About

Registered Number: 02475722
Date of Incorporation: 01/03/1990 (34 years and 3 months ago)
Company Status: Active
Registered Address: 403 PO BOX, 2 Denby Dale Road, Wakefield, WF1 2WT

 

Based in Wakefield, Wigan Storage Systems Ltd was established in 1990, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. The company has 6 directors listed as Chivers, Adam Antony, Lynam, Michael Albert, Anderson, James Richard, Chivers, Marjorie Mary, Chivers, Terence Gregory, Rose, Diane at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHIVERS, Adam Antony 01 November 2012 - 1
LYNAM, Michael Albert 06 March 2000 - 1
ANDERSON, James Richard N/A 11 December 1996 1
CHIVERS, Marjorie Mary N/A 03 December 1992 1
CHIVERS, Terence Gregory N/A 31 August 2012 1
ROSE, Diane 11 December 1996 06 March 2000 1

Filing History

Document Type Date
AA - Annual Accounts 29 April 2020
CS01 - N/A 27 February 2020
AA - Annual Accounts 23 August 2019
CS01 - N/A 26 February 2019
CH01 - Change of particulars for director 10 May 2018
PSC04 - N/A 10 May 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 28 February 2018
AAMD - Amended Accounts 19 April 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 12 February 2017
AR01 - Annual Return 28 February 2016
AA - Annual Accounts 18 January 2016
AR01 - Annual Return 22 March 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 23 February 2014
AA - Annual Accounts 10 February 2014
AR01 - Annual Return 03 March 2013
CH01 - Change of particulars for director 01 March 2013
AA - Annual Accounts 26 February 2013
AP01 - Appointment of director 26 November 2012
TM01 - Termination of appointment of director 26 November 2012
TM02 - Termination of appointment of secretary 26 November 2012
AR01 - Annual Return 26 February 2012
CH01 - Change of particulars for director 26 February 2012
CH01 - Change of particulars for director 26 February 2012
AA - Annual Accounts 27 January 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 05 March 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 20 October 2008
363s - Annual Return 08 April 2008
AA - Annual Accounts 23 October 2007
363s - Annual Return 11 March 2007
AA - Annual Accounts 11 September 2006
363s - Annual Return 03 March 2006
AA - Annual Accounts 13 September 2005
363s - Annual Return 10 March 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 06 March 2004
287 - Change in situation or address of Registered Office 25 February 2004
AA - Annual Accounts 07 July 2003
363s - Annual Return 07 March 2003
AA - Annual Accounts 03 September 2002
363s - Annual Return 28 February 2002
AA - Annual Accounts 05 April 2001
363s - Annual Return 12 March 2001
AA - Annual Accounts 16 April 2000
288b - Notice of resignation of directors or secretaries 21 March 2000
288a - Notice of appointment of directors or secretaries 21 March 2000
363s - Annual Return 06 March 2000
AA - Annual Accounts 19 August 1999
363s - Annual Return 26 February 1999
AA - Annual Accounts 14 October 1998
363s - Annual Return 06 March 1998
AA - Annual Accounts 04 September 1997
363s - Annual Return 27 March 1997
288b - Notice of resignation of directors or secretaries 27 March 1997
288a - Notice of appointment of directors or secretaries 27 March 1997
CERTNM - Change of name certificate 20 December 1996
288a - Notice of appointment of directors or secretaries 18 December 1996
288b - Notice of resignation of directors or secretaries 18 December 1996
AA - Annual Accounts 17 October 1996
363s - Annual Return 29 February 1996
AA - Annual Accounts 27 June 1995
395 - Particulars of a mortgage or charge 11 May 1995
363s - Annual Return 27 April 1995
AA - Annual Accounts 20 September 1994
363s - Annual Return 04 March 1994
287 - Change in situation or address of Registered Office 04 March 1994
AAMD - Amended Accounts 01 March 1994
AA - Annual Accounts 01 February 1994
AA - Annual Accounts 29 April 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 April 1993
363b - Annual Return 29 April 1993
363a - Annual Return 29 April 1993
287 - Change in situation or address of Registered Office 08 March 1993
288 - N/A 19 January 1993
CERTNM - Change of name certificate 03 December 1992
AA - Annual Accounts 29 October 1991
363a - Annual Return 29 October 1991
288 - N/A 05 March 1990
NEWINC - New incorporation documents 01 March 1990

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 05 May 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.