STORESAFE SOLUTIONS LIMITED
SOUTHSEA

Hellopages » Hampshire » Portsmouth » PO4 8PY

Company number 04062006
Status Active
Incorporation Date 30 August 2000
Company Type Private Limited Company
Address UNIT 3, WARREN AVENUE, SOUTHSEA, HAMPSHIRE, PO4 8PY
Home Country United Kingdom
Nature of Business 52243 - Cargo handling for land transport activities
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Micro company accounts made up to 31 August 2015; Annual return made up to 18 October 2015 with full list of shareholders Statement of capital on 2015-11-11 GBP 2 . The most likely internet sites of STORESAFE SOLUTIONS LIMITED are www.storesafesolutions.co.uk, and www.storesafe-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Storesafe Solutions Limited is a Private Limited Company. The company registration number is 04062006. Storesafe Solutions Limited has been working since 30 August 2000. The present status of the company is Active. The registered address of Storesafe Solutions Limited is Unit 3 Warren Avenue Southsea Hampshire Po4 8py. The company`s financial liabilities are £23.32k. It is £-1.48k against last year. And the total assets are £0k, which is £-0.43k against last year. WILLIAMS, Jason is a Director of the company. Secretary OTTON, Marilyn has been resigned. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Director CAREY, David has been resigned. Director OTTON, Marilyn has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. Director WILLIAMS, Carl has been resigned. The company operates in "Cargo handling for land transport activities".


storesafe solutions Key Finiance

LIABILITIES £23.32k
-6%
CASH n/a
TOTAL ASSETS £0k
-100%
All Financial Figures

Current Directors

Director
WILLIAMS, Jason
Appointed Date: 28 January 2010
63 years old

Resigned Directors

Secretary
OTTON, Marilyn
Resigned: 15 July 2011
Appointed Date: 30 August 2000

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 30 August 2000
Appointed Date: 30 August 2000

Director
CAREY, David
Resigned: 01 January 2011
Appointed Date: 08 July 2002
74 years old

Director
OTTON, Marilyn
Resigned: 01 January 2001
Appointed Date: 19 September 2000
78 years old

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 30 August 2000
Appointed Date: 30 August 2000

Director
WILLIAMS, Carl
Resigned: 28 January 2010
Appointed Date: 30 August 2000
63 years old

Persons With Significant Control

Mr Jason Williams
Notified on: 1 June 2016
63 years old
Nature of control: Ownership of shares – 75% or more

STORESAFE SOLUTIONS LIMITED Events

24 Oct 2016
Confirmation statement made on 18 October 2016 with updates
11 May 2016
Micro company accounts made up to 31 August 2015
11 Nov 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2

16 May 2015
Total exemption small company accounts made up to 31 August 2014
20 Oct 2014
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2

...
... and 36 more events
12 Sep 2000
New director appointed
06 Sep 2000
Registered office changed on 06/09/00 from: 25 hill road theydon bois epping essex CM16 7LX
06 Sep 2000
Secretary resigned
06 Sep 2000
Director resigned
30 Aug 2000
Incorporation