About

Registered Number: 03594170
Date of Incorporation: 07/07/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: Unit 3, North Lynn Business Village Bergen Way, North Lynn Industrial Estate, King's Lynn, PE30 2JG,

 

Founded in 1998, Dexion Storage Centre Anglia Ltd have registered office in King's Lynn, it has a status of "Active". The organisation has 7 directors. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLADWIN, Peter 26 November 2010 - 1
BODYMORE, Neil 01 October 2006 25 June 2008 1
COPLAND, Brian James 07 July 1998 19 March 2009 1
SWALLOW, Steven David 08 April 2008 26 November 2010 1
SWALLOW, Suzanne 19 March 2009 26 November 2010 1
TANNER, Frank Albert Jack 07 July 1998 04 February 2007 1
Secretary Name Appointed Resigned Total Appointments
PYE, Stephen Ernest 26 November 2010 08 July 2018 1

Filing History

Document Type Date
AD01 - Change of registered office address 02 October 2020
CS01 - N/A 23 July 2020
AA - Annual Accounts 09 July 2020
CS01 - N/A 16 July 2019
AA - Annual Accounts 20 March 2019
TM02 - Termination of appointment of secretary 21 February 2019
CS01 - N/A 13 July 2018
AA - Annual Accounts 16 May 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 20 July 2017
CH01 - Change of particulars for director 20 July 2017
CS01 - N/A 18 July 2016
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 24 July 2015
CH01 - Change of particulars for director 24 July 2015
AA - Annual Accounts 30 June 2015
AA01 - Change of accounting reference date 20 March 2015
AR01 - Annual Return 15 July 2014
RESOLUTIONS - N/A 13 March 2014
SH01 - Return of Allotment of shares 13 March 2014
CC04 - Statement of companies objects 13 March 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 26 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 December 2011
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 18 July 2011
CH01 - Change of particulars for director 18 July 2011
AA - Annual Accounts 02 December 2010
MG01 - Particulars of a mortgage or charge 01 December 2010
AP01 - Appointment of director 29 November 2010
AD01 - Change of registered office address 26 November 2010
AP03 - Appointment of secretary 26 November 2010
TM01 - Termination of appointment of director 26 November 2010
TM01 - Termination of appointment of director 26 November 2010
TM02 - Termination of appointment of secretary 26 November 2010
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
AA - Annual Accounts 26 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 November 2009
363a - Annual Return 06 August 2009
288b - Notice of resignation of directors or secretaries 09 April 2009
288a - Notice of appointment of directors or secretaries 20 March 2009
287 - Change in situation or address of Registered Office 20 March 2009
288a - Notice of appointment of directors or secretaries 20 March 2009
288b - Notice of resignation of directors or secretaries 19 March 2009
288b - Notice of resignation of directors or secretaries 19 March 2009
AA - Annual Accounts 13 March 2009
363a - Annual Return 05 August 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
AA - Annual Accounts 01 May 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
363a - Annual Return 09 July 2007
AA - Annual Accounts 29 April 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
288a - Notice of appointment of directors or secretaries 02 October 2006
288a - Notice of appointment of directors or secretaries 27 September 2006
363a - Annual Return 02 August 2006
AA - Annual Accounts 11 April 2006
363s - Annual Return 14 July 2005
288a - Notice of appointment of directors or secretaries 06 July 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 27 July 2004
AA - Annual Accounts 04 May 2004
363s - Annual Return 13 August 2003
AA - Annual Accounts 30 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2003
363s - Annual Return 20 August 2002
AA - Annual Accounts 12 February 2002
363s - Annual Return 18 July 2001
AA - Annual Accounts 05 March 2001
395 - Particulars of a mortgage or charge 05 October 2000
363s - Annual Return 01 September 2000
AA - Annual Accounts 28 April 2000
395 - Particulars of a mortgage or charge 13 September 1999
363s - Annual Return 08 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 1999
225 - Change of Accounting Reference Date 17 June 1999
288a - Notice of appointment of directors or secretaries 16 July 1998
288b - Notice of resignation of directors or secretaries 16 July 1998
NEWINC - New incorporation documents 07 July 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 26 November 2010 Fully Satisfied

N/A

Floating charge 02 October 2000 Fully Satisfied

N/A

Debenture 04 September 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.