BIG YELLOW SELF STORAGE COMPANY A LIMITED
BAGSHOT INTERCEDE 2440 LIMITED

Hellopages » Surrey » Surrey Heath » GU19 5AT

Company number 07922788
Status Active
Incorporation Date 25 January 2012
Company Type Private Limited Company
Address UNIT 2 THE DEANS, BRIDGE ROAD, BAGSHOT, SURREY, GU19 5AT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 25 January 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 1 . The most likely internet sites of BIG YELLOW SELF STORAGE COMPANY A LIMITED are www.bigyellowselfstoragecompanya.co.uk, and www.big-yellow-self-storage-company-a.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and nine months. The distance to to Blackwater Rail Station is 4.3 miles; to Bracknell Rail Station is 4.4 miles; to Ash Vale Rail Station is 6.4 miles; to Ash Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Big Yellow Self Storage Company A Limited is a Private Limited Company. The company registration number is 07922788. Big Yellow Self Storage Company A Limited has been working since 25 January 2012. The present status of the company is Active. The registered address of Big Yellow Self Storage Company A Limited is Unit 2 The Deans Bridge Road Bagshot Surrey Gu19 5at. . BEAVIS, Shauna Louise is a Secretary of the company. GIBSON, James Ernest is a Director of the company. LEE, Adrian Charles Jonathan is a Director of the company. TROTMAN, John Richard is a Director of the company. VETCH, Nicholas John is a Director of the company. Secretary MITRE SECRETARIES LIMITED has been resigned. Director YUILL, William George Henry has been resigned. Director MITRE DIRECTORS LIMITED has been resigned. Director MITRE SECRETARIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BEAVIS, Shauna Louise
Appointed Date: 03 April 2012

Director
GIBSON, James Ernest
Appointed Date: 03 April 2012
65 years old

Director
LEE, Adrian Charles Jonathan
Appointed Date: 03 April 2012
60 years old

Director
TROTMAN, John Richard
Appointed Date: 03 April 2012
48 years old

Director
VETCH, Nicholas John
Appointed Date: 03 April 2012
64 years old

Resigned Directors

Secretary
MITRE SECRETARIES LIMITED
Resigned: 03 April 2012
Appointed Date: 25 January 2012

Director
YUILL, William George Henry
Resigned: 03 April 2012
Appointed Date: 25 January 2012
64 years old

Director
MITRE DIRECTORS LIMITED
Resigned: 03 April 2012
Appointed Date: 25 January 2012

Director
MITRE SECRETARIES LIMITED
Resigned: 03 April 2012
Appointed Date: 25 January 2012

Persons With Significant Control

Big Yellow Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BIG YELLOW SELF STORAGE COMPANY A LIMITED Events

07 Feb 2017
Confirmation statement made on 25 January 2017 with updates
06 Jul 2016
Full accounts made up to 31 March 2016
02 Feb 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1

29 Dec 2015
Full accounts made up to 31 March 2015
18 Feb 2015
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1

...
... and 18 more events
03 Apr 2012
Appointment of Mr John Ernest Trotman as a director
03 Apr 2012
Appointment of Ms Shauna Louise Beavis as a secretary
03 Apr 2012
Current accounting period extended from 31 January 2013 to 31 March 2013
03 Apr 2012
Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 3 April 2012
25 Jan 2012
Incorporation

BIG YELLOW SELF STORAGE COMPANY A LIMITED Charges

18 August 2014
Charge code 0792 2788 0004
Delivered: 22 August 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Common Security Trustee
Description: Floating charge over all property and assets of the company…
5 October 2012
Floating charge
Delivered: 11 October 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (As Security Trustee)
Description: By way of a floating charge the whole of its assets see…
25 April 2012
Legal charge
Delivered: 4 May 2012
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited (The Trustee)
Description: L/H land and premises on the north side of angel road…
25 April 2012
Floating charge
Delivered: 28 April 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (The "Agent")
Description: By way of floating charge the whole of its assets.