This company is commonly known as West Cumbria Storage Limited. The company was founded 10 years ago and was given the registration number 08753880. The firm's registered office is in WORKINGTON. You can find them at Carleton House, 136 Gray Street, Workington, Cumbria. This company's SIC code is 52102 - Operation of warehousing and storage facilities for air transport activities.
Name | : | WEST CUMBRIA STORAGE LIMITED |
---|---|---|
Company Number | : | 08753880 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 October 2013 |
End of financial year | : | 31 October 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Carleton House, 136 Gray Street, Workington, Cumbria, CA14 2LU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
122, Newlands Lane South, Workington, United Kingdom, CA14 3NJ | Director | 30 October 2013 | Active |
25 Frazer Street, Workington, United Kingdom, CA14 2QW | Director | 27 November 2019 | Active |
122, Newlands Lane, Workington, United Kingdom, CA14 3NJ | Director | 30 October 2013 | Active |
25, Frazer Street, Workington, England, CA14 2QW | Director | 25 January 2016 | Active |
25, Frazer Street, Workington, United Kingdom, CA14 2QW | Director | 30 October 2013 | Active |
Mr Kevin Donnelly | ||
Notified on | : | 30 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1956 |
Nationality | : | British |
Address | : | Carleton House, 136 Gray Street, Workington, CA14 2LU |
Nature of control | : |
|
Mrs Alison Coid | ||
Notified on | : | 30 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1969 |
Nationality | : | British |
Address | : | Carleton House, 136 Gray Street, Workington, CA14 2LU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-30 | Gazette | Gazette dissolved compulsory. | Download |
2020-12-29 | Gazette | Gazette notice compulsory. | Download |
2019-11-27 | Officers | Appoint person director company with name date. | Download |
2019-11-11 | Officers | Termination director company with name termination date. | Download |
2019-10-30 | Officers | Appoint person director company with name date. | Download |
2019-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-11 | Officers | Termination director company with name termination date. | Download |
2018-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-25 | Gazette | Gazette filings brought up to date. | Download |
2016-10-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-04 | Gazette | Gazette notice compulsory. | Download |
2016-02-17 | Officers | Appoint person director company with name date. | Download |
2016-01-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-06 | Officers | Termination director company with name termination date. | Download |
2014-11-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-30 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.