BISON STORAGE SERVICES LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS6 1PF

Company number 04920242
Status Active
Incorporation Date 2 October 2003
Company Type Private Limited Company
Address 4TH FLOOR, STOCKDALE HOUSE HEADINGLEY OFFICE PARK, VICTORIA ROAD, LEEDS, WEST YORKSHIRE, LS6 1PF
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Registration of charge 049202420003, created on 13 April 2017; Registration of charge 049202420002, created on 7 April 2017; Total exemption small company accounts made up to 31 July 2016. The most likely internet sites of BISON STORAGE SERVICES LIMITED are www.bisonstorageservices.co.uk, and www.bison-storage-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Bison Storage Services Limited is a Private Limited Company. The company registration number is 04920242. Bison Storage Services Limited has been working since 02 October 2003. The present status of the company is Active. The registered address of Bison Storage Services Limited is 4th Floor Stockdale House Headingley Office Park Victoria Road Leeds West Yorkshire Ls6 1pf. The company`s financial liabilities are £51.93k. It is £39.44k against last year. The cash in hand is £13.69k. It is £-33.46k against last year. And the total assets are £274.28k, which is £-26.17k against last year. WRIGGLESWORTH, Olivia Jane is a Secretary of the company. PLACHCINSKI, Rachel is a Director of the company. WRIGGLESWORTH, James Michael is a Director of the company. WRIGGLESWORTH, Olivia Jane is a Director of the company. Secretary BODDY, Martin Charles has been resigned. Secretary RICHARDSON, Ian William has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director BODDY, Martin Charles has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Freight transport by road".


bison storage services Key Finiance

LIABILITIES £51.93k
+315%
CASH £13.69k
-71%
TOTAL ASSETS £274.28k
-9%
All Financial Figures

Current Directors

Secretary
WRIGGLESWORTH, Olivia Jane
Appointed Date: 30 July 2008

Director
PLACHCINSKI, Rachel
Appointed Date: 23 December 2014
58 years old

Director
WRIGGLESWORTH, James Michael
Appointed Date: 08 October 2003
54 years old

Director
WRIGGLESWORTH, Olivia Jane
Appointed Date: 22 January 2011
51 years old

Resigned Directors

Secretary
BODDY, Martin Charles
Resigned: 30 July 2008
Appointed Date: 30 November 2005

Secretary
RICHARDSON, Ian William
Resigned: 30 November 2005
Appointed Date: 08 October 2003

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 14 October 2003
Appointed Date: 02 October 2003

Director
BODDY, Martin Charles
Resigned: 14 August 2009
Appointed Date: 30 July 2008
59 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 14 October 2003
Appointed Date: 02 October 2003

Persons With Significant Control

Mr James Michael Wrigglesworth
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

BISON STORAGE SERVICES LIMITED Events

13 Apr 2017
Registration of charge 049202420003, created on 13 April 2017
10 Apr 2017
Registration of charge 049202420002, created on 7 April 2017
06 Apr 2017
Total exemption small company accounts made up to 31 July 2016
29 Sep 2016
Confirmation statement made on 21 September 2016 with updates
04 Jan 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 56 more events
05 Nov 2003
Registered office changed on 05/11/03 from: 10 market place batley west yorkshire WF17 5DA
14 Oct 2003
Secretary resigned
14 Oct 2003
Director resigned
09 Oct 2003
Registered office changed on 09/10/03 from: 10 combs place batley west yorkshire WF17 5DA
02 Oct 2003
Incorporation

BISON STORAGE SERVICES LIMITED Charges

13 April 2017
Charge code 0492 0242 0003
Delivered: 13 April 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 142 new yard mill street east, dewsbury WF12 9BQ…
7 April 2017
Charge code 0492 0242 0002
Delivered: 10 April 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
18 June 2007
Legal charge
Delivered: 27 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: York cottage (formerly k/a texas house, texas cottage and…