UKBizDB.co.uk

DEXION STORAGE CENTRE ANGLIA LIMITED

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

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.

Company Information

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:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, North Lynn Business Village, Bergen Way, North Lynn Industrial Estate, King's Lynn, England, PE30 2JG

Director26 November 2010Active
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR

Nominee Secretary07 July 1998Active
Shirebrook House, Buxhall, Stowmarket, IP14 3DQ

Secretary18 September 2006Active
49, Castle Rising Road, South Wootton, King's Lynn, England, PE30 3JA

Secretary26 November 2010Active
The Hollies, Church Farm, Swaffham Road, Ashill, IP25 7DB

Secretary19 March 2009Active
Cosmos Badingham Road, Dennington, Woodbridge, IP13 8JF

Secretary07 July 1998Active
15 Willow Close, North Walsham, NR28 0UR

Director01 October 2006Active
93 Foxburrow Road, Norwich, NR7 8QX

Director07 July 1998Active
Shirebrook House, Buxhall, Stowmarket, IP14 3DQ

Director24 June 2005Active
The Hollies, Church Farm, Swaffham Road, Ashill, IP25 7DB

Director08 April 2008Active
The Hollies, Church Farm, Swaffham Road, Ashill, IP25 7DB

Director19 March 2009Active
Cosmos Badingham Road, Dennington, Woodbridge, IP13 8JF

Director07 July 1998Active

People with Significant Control

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:
  • Significant influence or 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:
  • 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 (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
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Persons with significant control

Change to a person with significant control.

Download
2023-07-07Persons with significant control

Change to a person with significant control.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2022-07-08Persons with significant control

Change to a person with significant control.

Download
2022-07-08Persons with significant control

Change to a person with significant control.

Download
2022-02-22Accounts

Accounts with accounts type total exemption full.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Persons with significant control

Change to a person with significant control.

Download
2021-07-19Persons with significant control

Change to a person with significant control.

Download
2021-07-16Persons with significant control

Change to a person with significant control.

Download
2021-07-15Persons with significant control

Change to a person with significant control.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-02Address

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

Download
2020-07-23Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Accounts

Accounts with accounts type total exemption full.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-03-20Accounts

Accounts with accounts type total exemption full.

Download
2019-02-21Officers

Termination secretary company with name termination date.

Download
2018-07-13Confirmation statement

Confirmation statement with no updates.

Download
2018-05-16Accounts

Accounts with accounts type total exemption full.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-07-20Confirmation statement

Confirmation statement with no updates.

Download
2017-07-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.