FILE CENTRE DOCUMENT & DATA STORAGE LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS4 5QW

Company number 05908075
Status Active
Incorporation Date 16 August 2006
Company Type Private Limited Company
Address TRANSFER HOUSE 14-16 DIXON ROAD, BRISLINGTON TRADING ESTATE, BRISTOL, BS4 5QW
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Audited abridged accounts made up to 31 December 2015; Confirmation statement made on 16 August 2016 with updates; Annual return made up to 16 August 2015 with full list of shareholders Statement of capital on 2015-08-25 GBP 400 . The most likely internet sites of FILE CENTRE DOCUMENT & DATA STORAGE LIMITED are www.filecentredocumentdatastorage.co.uk, and www.file-centre-document-data-storage.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. File Centre Document Data Storage Limited is a Private Limited Company. The company registration number is 05908075. File Centre Document Data Storage Limited has been working since 16 August 2006. The present status of the company is Active. The registered address of File Centre Document Data Storage Limited is Transfer House 14 16 Dixon Road Brislington Trading Estate Bristol Bs4 5qw. . HART, Sandra is a Secretary of the company. HART, David John is a Director of the company. HART, Sandra is a Director of the company. HART, Victoria Anne is a Director of the company. MEDWAY, Noel is a Director of the company. MEDWAY, Vincent Scott is a Director of the company. Secretary 7SIDE SECRETARIAL LIMITED has been resigned. Director 7SIDE NOMINEES LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
HART, Sandra
Appointed Date: 16 August 2006

Director
HART, David John
Appointed Date: 16 August 2006
76 years old

Director
HART, Sandra
Appointed Date: 16 August 2006
73 years old

Director
HART, Victoria Anne
Appointed Date: 16 August 2006
53 years old

Director
MEDWAY, Noel
Appointed Date: 16 August 2006
71 years old

Director
MEDWAY, Vincent Scott
Appointed Date: 16 August 2006
53 years old

Resigned Directors

Secretary
7SIDE SECRETARIAL LIMITED
Resigned: 16 August 2006
Appointed Date: 16 August 2006

Director
7SIDE NOMINEES LIMITED
Resigned: 16 August 2006
Appointed Date: 16 August 2006

Persons With Significant Control

Mr David John Hart
Notified on: 16 August 2016
76 years old
Nature of control: Has significant influence or control

Mrs Sandra Hart
Notified on: 16 August 2016
73 years old
Nature of control: Has significant influence or control

Mr Noel Medway
Notified on: 16 August 2016
71 years old
Nature of control: Has significant influence or control

FILE CENTRE DOCUMENT & DATA STORAGE LIMITED Events

03 Oct 2016
Audited abridged accounts made up to 31 December 2015
24 Aug 2016
Confirmation statement made on 16 August 2016 with updates
25 Aug 2015
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 400

06 May 2015
Accounts for a small company made up to 31 December 2014
26 Sep 2014
Accounts for a small company made up to 31 December 2013
...
... and 32 more events
14 Sep 2006
New director appointed
14 Sep 2006
New secretary appointed;new director appointed
14 Sep 2006
New director appointed
14 Sep 2006
Registered office changed on 14/09/06 from: 1ST floor 14/18 city road cardiff CF24 3DL
16 Aug 2006
Incorporation

FILE CENTRE DOCUMENT & DATA STORAGE LIMITED Charges

3 May 2012
Debenture deed
Delivered: 4 May 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 April 2012
All assets debenture
Delivered: 24 April 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
26 February 2007
Fixed and floating charge
Delivered: 6 March 2007
Status: Satisfied on 23 June 2012
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…