UKBizDB.co.uk

UK STORAGE COMPANY (SW) LIMITED

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

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.

Company Information

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:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:Unit 3 East Quay, Wylds Road, Bridgwater, Somerset, TA6 4DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3 East Quay, Wylds Road, Bridgwater, TA6 4DB

Director14 August 2023Active
Spice Capital Llp, 5th Floor, 17-19 Maddox Street, London, United Kingdom, W1S 2QH

Director08 June 2023Active
Unit 3 East Quay, Wylds Road, Bridgwater, TA6 4DB

Director01 January 2024Active
2 Cathedral Road, Cardiff, CF11 9LJ

Secretary16 December 2004Active
Unit 3 East Quay, Wylds Road, Bridgwater, TA6 4DB

Secretary03 January 2005Active
2 Cathedral Road, Cardiff, CF11 9LJ

Director16 December 2004Active
Unit 3 East Quay, Wylds Road, Bridgwater, TA6 4DB

Director03 January 2005Active
Unit 3 East Quay, Wylds Road, Bridgwater, TA6 4DB

Director17 December 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm

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 (6 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
2024-01-03Confirmation statement

Confirmation statement with updates.

Download
2024-01-03Officers

Appoint person director company with name date.

Download
2023-12-11Accounts

Accounts with accounts type medium.

Download
2023-08-18Officers

Change person director company with change date.

Download
2023-08-14Officers

Appoint person director company with name date.

Download
2023-06-23Resolution

Resolution.

Download
2023-06-23Incorporation

Memorandum articles.

Download
2023-06-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-13Officers

Appoint person director company with name date.

Download
2023-06-12Persons with significant control

Cessation of a person with significant control.

Download
2023-06-12Persons with significant control

Cessation of a person with significant control.

Download
2023-06-12Persons with significant control

Notification of a person with significant control.

Download
2023-06-12Officers

Termination director company with name termination date.

Download
2023-06-12Officers

Termination director company with name termination date.

Download
2023-06-12Officers

Termination secretary company with name termination date.

Download
2023-05-11Mortgage

Mortgage satisfy charge full.

Download
2023-02-22Mortgage

Mortgage satisfy charge full.

Download
2023-02-22Mortgage

Mortgage satisfy charge full.

Download
2023-02-22Mortgage

Mortgage satisfy charge full.

Download
2023-02-22Mortgage

Mortgage satisfy charge full.

Download
2023-02-22Mortgage

Mortgage satisfy charge full.

Download
2023-02-22Mortgage

Mortgage satisfy charge full.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Persons with significant control

Change to a person with significant control.

Download
2023-01-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.