UK STORAGE COMPANY (SW) LIMITED
BRIDGWATER

Hellopages » Somerset » Sedgemoor » TA6 4DB

Company number 05314946
Status Active
Incorporation Date 16 December 2004
Company Type Private Limited Company
Address UNIT 3 EAST QUAY, WYLDS ROAD, BRIDGWATER, SOMERSET, TA6 4DB
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 fifty-two events have happened. The last three records are Confirmation statement made on 23 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of charge 053149460007, created on 27 May 2016. The most likely internet sites of UK STORAGE COMPANY (SW) LIMITED are www.ukstoragecompanysw.co.uk, and www.uk-storage-company-sw.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Uk Storage Company Sw Limited is a Private Limited Company. The company registration number is 05314946. Uk Storage Company Sw Limited has been working since 16 December 2004. The present status of the company is Active. The registered address of Uk Storage Company Sw Limited is Unit 3 East Quay Wylds Road Bridgwater Somerset Ta6 4db. . TAYLOR, Catherine Wilmeth is a Secretary of the company. TAYLOR, Catherine Wilmeth is a Director of the company. TAYLOR, Keith Michael is a Director of the company. Secretary FORMATION SECRETARIES LIMITED has been resigned. Director FORMATION NOMINEES LIMITED has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors

Secretary
TAYLOR, Catherine Wilmeth
Appointed Date: 03 January 2005

Director
TAYLOR, Catherine Wilmeth
Appointed Date: 03 January 2005
51 years old

Director
TAYLOR, Keith Michael
Appointed Date: 17 December 2004
51 years old

Resigned Directors

Secretary
FORMATION SECRETARIES LIMITED
Resigned: 16 December 2004
Appointed Date: 16 December 2004

Director
FORMATION NOMINEES LIMITED
Resigned: 16 December 2004
Appointed Date: 16 December 2004
73 years old

Persons With Significant Control

Mr Keith Michael Taylor
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Catherine Wilmeth Taylor
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

UK STORAGE COMPANY (SW) LIMITED Events

28 Dec 2016
Confirmation statement made on 23 December 2016 with updates
14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 May 2016
Registration of charge 053149460007, created on 27 May 2016
10 Mar 2016
Satisfaction of charge 1 in full
14 Jan 2016
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2

...
... and 42 more events
31 Jan 2005
Director resigned
31 Jan 2005
New secretary appointed;new director appointed
31 Jan 2005
New director appointed
11 Jan 2005
Registered office changed on 11/01/05 from: 2 cathedral road cardiff CF11 9LJ
16 Dec 2004
Incorporation

UK STORAGE COMPANY (SW) LIMITED Charges

27 May 2016
Charge code 0531 4946 0007
Delivered: 28 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property known as 92/94 lyde road yeovil somerset…
19 August 2015
Charge code 0531 4946 0006
Delivered: 27 August 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property known as land at cardrew way redruth…
19 August 2015
Charge code 0531 4946 0005
Delivered: 27 August 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property known as land at furnham road chard…
2 October 2013
Charge code 0531 4946 0004
Delivered: 12 October 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
2 October 2013
Charge code 0531 4946 0003
Delivered: 12 October 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H unit 3 east quay wylds road bridgwater somerset…
7 August 2009
Mortgage
Delivered: 12 August 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land at cross keys cross keys norton fitzwarren taunton…
21 December 2007
Legal charge
Delivered: 3 January 2008
Status: Satisfied on 10 March 2016
Persons entitled: Steven Lytton Wilmeth Victoria Burgland Wilmeth Thomas Sharpe Wilmeth & Benette Laiken
Description: Unit 3 wylds road bridgwater somerset t/no ST102373.