LOCK STOCK SELF STORAGE LIMITED
RHYL ROAD DENBIGH SELF STORAGE COMPANY (DENBIGH) LIMITED CLWYD STORAGE COMPANY LIMITED

Hellopages » Denbighshire » Denbighshire » LL16 5TA

Company number 03584018
Status Active
Incorporation Date 18 June 1998
Company Type Private Limited Company
Address UNIT 10A, COLOMENDY INDUSTRIAL ESTATE, RHYL ROAD DENBIGH, DENBIGHSHIRE, LL16 5TA
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 sixty-two events have happened. The last three records are Registration of charge 035840180015, created on 22 December 2016; Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 30,000 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of LOCK STOCK SELF STORAGE LIMITED are www.lockstockselfstorage.co.uk, and www.lock-stock-self-storage.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. The distance to to Prestatyn Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lock Stock Self Storage Limited is a Private Limited Company. The company registration number is 03584018. Lock Stock Self Storage Limited has been working since 18 June 1998. The present status of the company is Active. The registered address of Lock Stock Self Storage Limited is Unit 10a Colomendy Industrial Estate Rhyl Road Denbigh Denbighshire Ll16 5ta. . POWELL, Nicholas Ceri is a Secretary of the company. POWELL, Nicholas Ceri is a Director of the company. POWELL, Shon Dafydd is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors

Secretary
POWELL, Nicholas Ceri
Appointed Date: 18 June 1998

Director
POWELL, Nicholas Ceri
Appointed Date: 18 June 1998
70 years old

Director
POWELL, Shon Dafydd
Appointed Date: 18 June 1998
67 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 June 1998
Appointed Date: 18 June 1998

LOCK STOCK SELF STORAGE LIMITED Events

04 Jan 2017
Registration of charge 035840180015, created on 22 December 2016
24 Jun 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 30,000

12 Apr 2016
Total exemption small company accounts made up to 30 June 2015
22 Jan 2016
Registration of charge 035840180014, created on 21 January 2016
22 Oct 2015
Registration of charge 035840180013, created on 21 October 2015
...
... and 52 more events
16 Apr 2000
Full accounts made up to 30 June 1999
11 Oct 1999
Return made up to 18/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

31 Jul 1998
Particulars of mortgage/charge
22 Jun 1998
Secretary resigned
18 Jun 1998
Incorporation

LOCK STOCK SELF STORAGE LIMITED Charges

22 December 2016
Charge code 0358 4018 0015
Delivered: 4 January 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold development plot at…
21 January 2016
Charge code 0358 4018 0014
Delivered: 22 January 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as land…
21 October 2015
Charge code 0358 4018 0013
Delivered: 22 October 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as unit…
18 February 2015
Charge code 0358 4018 0012
Delivered: 10 March 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H units 3 and 4 bromfield industrial estate mold…
1 November 2013
Charge code 0358 4018 0011
Delivered: 8 November 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property k/a plot 3A llandegai industrial estate…
3 May 2013
Charge code 0358 4018 0010
Delivered: 17 May 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H k/a border house high street and land lying to the…
12 September 2008
Legal mortgage
Delivered: 13 September 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a plot 3, 1 battlefield, enterprise park…
2 November 2007
Legal mortgage
Delivered: 6 November 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land at clywedog road south wrexham industrial estate…
11 October 2007
Legal mortgage
Delivered: 12 October 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/Hold - land adjoining hockleys dyffry industrial estate…
28 September 2007
Legal mortgage
Delivered: 29 September 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H plot 28 llandygai industrial estate bangor gwynedd…
3 April 2007
Legal mortgage
Delivered: 13 April 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land on the north side of maesbury road…
30 August 2005
Legal mortgage
Delivered: 1 September 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land on the north side of marsh road, rhyl…
9 October 2003
Debenture
Delivered: 14 October 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 October 2003
Legal mortgage
Delivered: 9 October 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h land adjoining civic amenity site queens park…
22 July 1998
Mortgage debenture
Delivered: 31 July 1998
Status: Satisfied on 3 October 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…