STORAGE GIANT LIMITED
NEWPORT CARINI PROPERTIES LIMITED

Hellopages » Newport » Newport » NP19 4SL

Company number 04897444
Status Active
Incorporation Date 12 September 2003
Company Type Private Limited Company
Address UNIT 16, LEEWAY INDUSTRIAL ESTATE, NEWPORT, GWENT, NP19 4SL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Director's details changed for Mr Simon John Williams on 12 December 2016; Confirmation statement made on 1 September 2016 with updates. The most likely internet sites of STORAGE GIANT LIMITED are www.storagegiant.co.uk, and www.storage-giant.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-two years and one months. The distance to to Rogerstone Rail Station is 5.3 miles; to Cwmbran Rail Station is 6.5 miles; to Risca & Pontymister Rail Station is 6.6 miles; to Pontypool & New Inn Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Storage Giant Limited is a Private Limited Company. The company registration number is 04897444. Storage Giant Limited has been working since 12 September 2003. The present status of the company is Active. The registered address of Storage Giant Limited is Unit 16 Leeway Industrial Estate Newport Gwent Np19 4sl. The company`s financial liabilities are £836.31k. It is £-121.27k against last year. The cash in hand is £139.81k. It is £7.85k against last year. And the total assets are £1319.6k, which is £318.75k against last year. WILLIAMS, Simon John is a Director of the company. Secretary WILLIAMS, Heather Myrtle Mary has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


storage giant Key Finiance

LIABILITIES £836.31k
-13%
CASH £139.81k
+5%
TOTAL ASSETS £1319.6k
+31%
All Financial Figures

Current Directors

Director
WILLIAMS, Simon John
Appointed Date: 12 September 2003
59 years old

Resigned Directors

Secretary
WILLIAMS, Heather Myrtle Mary
Resigned: 29 April 2015
Appointed Date: 12 September 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 September 2003
Appointed Date: 12 September 2003

STORAGE GIANT LIMITED Events

22 Mar 2017
Total exemption small company accounts made up to 30 September 2016
13 Dec 2016
Director's details changed for Mr Simon John Williams on 12 December 2016
01 Sep 2016
Confirmation statement made on 1 September 2016 with updates
09 Jun 2016
Total exemption full accounts made up to 30 September 2015
24 Nov 2015
Director's details changed for Mr Simon John Williams on 20 October 2015
...
... and 38 more events
17 Sep 2004
Return made up to 12/09/04; full list of members
24 Nov 2003
Secretary's particulars changed
20 Nov 2003
Director's particulars changed
12 Sep 2003
Secretary resigned
12 Sep 2003
Incorporation

STORAGE GIANT LIMITED Charges

28 May 2012
Legal charge
Delivered: 31 May 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 1A upper forest way enterprise park swansea t/no…
6 May 2009
Legal charge
Delivered: 14 May 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land at queensway meadows industrial estate newport and…
6 May 2009
Legal charge
Delivered: 8 May 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property k/a 376 newport road, cardiff t/no WA218967 by…
17 April 2009
Charge of deposit
Delivered: 23 April 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
16 April 2009
Debenture
Delivered: 21 April 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
20 December 2007
Legal charge
Delivered: 4 January 2008
Status: Satisfied on 27 November 2013
Persons entitled: The Welsh Ministers
Description: Estuary court, estuary road, queensway meadows, newport t/n…
10 April 2007
Debenture
Delivered: 25 April 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 16 & 16A leeway industrial estate newport,. By way of…