This company is commonly known as Dexion Storage Centre Anglia Limited. The company was founded 25 years ago and was given the registration number 03594170. The firm's registered office is in KING'S LYNN. You can find them at Unit 3, North Lynn Business Village Bergen Way, North Lynn Industrial Estate, King's Lynn, . This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | DEXION STORAGE CENTRE ANGLIA LIMITED |
---|---|---|
Company Number | : | 03594170 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 July 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3, North Lynn Business Village Bergen Way, North Lynn Industrial Estate, King's Lynn, England, PE30 2JG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3, North Lynn Business Village, Bergen Way, North Lynn Industrial Estate, King's Lynn, England, PE30 2JG | Director | 26 November 2010 | Active |
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR | Nominee Secretary | 07 July 1998 | Active |
Shirebrook House, Buxhall, Stowmarket, IP14 3DQ | Secretary | 18 September 2006 | Active |
49, Castle Rising Road, South Wootton, King's Lynn, England, PE30 3JA | Secretary | 26 November 2010 | Active |
The Hollies, Church Farm, Swaffham Road, Ashill, IP25 7DB | Secretary | 19 March 2009 | Active |
Cosmos Badingham Road, Dennington, Woodbridge, IP13 8JF | Secretary | 07 July 1998 | Active |
15 Willow Close, North Walsham, NR28 0UR | Director | 01 October 2006 | Active |
93 Foxburrow Road, Norwich, NR7 8QX | Director | 07 July 1998 | Active |
Shirebrook House, Buxhall, Stowmarket, IP14 3DQ | Director | 24 June 2005 | Active |
The Hollies, Church Farm, Swaffham Road, Ashill, IP25 7DB | Director | 08 April 2008 | Active |
The Hollies, Church Farm, Swaffham Road, Ashill, IP25 7DB | Director | 19 March 2009 | Active |
Cosmos Badingham Road, Dennington, Woodbridge, IP13 8JF | Director | 07 July 1998 | Active |
Mrs Amanda Gladwin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 3, North Lynn Business Village, Bergen Way, King's Lynn, England, PE30 2JG |
Nature of control | : |
|
Mr Peter Alan Gladwin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 3, North Lynn Business Village, Bergen Way, King's Lynn, England, PE30 2JG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-11 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-07 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-08 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-08 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-19 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-19 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-02 | Address | Change registered office address company with date old address new address. | Download |
2020-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-21 | Officers | Termination secretary company with name termination date. | Download |
2018-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-20 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.