This company is commonly known as Uk Storage Company (sw) Limited. The company was founded 19 years ago and was given the registration number 05314946. The firm's registered office is in BRIDGWATER. You can find them at Unit 3 East Quay, Wylds Road, Bridgwater, Somerset. This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | UK STORAGE COMPANY (SW) LIMITED |
---|---|---|
Company Number | : | 05314946 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 December 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3 East Quay, Wylds Road, Bridgwater, Somerset, TA6 4DB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3 East Quay, Wylds Road, Bridgwater, TA6 4DB | Director | 14 August 2023 | Active |
Spice Capital Llp, 5th Floor, 17-19 Maddox Street, London, United Kingdom, W1S 2QH | Director | 08 June 2023 | Active |
Unit 3 East Quay, Wylds Road, Bridgwater, TA6 4DB | Director | 01 January 2024 | Active |
2 Cathedral Road, Cardiff, CF11 9LJ | Secretary | 16 December 2004 | Active |
Unit 3 East Quay, Wylds Road, Bridgwater, TA6 4DB | Secretary | 03 January 2005 | Active |
2 Cathedral Road, Cardiff, CF11 9LJ | Director | 16 December 2004 | Active |
Unit 3 East Quay, Wylds Road, Bridgwater, TA6 4DB | Director | 03 January 2005 | Active |
Unit 3 East Quay, Wylds Road, Bridgwater, TA6 4DB | Director | 17 December 2004 | Active |
Zeus Bidco Limited | ||
Notified on | : | 08 June 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | Jersey |
Address | : | 44 Esplanade, St Helier, Je4 9wg, Jersey, |
Nature of control | : |
|
Mr Keith Michael Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1973 |
Nationality | : | British |
Address | : | Unit 3 East Quay, Bridgwater, TA6 4DB |
Nature of control | : |
|
Mrs Catherine Wilmeth Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1974 |
Nationality | : | American |
Address | : | Unit 3 East Quay, Bridgwater, TA6 4DB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-03 | Officers | Appoint person director company with name date. | Download |
2023-12-11 | Accounts | Accounts with accounts type medium. | Download |
2023-08-18 | Officers | Change person director company with change date. | Download |
2023-08-14 | Officers | Appoint person director company with name date. | Download |
2023-06-23 | Resolution | Resolution. | Download |
2023-06-23 | Incorporation | Memorandum articles. | Download |
2023-06-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-13 | Officers | Appoint person director company with name date. | Download |
2023-06-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-12 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-12 | Officers | Termination director company with name termination date. | Download |
2023-06-12 | Officers | Termination director company with name termination date. | Download |
2023-06-12 | Officers | Termination secretary company with name termination date. | Download |
2023-05-11 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-22 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-22 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-22 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-22 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-22 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-22 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-09 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.