UKBizDB.co.uk

DEESIDE STORAGE LIMITED

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

This company is commonly known as Deeside Storage Limited. The company was founded 42 years ago and was given the registration number 01595739. The firm's registered office is in DEESIDE. You can find them at Second Avenue, Deeside Industrial Park, Deeside, Flintshire. This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:DEESIDE STORAGE LIMITED
Company Number:01595739
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 1981
End of financial year:24 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:Second Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Avenue, Deeside Industrial Park, Deeside, CH5 2NW

Secretary12 December 2014Active
Second Avenue, Deeside Industrial Park, Deeside, CH5 2NW

Director04 March 2005Active
Second Avenue, Deeside Industrial Park, Deeside, CH5 2NW

Director12 December 2014Active
The Poplars Darland Lane Lavister, Rossett, Wrexham, LL12 0BA

Secretary04 March 2005Active
The Poplars Darland Lane Lavister, Rossett, Wrexham, LL12 0BA

Secretary-Active
Second Avenue, Deeside Industrial Park, Deeside, CH5 2NW

Secretary01 April 2011Active
68, Linden Gardens, Chiswick, London, United Kingdom, W4 2EW

Secretary04 September 2001Active
The Poplars Darland Lane Lavister, Rossett, Wrexham, LL12 0BA

Director-Active
Second Avenue, Deeside Industrial Park, Deeside, CH5 2NW

Director19 March 2012Active
68, Linden Gardens, Chiswick, London, United Kingdom, W4 2EW

Director04 September 2001Active
6 Cumbrae Drive, Stanney Oaks, Ellesmere Port, CH65 9JX

Director30 June 1999Active
3 Homewood Road, St. Albans, AL1 4BE

Director16 July 2001Active
22 Curzon Park North, Chester, CH4 8AR

Director-Active
Second Avenue, Deeside Industrial Park, Deeside, CH5 2NW

Director04 March 2005Active

People with Significant Control

Bejam Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Second Avenue, Deeside Industrial Park, Flintshire, United Kingdom, CH5 2NW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Accounts

Accounts with accounts type full.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Accounts

Accounts with accounts type full.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-07-26Accounts

Accounts with accounts type full.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Accounts

Accounts with accounts type full.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Accounts

Accounts with accounts type full.

Download
2019-05-24Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Accounts

Accounts with accounts type full.

Download
2018-06-06Confirmation statement

Confirmation statement with no updates.

Download
2017-06-19Accounts

Accounts with accounts type full.

Download
2017-06-07Confirmation statement

Confirmation statement with updates.

Download
2016-08-05Accounts

Accounts with accounts type full.

Download
2016-06-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-18Officers

Change person director company with change date.

Download
2015-06-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-17Accounts

Accounts with accounts type full.

Download
2014-12-12Officers

Appoint person director company with name date.

Download
2014-12-12Officers

Appoint person secretary company with name date.

Download
2014-12-12Officers

Termination director company with name termination date.

Download
2014-12-12Officers

Termination secretary company with name termination date.

Download
2014-07-22Mortgage

Mortgage satisfy charge full.

Download
2014-06-20Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.