ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Storage & Logistics Ltd

Storage & Logistics Ltd is a liquidation company incorporated on 4 October 2019 with the registered office located in Manchester, Greater Manchester. Storage & Logistics Ltd was registered 5 years ago.
Status
Liquidation
In voluntary liquidation since 1 year ago
Company No
12243204
Private limited company
Age
5 years
Incorporated 4 October 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 330 days
Dated 3 October 2023 (1 year 11 months ago)
Next confirmation dated 3 October 2024
Was due on 17 October 2024 (11 months ago)
Last change occurred 3 years ago
Accounts
Overdue
Accounts overdue by 347 days
For period 1 Jan31 Dec 2022 (12 months)
Accounts type is Unaudited Abridged
Next accounts for period 31 December 2023
Was due on 30 September 2024 (11 months ago)
Contact
Address
Suite 1a 40 King Street
Manchester
Greater Manchester
M2 6BA
Address changed on 12 May 2025 (4 months ago)
Previous address was 3rd Floor Tootal House 56 Oxford Street Manchester Greater Manchester M1 6EU
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in England • Born in Dec 1990
Director • British • Lives in UK • Born in Aug 1970
Director • British • Lives in UK • Born in Mar 1989
Mr Paul Kennedy Shephard
PSC • British • Lives in England • Born in Apr 1962
Mrs Julie Shephard
PSC • British • Lives in England • Born in Apr 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Stone Paving Supplies Limited
Steven Paul Shephard, Mark Gregory Ninnim, and 1 more are mutual people.
Active
Buildpave Limited
Steven Paul Shephard, Mark Gregory Ninnim, and 1 more are mutual people.
Active
Prempave Ltd
Steven Paul Shephard, Mark Gregory Ninnim, and 1 more are mutual people.
Active
Porcelain Paving Direct Ltd
Steven Paul Shephard, Mark Gregory Ninnim, and 1 more are mutual people.
Active
S & H Holdings (North West) Ltd
Steven Paul Shephard and Holly Shephard are mutual people.
Active
The Finance Planning Group Limited
Mark Gregory Ninnim is a mutual person.
Active
Finance Planning Surveying Services Limited
Mark Gregory Ninnim is a mutual person.
Active
Container Handling And Distribution Centre Ltd
Holly Shephard is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
£3.8K
Increased by £3.8K (%)
Turnover
Unreported
Same as previous period
Employees
7
Same as previous period
Total Assets
£428.99K
Increased by £91.33K (+27%)
Total Liabilities
-£135.65K
Decreased by £3.3K (-2%)
Net Assets
£293.35K
Increased by £94.63K (+48%)
Debt Ratio (%)
32%
Decreased by 9.53% (-23%)
Latest Activity
Registered Address Changed
4 Months Ago on 12 May 2025
Registered Address Changed
1 Year Ago on 27 Aug 2024
Voluntary Liquidator Appointed
1 Year Ago on 27 Aug 2024
Holly Shephard Resigned
1 Year 3 Months Ago on 12 Jun 2024
Mark Gregory Ninnim Resigned
1 Year 3 Months Ago on 12 Jun 2024
Paul Kennedy Shephard Resigned
1 Year 5 Months Ago on 2 Apr 2024
Mrs Holly Shephard Appointed
1 Year 7 Months Ago on 8 Feb 2024
Mr Mark Gregory Ninnim Appointed
1 Year 7 Months Ago on 1 Feb 2024
Confirmation Submitted
1 Year 11 Months Ago on 3 Oct 2023
Abridged Accounts Submitted
1 Year 11 Months Ago on 28 Sep 2023
Get Credit Report
Discover Storage & Logistics Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 3rd Floor Tootal House 56 Oxford Street Manchester Greater Manchester M1 6EU to Suite 1a 40 King Street Manchester Greater Manchester M2 6BA on 12 May 2025
Submitted on 12 May 2025
Statement of affairs
Submitted on 27 Aug 2024
Appointment of a voluntary liquidator
Submitted on 27 Aug 2024
Resolutions
Submitted on 27 Aug 2024
Registered office address changed from 67 Chorley Old Road Bolton BL1 3AJ England to 3rd Floor Tootal House 56 Oxford Street Manchester Greater Manchester M1 6EU on 27 August 2024
Submitted on 27 Aug 2024
Termination of appointment of Mark Gregory Ninnim as a director on 12 June 2024
Submitted on 13 Jun 2024
Termination of appointment of Holly Shephard as a director on 12 June 2024
Submitted on 13 Jun 2024
Termination of appointment of Paul Kennedy Shephard as a director on 2 April 2024
Submitted on 4 Apr 2024
Appointment of Mrs Holly Shephard as a director on 8 February 2024
Submitted on 8 Feb 2024
Appointment of Mr Mark Gregory Ninnim as a director on 1 February 2024
Submitted on 2 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year