Company number 00995866
Status Active
Incorporation Date 2 December 1970
Company Type Private Limited Company
Address CORBIERE HOUSE, BOURNE END LANE, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP1 2RN
Home Country United Kingdom
Nature of Business 30990 - Manufacture of other transport equipment n.e.c.
Phone, email, etc
Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of DESIGNED STORAGE & HANDLING LIMITED are www.designedstoragehandling.co.uk, and www.designed-storage-handling.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and three months. Designed Storage Handling Limited is a Private Limited Company.
The company registration number is 00995866. Designed Storage Handling Limited has been working since 02 December 1970.
The present status of the company is Active. The registered address of Designed Storage Handling Limited is Corbiere House Bourne End Lane Hemel Hempstead Hertfordshire Hp1 2rn. . SIMS, Betty Emily is a Secretary of the company. SIMS, Betty Emily is a Director of the company. SIMS, Gary Kevin is a Director of the company. SIMS, Melvyn Gordon Malcolm is a Director of the company. SIMS, Russell Leigh is a Director of the company. Director SIMS, Malcolm Gordon has been resigned. The company operates in "Manufacture of other transport equipment n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Melvyn Gordon Malcolm Sims
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Betsy Emily Sims
Notified on: 6 April 2016
93 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
DESIGNED STORAGE & HANDLING LIMITED Events
12 Dec 2016
Confirmation statement made on 8 December 2016 with updates
14 Nov 2016
Total exemption small company accounts made up to 31 March 2016
14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
11 Dec 2015
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
11 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 66 more events
27 Mar 1987
Director's particulars changed
17 Jun 1986
Registered office changed on 17/06/86 from: 64 london road reading berks RG1 5AT
17 Jun 1986
Return made up to 24/10/85; full list of members
02 Dec 1970
Certificate of incorporation
02 Dec 1970
Incorporation