About

Registered Number: 01878072
Date of Incorporation: 16/01/1985 (39 years and 4 months ago)
Company Status: Active
Registered Address: Miry Lane, Wigan, Lancashire, WN6 7TG

 

Wigan Storage Company Ltd was founded on 16 January 1985 with its registered office in Lancashire, it has a status of "Active". The companies directors are Dooney, Ann Josephine, Dooney, Liam Patrick, Dooney, Liam Patrick, Dooney, Michael Kevin, Thorne, Sian. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOONEY, Ann Josephine N/A - 1
DOONEY, Liam Patrick 11 December 2013 - 1
DOONEY, Liam Patrick 17 December 1998 12 July 2013 1
DOONEY, Michael Kevin N/A 01 December 1999 1
THORNE, Sian 24 February 1998 01 March 1999 1

Filing History

Document Type Date
CS01 - N/A 05 May 2020
AA - Annual Accounts 11 April 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 30 April 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 25 April 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 19 April 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 28 March 2014
AP01 - Appointment of director 12 December 2013
TM01 - Termination of appointment of director 12 July 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 08 February 2013
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 28 April 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 28 May 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 20 August 2008
363a - Annual Return 09 May 2008
363s - Annual Return 23 March 2007
AA - Annual Accounts 26 January 2007
363s - Annual Return 01 March 2006
AA - Annual Accounts 15 February 2006
363s - Annual Return 02 June 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 27 February 2004
AA - Annual Accounts 08 December 2003
363s - Annual Return 26 June 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 14 March 2002
AA - Annual Accounts 10 January 2002
363s - Annual Return 11 June 2001
AA - Annual Accounts 12 December 2000
363s - Annual Return 04 May 2000
288a - Notice of appointment of directors or secretaries 04 May 2000
AA - Annual Accounts 08 March 2000
288b - Notice of resignation of directors or secretaries 27 September 1999
288b - Notice of resignation of directors or secretaries 27 September 1999
287 - Change in situation or address of Registered Office 29 June 1999
363s - Annual Return 10 May 1999
288b - Notice of resignation of directors or secretaries 31 March 1999
AA - Annual Accounts 09 March 1999
288a - Notice of appointment of directors or secretaries 21 January 1999
288a - Notice of appointment of directors or secretaries 12 January 1999
288a - Notice of appointment of directors or secretaries 12 January 1999
288b - Notice of resignation of directors or secretaries 12 January 1999
RESOLUTIONS - N/A 14 May 1998
RESOLUTIONS - N/A 14 May 1998
123 - Notice of increase in nominal capital 14 May 1998
395 - Particulars of a mortgage or charge 18 April 1998
AA - Annual Accounts 09 April 1998
363s - Annual Return 09 April 1998
288a - Notice of appointment of directors or secretaries 27 February 1998
288a - Notice of appointment of directors or secretaries 27 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 June 1997
AA - Annual Accounts 02 June 1997
363s - Annual Return 07 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 1997
AA - Annual Accounts 03 June 1996
363s - Annual Return 05 March 1996
363s - Annual Return 17 July 1995
AA - Annual Accounts 06 June 1995
AA - Annual Accounts 06 June 1995
AA - Annual Accounts 06 June 1995
AA - Annual Accounts 06 June 1995
PRE95 - N/A 01 January 1995
363a - Annual Return 18 May 1994
287 - Change in situation or address of Registered Office 05 May 1994
363s - Annual Return 02 March 1993
287 - Change in situation or address of Registered Office 30 March 1992
363a - Annual Return 30 March 1992
395 - Particulars of a mortgage or charge 29 July 1991
AA - Annual Accounts 26 June 1991
363a - Annual Return 22 March 1991
AA - Annual Accounts 07 November 1990
363 - Annual Return 27 February 1990
AA - Annual Accounts 12 February 1990
363 - Annual Return 27 June 1989
363 - Annual Return 22 April 1988
AA - Annual Accounts 22 January 1988
363 - Annual Return 15 April 1987
AA - Annual Accounts 22 January 1987
363 - Annual Return 11 September 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 08 April 1998 Outstanding

N/A

Legal charge 25 July 1991 Fully Satisfied

N/A

Legal charge 19 September 1985 Fully Satisfied

N/A

Legal charge 19 September 1985 Fully Satisfied

N/A

Legal charge 19 September 1985 Fully Satisfied

N/A

Fixed and floating charge 19 September 1985 Fully Satisfied

N/A

Debenture 19 September 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.