BRITANNIA LEGERSTAR SELF STORE LIMITED
BOURNEMOUTH LEGERSTAR LIMITED

Hellopages » Dorset » Bournemouth » BH5 1ND

Company number 01921121
Status Active
Incorporation Date 11 June 1985
Company Type Private Limited Company
Address 16 WILFRED ROAD, BOSCOMBE, BOURNEMOUTH, BH5 1ND
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 18 March 2017 with updates; Appointment of Mr Darren James Vale as a director on 1 November 2016. The most likely internet sites of BRITANNIA LEGERSTAR SELF STORE LIMITED are www.britannialegerstarselfstore.co.uk, and www.britannia-legerstar-self-store.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and five months. Britannia Legerstar Self Store Limited is a Private Limited Company. The company registration number is 01921121. Britannia Legerstar Self Store Limited has been working since 11 June 1985. The present status of the company is Active. The registered address of Britannia Legerstar Self Store Limited is 16 Wilfred Road Boscombe Bournemouth Bh5 1nd. The company`s financial liabilities are £20.36k. It is £6.1k against last year. The cash in hand is £13.9k. It is £-10.56k against last year. And the total assets are £92.1k, which is £-103.05k against last year. TRENCHARD, Beryl Diane is a Secretary of the company. TRENCHARD, Beryl Diane is a Director of the company. TRENCHARD, David John is a Director of the company. VALE, Darren James is a Director of the company. The company operates in "Operation of warehousing and storage facilities for land transport activities".


britannia legerstar self store Key Finiance

LIABILITIES £20.36k
+42%
CASH £13.9k
-44%
TOTAL ASSETS £92.1k
-53%
All Financial Figures

Current Directors


Director

Director

Director
VALE, Darren James
Appointed Date: 01 November 2016
48 years old

Persons With Significant Control

Beryl Diane Trenchard
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David John Trenchard
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRITANNIA LEGERSTAR SELF STORE LIMITED Events

11 Apr 2017
Total exemption small company accounts made up to 31 October 2016
20 Mar 2017
Confirmation statement made on 18 March 2017 with updates
01 Nov 2016
Appointment of Mr Darren James Vale as a director on 1 November 2016
21 Mar 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100

01 Mar 2016
Total exemption small company accounts made up to 31 October 2015
...
... and 68 more events
07 Apr 1988
Particulars of mortgage/charge

20 Jan 1988
Particulars of mortgage/charge

23 Jul 1987
Return made up to 11/12/86; full list of members

23 Jul 1987
Full accounts made up to 31 October 1986

11 Jun 1985
Incorporation

BRITANNIA LEGERSTAR SELF STORE LIMITED Charges

20 June 1997
Legal mortgage
Delivered: 30 June 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a unit 35 macadam way west portway…
13 May 1991
Legal charge
Delivered: 31 December 1997
Status: Satisfied on 27 June 2003
Persons entitled: Michael Gerson (Investments) Limited
Description: L/H property situate at plot 3 west portway portway ind est…
2 April 1990
Mortgage debenture
Delivered: 5 April 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
20 September 1988
Legal charge
Delivered: 31 December 1997
Status: Satisfied on 27 June 2003
Persons entitled: Michael Gerson (Investments) Limited
Description: L/H property at plot 3 west portway portway ind est andover…
6 April 1988
Fixed and floating charge
Delivered: 7 April 1988
Status: Satisfied on 2 April 1991
Persons entitled: Midland Bank PLC
Description: Undertaking and all property and assets present and future…
18 January 1988
Charge
Delivered: 20 January 1988
Status: Satisfied on 2 April 1991
Persons entitled: Midland Bank PLC
Description: Situate and forming part of building 105 bournemouth hurn…