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.
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 | : |
|
Registered Address | : | Second Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Second Avenue, Deeside Industrial Park, Deeside, CH5 2NW | Secretary | 12 December 2014 | Active |
Second Avenue, Deeside Industrial Park, Deeside, CH5 2NW | Director | 04 March 2005 | Active |
Second Avenue, Deeside Industrial Park, Deeside, CH5 2NW | Director | 12 December 2014 | Active |
The Poplars Darland Lane Lavister, Rossett, Wrexham, LL12 0BA | Secretary | 04 March 2005 | Active |
The Poplars Darland Lane Lavister, Rossett, Wrexham, LL12 0BA | Secretary | - | Active |
Second Avenue, Deeside Industrial Park, Deeside, CH5 2NW | Secretary | 01 April 2011 | Active |
68, Linden Gardens, Chiswick, London, United Kingdom, W4 2EW | Secretary | 04 September 2001 | Active |
The Poplars Darland Lane Lavister, Rossett, Wrexham, LL12 0BA | Director | - | Active |
Second Avenue, Deeside Industrial Park, Deeside, CH5 2NW | Director | 19 March 2012 | Active |
68, Linden Gardens, Chiswick, London, United Kingdom, W4 2EW | Director | 04 September 2001 | Active |
6 Cumbrae Drive, Stanney Oaks, Ellesmere Port, CH65 9JX | Director | 30 June 1999 | Active |
3 Homewood Road, St. Albans, AL1 4BE | Director | 16 July 2001 | Active |
22 Curzon Park North, Chester, CH4 8AR | Director | - | Active |
Second Avenue, Deeside Industrial Park, Deeside, CH5 2NW | Director | 04 March 2005 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Accounts | Accounts with accounts type full. | Download |
2023-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-17 | Accounts | Accounts with accounts type full. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-26 | Accounts | Accounts with accounts type full. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-15 | Accounts | Accounts with accounts type full. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-25 | Accounts | Accounts with accounts type full. | Download |
2019-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-27 | Accounts | Accounts with accounts type full. | Download |
2018-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-19 | Accounts | Accounts with accounts type full. | Download |
2017-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-05 | Accounts | Accounts with accounts type full. | Download |
2016-06-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-18 | Officers | Change person director company with change date. | Download |
2015-06-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-17 | Accounts | Accounts with accounts type full. | Download |
2014-12-12 | Officers | Appoint person director company with name date. | Download |
2014-12-12 | Officers | Appoint person secretary company with name date. | Download |
2014-12-12 | Officers | Termination director company with name termination date. | Download |
2014-12-12 | Officers | Termination secretary company with name termination date. | Download |
2014-07-22 | Mortgage | Mortgage satisfy charge full. | Download |
2014-06-20 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.