
Micro company accounts
Micro company accounts made up to 31 October 2018
3 page document
|
View |
25 Nov 2019 |
Micro company accounts
Micro company accounts made up to 31 October 2017
4 page document
|
View |
27 Mar 2019 |
Compulsory strike-off action has been discontinued
Compulsory strike-off action has been discontinued
|
View |
26 Mar 2019 |
First Gazette
First Gazette notice for compulsory strike-off
|
View |
26 Oct 2018 |
Previous accounting period shortened
Previous accounting period shortened from 29 October 2017 to 28 October 2017
|
View |
23 Oct 2018 |
Confirmation statement
Confirmation statement made on 20 October 2018 with no updates
3 page document
|
View |
26 Jul 2018 |
Previous accounting period shortened
Previous accounting period shortened from 30 October 2017 to 29 October 2017
|
View |
23 Oct 2017 |
Confirmation statement
Confirmation statement made on 20 October 2017 with updates
4 page document
|
View |
31 Jul 2017 |
Total exemption full accounts
Total exemption full accounts made up to 30 October 2016
8 page document
|
View |
Companies in the same industry or category
Recent media coverage and press mentions
No recent news articles found for EASY ACCESS SELF STORAGE (STOCKPORT) LTD