NEWBURY SELF STORE LIMITED
NEWBURY LOCKWOOD DALES LIMITED

Hellopages » Berkshire » West Berkshire » RG14 5XB

Company number 03720691
Status Active
Incorporation Date 25 February 1999
Company Type Private Limited Company
Address UNIT A3 ARGENTS MERE CYRIL VOKINS ROAD, HAMBRIDGE LANE, NEWBURY, BERKSHIRE, RG14 5XB
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Total exemption small company accounts made up to 24 August 2015; Annual return made up to 25 February 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 4 . The most likely internet sites of NEWBURY SELF STORE LIMITED are www.newburyselfstore.co.uk, and www.newbury-self-store.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Newbury Rail Station is 1.3 miles; to Thatcham Rail Station is 2.1 miles; to Midgham Rail Station is 4.9 miles; to Overton Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Newbury Self Store Limited is a Private Limited Company. The company registration number is 03720691. Newbury Self Store Limited has been working since 25 February 1999. The present status of the company is Active. The registered address of Newbury Self Store Limited is Unit A3 Argents Mere Cyril Vokins Road Hambridge Lane Newbury Berkshire Rg14 5xb. The company`s financial liabilities are £12.03k. It is £-62.44k against last year. The cash in hand is £107.89k. It is £-0.22k against last year. And the total assets are £165.74k, which is £23.7k against last year. BLORE, Geoffrey is a Secretary of the company. BLORE, Geoffrey is a Director of the company. Secretary ORR, Peter Ronald has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director BRADBURY, Graham Michael has been resigned. Director CLERGEON, Helene has been resigned. Director JAYE, Terence Peter has been resigned. Director ORR, Peter Ronald has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


newbury self store Key Finiance

LIABILITIES £12.03k
-84%
CASH £107.89k
-1%
TOTAL ASSETS £165.74k
+16%
All Financial Figures

Current Directors

Secretary
BLORE, Geoffrey
Appointed Date: 21 January 2013

Director
BLORE, Geoffrey
Appointed Date: 21 January 2013
66 years old

Resigned Directors

Secretary
ORR, Peter Ronald
Resigned: 21 January 2014
Appointed Date: 17 March 1999

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 17 March 1999
Appointed Date: 25 February 1999

Director
BRADBURY, Graham Michael
Resigned: 21 January 2014
Appointed Date: 17 March 1999
53 years old

Director
CLERGEON, Helene
Resigned: 21 January 2014
Appointed Date: 24 June 1999
65 years old

Director
JAYE, Terence Peter
Resigned: 30 September 2000
Appointed Date: 17 March 1999
77 years old

Director
ORR, Peter Ronald
Resigned: 21 January 2014
Appointed Date: 17 March 1999
53 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 17 March 1999
Appointed Date: 25 February 1999

Persons With Significant Control

Strg Solutions Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NEWBURY SELF STORE LIMITED Events

13 Mar 2017
Confirmation statement made on 25 February 2017 with updates
26 Apr 2016
Total exemption small company accounts made up to 24 August 2015
23 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 4

19 May 2015
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 4

11 May 2015
Total exemption small company accounts made up to 24 August 2014
...
... and 55 more events
26 Mar 1999
Director resigned
26 Mar 1999
Secretary resigned
25 Mar 1999
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

24 Mar 1999
Company name changed lockwood dales LIMITED\certificate issued on 25/03/99
25 Feb 1999
Incorporation