COMMERCIAL STORAGE LIMITED
CAMBERLEY

Hellopages » Hampshire » Hart » GU17 9LA

Company number 03205460
Status Active
Incorporation Date 30 May 1996
Company Type Private Limited Company
Address FOREST LODGE, MINLEY ROAD BLACKWATER, CAMBERLEY, SURREY, GU17 9LA
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-nine events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Current accounting period extended from 31 May 2016 to 30 November 2016; Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 100 . The most likely internet sites of COMMERCIAL STORAGE LIMITED are www.commercialstorage.co.uk, and www.commercial-storage.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-nine years and four months. The distance to to Ash Vale Rail Station is 6.1 miles; to Ash Rail Station is 7.4 miles; to Bracknell Rail Station is 7.5 miles; to Bentley (Hants) Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Commercial Storage Limited is a Private Limited Company. The company registration number is 03205460. Commercial Storage Limited has been working since 30 May 1996. The present status of the company is Active. The registered address of Commercial Storage Limited is Forest Lodge Minley Road Blackwater Camberley Surrey Gu17 9la. The company`s financial liabilities are £780.31k. It is £435.13k against last year. The cash in hand is £1.75k. It is £0.94k against last year. And the total assets are £1149.66k, which is £297.23k against last year. COOKE, James Patrick is a Secretary of the company. COOKE, James Patrick is a Director of the company. Secretary COOKE, James Patrick has been resigned. Secretary COOKE, Rosemarie has been resigned. Secretary WRIGHT, Karin Lee has been resigned. Nominee Secretary DMCS SECRETARIES LIMITED has been resigned. Director COOKE, James Anthony has been resigned. Director COOKE, James Patrick has been resigned. Director COOKE, Michael Anthony has been resigned. Director COOKE, Rosemary has been resigned. Nominee Director DMCS DIRECTORS LIMITED has been resigned. Director POTTER, Nigel Mark has been resigned. Director WRIGHT, Karin Lee has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


commercial storage Key Finiance

LIABILITIES £780.31k
+126%
CASH £1.75k
+115%
TOTAL ASSETS £1149.66k
+34%
All Financial Figures

Current Directors

Secretary
COOKE, James Patrick
Appointed Date: 06 April 2002

Director
COOKE, James Patrick
Appointed Date: 06 April 2002
58 years old

Resigned Directors

Secretary
COOKE, James Patrick
Resigned: 19 February 1998
Appointed Date: 11 July 1997

Secretary
COOKE, Rosemarie
Resigned: 11 July 1997
Appointed Date: 30 May 1996

Secretary
WRIGHT, Karin Lee
Resigned: 06 April 2002
Appointed Date: 19 February 1998

Nominee Secretary
DMCS SECRETARIES LIMITED
Resigned: 30 May 1996
Appointed Date: 30 May 1996

Director
COOKE, James Anthony
Resigned: 11 July 1997
Appointed Date: 30 May 1996
84 years old

Director
COOKE, James Patrick
Resigned: 19 February 1998
Appointed Date: 30 May 1996
58 years old

Director
COOKE, Michael Anthony
Resigned: 11 July 1997
Appointed Date: 30 May 1996
54 years old

Director
COOKE, Rosemary
Resigned: 08 December 2009
Appointed Date: 26 January 1999
85 years old

Nominee Director
DMCS DIRECTORS LIMITED
Resigned: 30 May 1996
Appointed Date: 30 May 1996

Director
POTTER, Nigel Mark
Resigned: 03 March 1999
Appointed Date: 11 July 1997
64 years old

Director
WRIGHT, Karin Lee
Resigned: 06 April 2002
Appointed Date: 19 February 1998
59 years old

COMMERCIAL STORAGE LIMITED Events

23 May 2017
Total exemption small company accounts made up to 30 November 2016
12 Jul 2016
Current accounting period extended from 31 May 2016 to 30 November 2016
07 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100

25 Nov 2015
Total exemption small company accounts made up to 31 May 2015
02 Jun 2015
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100

...
... and 69 more events
07 Jun 1996
New director appointed
07 Jun 1996
New secretary appointed
07 Jun 1996
Director resigned
07 Jun 1996
Secretary resigned
30 May 1996
Incorporation

COMMERCIAL STORAGE LIMITED Charges

27 March 2012
Debenture
Delivered: 4 April 2012
Status: Outstanding
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 February 2008
Debenture
Delivered: 21 February 2008
Status: Satisfied on 5 April 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
25 February 2004
Debenture
Delivered: 3 March 2004
Status: Satisfied on 5 April 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 December 1996
Rent deposit deed
Delivered: 18 December 1996
Status: Outstanding
Persons entitled: Lamedes Limited
Description: The sum of £1,666.66 deposited.