STORE MAINTENANCE LIMITED
BASILDON ELANAY CONTRACTS LTD.

Hellopages » Essex » Basildon » SS14 3JJ

Company number 02530014
Status Active
Incorporation Date 13 August 1990
Company Type Private Limited Company
Address UNIT 16 THE CAPRICORN CENTRE, CRANES FARM ROAD, BASILDON, ESSEX, SS14 3JJ
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 21 October 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of STORE MAINTENANCE LIMITED are www.storemaintenance.co.uk, and www.store-maintenance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. The distance to to Laindon Rail Station is 3.2 miles; to Battlesbridge Rail Station is 4.1 miles; to Billericay Rail Station is 4.3 miles; to Leigh-on-Sea Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Store Maintenance Limited is a Private Limited Company. The company registration number is 02530014. Store Maintenance Limited has been working since 13 August 1990. The present status of the company is Active. The registered address of Store Maintenance Limited is Unit 16 The Capricorn Centre Cranes Farm Road Basildon Essex Ss14 3jj. . VALLIN, Angela Clair is a Secretary of the company. VALLIN, Angela Clair is a Director of the company. VALLIN, Laurence Hyman is a Director of the company. VAN BLERK, Gary is a Director of the company. The company operates in "Other specialised construction activities n.e.c.".


Current Directors


Director
VALLIN, Angela Clair

80 years old

Director

Director
VAN BLERK, Gary
Appointed Date: 30 July 2004
54 years old

Persons With Significant Control

Mrs Angela Clair Vallin
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control

Mr Laurence Hyman Vallin
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control

Mr Gary Van Blerk
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

STORE MAINTENANCE LIMITED Events

07 Dec 2016
Total exemption small company accounts made up to 31 August 2016
01 Nov 2016
Confirmation statement made on 21 October 2016 with updates
20 Jan 2016
Total exemption small company accounts made up to 31 August 2015
27 Oct 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 32,000

27 Oct 2015
Director's details changed for Mr Gary Van Blerk on 21 August 2015
...
... and 76 more events
23 Oct 1990
Company name changed decentpoint LIMITED\certificate issued on 24/10/90

18 Oct 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Oct 1990
Registered office changed on 18/10/90 from: 4 bishops avenue, northwood, middlesex, HA6 3DG

13 Aug 1990
Incorporation

13 Aug 1990
Incorporation

STORE MAINTENANCE LIMITED Charges

7 November 2014
Charge code 0253 0014 0006
Delivered: 18 November 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H unit 16 capricorn centre cranes farm road basildon…
23 July 2014
Charge code 0253 0014 0005
Delivered: 31 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
16 April 2003
Debenture
Delivered: 25 April 2003
Status: Satisfied on 18 July 2014
Persons entitled: Laurence Hyman Vallin and Angela Claire Vallin
Description: Fixed and floating charges over the undertaking and all…
7 July 2000
Mortgage debenture
Delivered: 13 July 2000
Status: Satisfied on 18 July 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
26 September 1997
Debenture
Delivered: 30 September 1997
Status: Satisfied on 12 July 2000
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 May 1992
Mortgage debenture
Delivered: 21 May 1992
Status: Satisfied on 1 July 1997
Persons entitled: National Westminster Bank PLC
Description: All assets as per debenture.