About

Registered Number: 04920242
Date of Incorporation: 02/10/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Victoria Court, 91 Huddersfield Road, Holmfirth, HD9 3JA,

 

Established in 2003, Bison Storage Services Ltd has its registered office in Holmfirth, it has a status of "Active". We don't currently know the number of employees at the company. Wrigglesworth, Olivia Jane, Boddy, Martin Charles are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BODDY, Martin Charles 30 July 2008 14 August 2009 1
Secretary Name Appointed Resigned Total Appointments
WRIGGLESWORTH, Olivia Jane 30 July 2008 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 06 August 2020
CH03 - Change of particulars for secretary 06 August 2020
AD01 - Change of registered office address 06 August 2020
AD01 - Change of registered office address 29 January 2020
AA - Annual Accounts 11 November 2019
CS01 - N/A 07 November 2019
AD01 - Change of registered office address 01 November 2019
AA - Annual Accounts 28 November 2018
RP04CS01 - N/A 16 November 2018
AD01 - Change of registered office address 06 November 2018
CS01 - N/A 25 September 2018
AD01 - Change of registered office address 18 April 2018
AD01 - Change of registered office address 12 April 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 27 October 2017
MR01 - N/A 13 April 2017
MR01 - N/A 10 April 2017
AA - Annual Accounts 06 April 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 28 September 2015
AP01 - Appointment of director 16 January 2015
AA - Annual Accounts 16 January 2015
AD01 - Change of registered office address 04 December 2014
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 02 October 2012
CH01 - Change of particulars for director 02 October 2012
CH01 - Change of particulars for director 02 October 2012
CH03 - Change of particulars for secretary 02 October 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 03 October 2011
AP01 - Appointment of director 28 February 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 15 November 2010
CH01 - Change of particulars for director 15 November 2010
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 29 October 2009
288b - Notice of resignation of directors or secretaries 11 September 2009
RESOLUTIONS - N/A 18 February 2009
123 - Notice of increase in nominal capital 18 February 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 10 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 October 2008
288a - Notice of appointment of directors or secretaries 05 September 2008
288a - Notice of appointment of directors or secretaries 05 September 2008
287 - Change in situation or address of Registered Office 03 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 September 2008
353 - Register of members 03 September 2008
288b - Notice of resignation of directors or secretaries 03 September 2008
AA - Annual Accounts 27 November 2007
363a - Annual Return 29 October 2007
395 - Particulars of a mortgage or charge 27 June 2007
AA - Annual Accounts 16 November 2006
363a - Annual Return 20 October 2006
AA - Annual Accounts 07 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 2005
288b - Notice of resignation of directors or secretaries 16 December 2005
288a - Notice of appointment of directors or secretaries 16 December 2005
363a - Annual Return 22 September 2005
353 - Register of members 22 September 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 27 October 2004
288c - Notice of change of directors or secretaries or in their particulars 16 July 2004
RESOLUTIONS - N/A 06 July 2004
RESOLUTIONS - N/A 06 July 2004
RESOLUTIONS - N/A 06 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2004
123 - Notice of increase in nominal capital 06 July 2004
288a - Notice of appointment of directors or secretaries 05 November 2003
288a - Notice of appointment of directors or secretaries 05 November 2003
225 - Change of Accounting Reference Date 05 November 2003
287 - Change in situation or address of Registered Office 05 November 2003
288b - Notice of resignation of directors or secretaries 14 October 2003
288b - Notice of resignation of directors or secretaries 14 October 2003
287 - Change in situation or address of Registered Office 09 October 2003
NEWINC - New incorporation documents 02 October 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 April 2017 Outstanding

N/A

A registered charge 07 April 2017 Outstanding

N/A

Legal charge 18 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.