UKBizDB.co.uk

CUMBRIAN STORAGE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cumbrian Storage Limited. The company was founded 50 years ago and was given the registration number 01130726. The firm's registered office is in PORT OF WORKINGTON. You can find them at Prince Of Wales Dock, , Port Of Workington, Cumbria. This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:CUMBRIAN STORAGE LIMITED
Company Number:01130726
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 1973
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:Prince Of Wales Dock, Port Of Workington, Cumbria, CA14 1BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cumbrian Storage Limited, 70 Northburn Road, Coatbridge, Scotland, ML5 2HY

Director27 June 2008Active
6 Parkgate Road, Reigate, RH2 7JD

Secretary01 April 2006Active
12 Hengist Way, Bromley, BR2 0NS

Secretary-Active
Berrylands Farm Pookbourne Lane, Sayers Common, Hassocks, BN6 9HD

Director-Active
Scarisbrick Hall, Southport Road, Scarisbrick, Ormskirk, England, L40 9RQ

Director27 June 2008Active
Raaimoeren 23, 4824 Ka, The Netherlands,

Director05 July 2000Active
Raaimoeren 23, 4824 Ka, The Netherlands,

Director-Active
Bramblewood, Sussex Gardens Lewes Road, Haywoods Heath, RH17 7SU

Director01 March 1999Active
Hoflaan 26, Oostvoorne, Holland,

Director05 April 2001Active
27 St Marys Road, Wimbledon, London, SW19 7BT

Director-Active
32 Willow Park, Haywards Heath, RH16 3UA

Director09 February 2004Active
Sheigra, 27 Aitken Street, Airdrie, ML6 6LT

Director27 June 2008Active
Forest Lodge, 12 Greenhurst Lane, Oxted, RH8 0LB

Director08 December 2006Active
5 Abberbury Avenue, Oxford, OX4 4EU

Director09 February 2004Active
12 Hengist Way, Bromley, BR2 0NS

Director05 January 1994Active
Pennymead, 18 Oxshott Rise, Cobham, KT11 2RN

Director29 September 1994Active
Dalveen Sandy Lane, Cobham, KT11 2EP

Director25 September 1997Active
Zagwijnlaan 4, 3055 Wv, Rotterdam, Netherland, FOREIGN

Director29 September 1994Active

People with Significant Control

Rapier Storage Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Cumbrian Storage Ltd, Prince Of Wales Dock, Workington, United Kingdom, CA14 1BN
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-01Insolvency

Liquidation disclaimer notice.

Download
2023-11-29Insolvency

Liquidation disclaimer notice.

Download
2023-11-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-11-17Resolution

Resolution.

Download
2023-11-17Insolvency

Liquidation voluntary statement of affairs.

Download
2023-11-01Address

Change registered office address company with date old address new address.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type total exemption full.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-08Officers

Change person director company with change date.

Download
2021-09-08Officers

Termination director company with name termination date.

Download
2021-09-08Officers

Change person director company with change date.

Download
2021-05-10Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-05-07Confirmation statement

Confirmation statement with updates.

Download
2019-09-11Accounts

Accounts with accounts type total exemption full.

Download
2019-05-09Confirmation statement

Confirmation statement with updates.

Download
2018-09-20Accounts

Accounts with accounts type total exemption full.

Download
2018-05-04Confirmation statement

Confirmation statement with updates.

Download
2017-07-03Accounts

Accounts with accounts type total exemption full.

Download
2017-05-11Confirmation statement

Confirmation statement with updates.

Download
2016-09-09Accounts

Accounts with accounts type total exemption small.

Download
2016-07-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.