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.
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 | : |
|
Registered Address | : | Prince Of Wales Dock, Port Of Workington, Cumbria, CA14 1BN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cumbrian Storage Limited, 70 Northburn Road, Coatbridge, Scotland, ML5 2HY | Director | 27 June 2008 | Active |
6 Parkgate Road, Reigate, RH2 7JD | Secretary | 01 April 2006 | Active |
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 | Director | 27 June 2008 | Active |
Raaimoeren 23, 4824 Ka, The Netherlands, | Director | 05 July 2000 | Active |
Raaimoeren 23, 4824 Ka, The Netherlands, | Director | - | Active |
Bramblewood, Sussex Gardens Lewes Road, Haywoods Heath, RH17 7SU | Director | 01 March 1999 | Active |
Hoflaan 26, Oostvoorne, Holland, | Director | 05 April 2001 | Active |
27 St Marys Road, Wimbledon, London, SW19 7BT | Director | - | Active |
32 Willow Park, Haywards Heath, RH16 3UA | Director | 09 February 2004 | Active |
Sheigra, 27 Aitken Street, Airdrie, ML6 6LT | Director | 27 June 2008 | Active |
Forest Lodge, 12 Greenhurst Lane, Oxted, RH8 0LB | Director | 08 December 2006 | Active |
5 Abberbury Avenue, Oxford, OX4 4EU | Director | 09 February 2004 | Active |
12 Hengist Way, Bromley, BR2 0NS | Director | 05 January 1994 | Active |
Pennymead, 18 Oxshott Rise, Cobham, KT11 2RN | Director | 29 September 1994 | Active |
Dalveen Sandy Lane, Cobham, KT11 2EP | Director | 25 September 1997 | Active |
Zagwijnlaan 4, 3055 Wv, Rotterdam, Netherland, FOREIGN | Director | 29 September 1994 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-01 | Insolvency | Liquidation disclaimer notice. | Download |
2023-11-29 | Insolvency | Liquidation disclaimer notice. | Download |
2023-11-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-11-17 | Resolution | Resolution. | Download |
2023-11-17 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-11-01 | Address | Change registered office address company with date old address new address. | Download |
2023-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-08 | Officers | Change person director company with change date. | Download |
2021-09-08 | Officers | Termination director company with name termination date. | Download |
2021-09-08 | Officers | Change person director company with change date. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-26 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.