PUBLIC STORAGE SERVICES LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS3 2BX

Company number 03101148
Status Active
Incorporation Date 12 September 1995
Company Type Private Limited Company
Address MONARCH HOUSE, SMYTH ROAD, BRISTOL, BS3 2BX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 12 September 2016 with updates; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of PUBLIC STORAGE SERVICES LIMITED are www.publicstorageservices.co.uk, and www.public-storage-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. Public Storage Services Limited is a Private Limited Company. The company registration number is 03101148. Public Storage Services Limited has been working since 12 September 1995. The present status of the company is Active. The registered address of Public Storage Services Limited is Monarch House Smyth Road Bristol Bs3 2bx. The company`s financial liabilities are £30.8k. It is £0k against last year. The cash in hand is £0.5k. It is £0k against last year. And the total assets are £10.5k, which is £0k against last year. HAMPSON, Mary Martha is a Secretary of the company. HAMPSON, Douglas is a Director of the company. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Secretary HAMPSON, Mary Martha has been resigned. Director EDGE, Roderick Boris Clifford has been resigned. Director HAMPSON, Mary Martha has been resigned. The company operates in "Non-trading company".


public storage services Key Finiance

LIABILITIES £30.8k
CASH £0.5k
TOTAL ASSETS £10.5k
All Financial Figures

Current Directors

Secretary
HAMPSON, Mary Martha
Appointed Date: 01 September 1996

Director
HAMPSON, Douglas
Appointed Date: 12 September 1995
79 years old

Resigned Directors

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 12 September 1995
Appointed Date: 12 September 1995

Secretary
HAMPSON, Mary Martha
Resigned: 01 May 2000
Appointed Date: 01 September 1996

Director
EDGE, Roderick Boris Clifford
Resigned: 18 February 1999
Appointed Date: 12 September 1995
70 years old

Director
HAMPSON, Mary Martha
Resigned: 01 May 1999
Appointed Date: 12 September 1995
78 years old

Persons With Significant Control

Mr Douglas Hampson
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

PUBLIC STORAGE SERVICES LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 30 April 2016
12 Sep 2016
Confirmation statement made on 12 September 2016 with updates
20 Jan 2016
Accounts for a dormant company made up to 30 April 2015
29 Sep 2015
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2

06 Nov 2014
Accounts for a dormant company made up to 30 April 2014
...
... and 48 more events
07 Mar 1997
Accounts for a dormant company made up to 30 April 1996
07 Mar 1997
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Oct 1995
Accounting reference date notified as 30/04
15 Sep 1995
Secretary resigned;new director appointed
12 Sep 1995
Incorporation