About

Registered Number: 03650449
Date of Incorporation: 15/10/1998 (25 years and 6 months ago)
Company Status: Administration
Registered Address: 4 Hardman Square, Spinningfields, Manchester, M3 3EB

 

Bentall Rowlands Storage Systems Ltd was registered on 15 October 1998, it's status is listed as "Administration". The companies directors are listed as Balac, John, Hilton, Cyril Rex in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILTON, Cyril Rex 06 November 2003 04 March 2014 1
Secretary Name Appointed Resigned Total Appointments
BALAC, John 14 March 2019 - 1

Filing History

Document Type Date
AM03 - N/A 05 September 2019
AM01 - N/A 05 September 2019
AD01 - Change of registered office address 05 September 2019
AA - Annual Accounts 12 August 2019
AP03 - Appointment of secretary 28 March 2019
PSC07 - N/A 28 March 2019
TM02 - Termination of appointment of secretary 28 March 2019
TM01 - Termination of appointment of director 28 March 2019
MR04 - N/A 04 December 2018
MR04 - N/A 04 December 2018
MR04 - N/A 04 December 2018
MR04 - N/A 04 December 2018
MR04 - N/A 04 December 2018
CS01 - N/A 29 October 2018
AA - Annual Accounts 29 June 2018
MR01 - N/A 21 May 2018
MR01 - N/A 16 March 2018
CS01 - N/A 02 November 2017
MR01 - N/A 21 July 2017
MR01 - N/A 21 July 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 18 November 2016
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 12 January 2015
TM01 - Termination of appointment of director 12 January 2015
AA - Annual Accounts 28 April 2014
SH08 - Notice of name or other designation of class of shares 06 March 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 30 October 2012
CH03 - Change of particulars for secretary 30 October 2012
AA - Annual Accounts 26 March 2012
CH01 - Change of particulars for director 13 March 2012
AR01 - Annual Return 30 November 2011
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 26 March 2010
MG01 - Particulars of a mortgage or charge 29 January 2010
AR01 - Annual Return 11 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 27 November 2008
RESOLUTIONS - N/A 09 October 2008
395 - Particulars of a mortgage or charge 07 October 2008
AA - Annual Accounts 04 February 2008
363s - Annual Return 21 November 2007
AA - Annual Accounts 08 February 2007
363s - Annual Return 29 January 2007
AA - Annual Accounts 24 February 2006
287 - Change in situation or address of Registered Office 30 November 2005
287 - Change in situation or address of Registered Office 18 November 2005
363s - Annual Return 14 November 2005
395 - Particulars of a mortgage or charge 11 October 2005
AA - Annual Accounts 24 December 2004
363a - Annual Return 23 December 2004
288b - Notice of resignation of directors or secretaries 23 December 2004
288a - Notice of appointment of directors or secretaries 23 December 2004
AA - Annual Accounts 30 December 2003
288a - Notice of appointment of directors or secretaries 24 December 2003
288a - Notice of appointment of directors or secretaries 17 December 2003
363s - Annual Return 16 December 2003
RESOLUTIONS - N/A 11 November 2003
RESOLUTIONS - N/A 11 November 2003
RESOLUTIONS - N/A 11 November 2003
RESOLUTIONS - N/A 11 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 2003
123 - Notice of increase in nominal capital 11 November 2003
288a - Notice of appointment of directors or secretaries 11 November 2003
288b - Notice of resignation of directors or secretaries 07 August 2003
CERTNM - Change of name certificate 01 August 2003
288a - Notice of appointment of directors or secretaries 09 July 2003
288a - Notice of appointment of directors or secretaries 01 July 2003
AA - Annual Accounts 30 June 2003
288b - Notice of resignation of directors or secretaries 25 November 2002
363s - Annual Return 28 October 2002
AA - Annual Accounts 17 April 2002
363s - Annual Return 02 January 2002
AA - Annual Accounts 01 August 2001
363s - Annual Return 17 November 2000
363s - Annual Return 14 January 2000
AA - Annual Accounts 05 January 2000
288a - Notice of appointment of directors or secretaries 29 October 1999
288b - Notice of resignation of directors or secretaries 28 October 1999
288b - Notice of resignation of directors or secretaries 28 October 1999
288a - Notice of appointment of directors or secretaries 25 October 1999
287 - Change in situation or address of Registered Office 29 September 1999
225 - Change of Accounting Reference Date 26 October 1998
288a - Notice of appointment of directors or secretaries 19 October 1998
288a - Notice of appointment of directors or secretaries 19 October 1998
288b - Notice of resignation of directors or secretaries 19 October 1998
288b - Notice of resignation of directors or secretaries 19 October 1998
NEWINC - New incorporation documents 15 October 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 May 2018 Outstanding

N/A

A registered charge 14 March 2018 Outstanding

N/A

A registered charge 14 July 2017 Fully Satisfied

N/A

A registered charge 14 July 2017 Fully Satisfied

N/A

Guarantee & debenture 22 January 2010 Fully Satisfied

N/A

Guarantee & debenture 18 September 2008 Fully Satisfied

N/A

Debenture 03 October 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.