About

Registered Number: 01130726
Date of Incorporation: 23/08/1973 (50 years and 8 months ago)
Company Status: Active
Registered Address: Prince Of Wales Dock, Port Of Workington, Cumbria, CA14 1BN

 

Based in Port Of Workington in Cumbria, Cumbrian Storage Ltd was setup in 1973. We don't know the number of employees at the organisation. The business does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 07 May 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 04 May 2018
AA - Annual Accounts 03 July 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 09 September 2016
TM01 - Termination of appointment of director 26 July 2016
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 29 May 2009
AUD - Auditor's letter of resignation 18 July 2008
287 - Change in situation or address of Registered Office 09 July 2008
288b - Notice of resignation of directors or secretaries 08 July 2008
288b - Notice of resignation of directors or secretaries 08 July 2008
288b - Notice of resignation of directors or secretaries 08 July 2008
288b - Notice of resignation of directors or secretaries 08 July 2008
288a - Notice of appointment of directors or secretaries 08 July 2008
288a - Notice of appointment of directors or secretaries 08 July 2008
288a - Notice of appointment of directors or secretaries 08 July 2008
AA - Annual Accounts 02 July 2008
363a - Annual Return 16 May 2008
288c - Notice of change of directors or secretaries or in their particulars 14 November 2007
AA - Annual Accounts 14 August 2007
363s - Annual Return 06 June 2007
288a - Notice of appointment of directors or secretaries 21 December 2006
288b - Notice of resignation of directors or secretaries 21 December 2006
AA - Annual Accounts 21 August 2006
363s - Annual Return 23 May 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
288b - Notice of resignation of directors or secretaries 24 April 2006
288a - Notice of appointment of directors or secretaries 24 April 2006
AUD - Auditor's letter of resignation 10 January 2006
RESOLUTIONS - N/A 07 November 2005
MEM/ARTS - N/A 07 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 October 2005
AA - Annual Accounts 19 July 2005
363s - Annual Return 17 May 2005
AA - Annual Accounts 08 June 2004
363s - Annual Return 17 May 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
395 - Particulars of a mortgage or charge 12 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 November 2003
RESOLUTIONS - N/A 07 November 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 November 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 November 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 November 2003
AA - Annual Accounts 09 June 2003
363s - Annual Return 29 May 2003
395 - Particulars of a mortgage or charge 03 February 2003
RESOLUTIONS - N/A 29 January 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 January 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 January 2003
RESOLUTIONS - N/A 28 January 2003
MISC - Miscellaneous document 28 January 2003
288b - Notice of resignation of directors or secretaries 28 January 2003
288b - Notice of resignation of directors or secretaries 28 January 2003
AA - Annual Accounts 16 August 2002
363s - Annual Return 23 May 2002
AA - Annual Accounts 23 August 2001
363s - Annual Return 22 May 2001
288a - Notice of appointment of directors or secretaries 10 May 2001
288b - Notice of resignation of directors or secretaries 23 April 2001
AA - Annual Accounts 06 September 2000
288a - Notice of appointment of directors or secretaries 14 August 2000
288b - Notice of resignation of directors or secretaries 21 July 2000
363s - Annual Return 19 May 2000
288c - Notice of change of directors or secretaries or in their particulars 01 February 2000
288c - Notice of change of directors or secretaries or in their particulars 17 August 1999
AA - Annual Accounts 26 July 1999
363s - Annual Return 27 May 1999
288a - Notice of appointment of directors or secretaries 17 March 1999
288b - Notice of resignation of directors or secretaries 17 March 1999
AA - Annual Accounts 10 August 1998
363s - Annual Return 15 May 1998
288a - Notice of appointment of directors or secretaries 08 October 1997
288b - Notice of resignation of directors or secretaries 08 October 1997
AA - Annual Accounts 14 August 1997
363s - Annual Return 13 May 1997
RESOLUTIONS - N/A 17 February 1997
AUD - Auditor's letter of resignation 17 February 1997
AA - Annual Accounts 06 July 1996
363s - Annual Return 31 May 1996
AA - Annual Accounts 21 July 1995
363s - Annual Return 30 May 1995
288 - N/A 04 November 1994
288 - N/A 04 November 1994
AA - Annual Accounts 29 July 1994
363s - Annual Return 17 May 1994
288 - N/A 19 January 1994
AA - Annual Accounts 10 September 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 July 1993
287 - Change in situation or address of Registered Office 06 July 1993
363s - Annual Return 27 May 1993
AA - Annual Accounts 23 June 1992
363b - Annual Return 01 June 1992
288 - N/A 24 January 1992
AA - Annual Accounts 16 October 1991
363b - Annual Return 30 June 1991
288 - N/A 14 June 1991
363 - Annual Return 14 September 1990
AA - Annual Accounts 24 July 1990
363 - Annual Return 20 November 1989
288 - N/A 26 October 1989
AA - Annual Accounts 16 October 1989
287 - Change in situation or address of Registered Office 31 May 1989
288 - N/A 05 January 1989
288 - N/A 05 December 1988
363 - Annual Return 30 November 1988
AA - Annual Accounts 09 September 1988
AA - Annual Accounts 15 January 1988
363 - Annual Return 06 November 1987
363 - Annual Return 08 January 1987
AA - Annual Accounts 16 December 1986
288 - N/A 12 November 1986
288 - N/A 09 May 1986
395 - Particulars of a mortgage or charge 31 December 1976

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 04 November 2003 Fully Satisfied

N/A

Deed of accession 14 January 2003 Fully Satisfied

N/A

Series of debentures 17 December 1976 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.