Check the

BRISTOL STORAGE EQUIPMENT LIMITED

Company
BRISTOL STORAGE EQUIPMENT LIMITED (01033862)

BRISTOL STORAGE EQUIPMENT

Phone: 01179 555 211
A rating

ABOUT BRISTOL STORAGE EQUIPMENT LIMITED

Bristol Storage Equipment is a UK based pallet racking expert specialising in warehouse storage equipment as well as industrial and office shelving and mezzanine floors.

As a Dexion distributor we are one of only a few Dexion specialst agents who arer able to supply you with the finest pallet racking and industrial storage solutions available on the market. We also offer a 20 year guarantee on our Dexion installations, giving you complete peace of mind regarding the quality and reliability of your storage system.

Bristol Storage Equipment customers can now benefit from SEMA Seal of Approval

Bristol Storage Equipment is pleased to announce that we have qualified as a member of the SEMA Distributor Group: The British Trade Association of the Storage Equipment Industry. Membership of this independent body is a further sign of our high quality service

Bristol Storage Equipment - SEMA Distributor Company

KEY FINANCES

Year
2015
Assets
£410.69k ▲ £49.97k (13.85 %)
Cash
£40.45k ▼ £-21.57k (-34.78 %)
Liabilities
£231.17k ▼ £-2.42k (-1.04 %)
Net Worth
£179.52k ▲ £52.39k (41.21 %)

REGISTRATION INFO

Company name
BRISTOL STORAGE EQUIPMENT LIMITED
Company number
01033862
Status
Active
Categroy
Private Limited Company
Date of Incorporation
07 Dec 1971
Age - 53 years
Home Country
United Kingdom

CONTACTS

Website
www.bristol-storage.co.uk
Phones
01179 555 211
01179 556 194
Registered Address
UNIT 2 MEAD COURT COOPER ROAD,
THORNBURY,
BRISTOL,
BS35 3UW

ECONOMIC ACTIVITIES

43999
Other specialised construction activities n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

16 Jan 2017
Satisfaction of charge 8 in full
10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
15 Jul 2016
Total exemption small company accounts made up to 31 December 2015

CHARGES

27 May 2011
Status
Satisfied on 16 January 2017
Delivered
1 June 2011
Persons entitled
Lloyds Tsb Commercial Finance Limited
Description
Fixed and floating charge over the undertaking and all…

9 October 2006
Status
Outstanding
Delivered
27 October 2006
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charges over the undertaking and all…

22 April 2002
Status
Satisfied on 23 October 2006
Delivered
3 May 2002
Persons entitled
National Westminster Bank PLC
Description
By way of legal mortgage cambridge house waterloo street…

10 April 2002
Status
Satisfied on 22 November 2006
Delivered
17 April 2002
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

29 May 1986
Status
Satisfied on 5 March 1993
Delivered
31 May 1986
Persons entitled
Lloyds Bank PLC
Description
And heritable property and assets in scotland please see…

17 December 1984
Status
Satisfied on 5 March 1993
Delivered
2 January 1985
Persons entitled
Barclays Bank PLC
Description
30 stonehouse street stonehouse plymouth devon.

26 October 1981
Status
Satisfied on 5 March 1993
Delivered
4 November 1981
Persons entitled
Barclays Bank PLC
Description
L/H cambridge house, waterloo street, bristol, avon.

21 August 1979
Status
Satisfied on 5 March 1993
Delivered
28 August 1979
Persons entitled
Barclays Bank PLC
Description
Fixed & floating charges goodwill, bookdebts buildings…

See Also


Last update 2018

BRISTOL STORAGE EQUIPMENT LIMITED DIRECTORS

Janet Ives

  Acting
Appointed
01 July 2006
Occupation
Administrator
Role
Secretary
Nationality
British
Address
Unit 2 Mead Court, Cooper Road, Thornbury, Bristol, England, BS35 3UW
Name
IVES, Janet

Dennis Ives

  Acting
Appointed
01 July 2006
Occupation
Manager
Role
Director
Age
63
Nationality
British
Address
Unit 2 Mead Court, Cooper Road, Thornbury, Bristol, England, BS35 3UW
Country Of Residence
England
Name
IVES, Dennis

George Dennis Ives

  Acting
Appointed
01 January 2016
Occupation
Director
Role
Director
Age
36
Nationality
British
Address
Unit 2 Mead Court, Cooper Road, Thornbury, Bristol, BS35 3UW
Country Of Residence
United Kingdom
Name
IVES, George Dennis

Janet Ives

  Acting
Appointed
01 July 2006
Occupation
Administrator
Role
Director
Age
64
Nationality
British
Address
Unit 2 Mead Court, Cooper Road, Thornbury, Bristol, England, BS35 3UW
Country Of Residence
England
Name
IVES, Janet

Robert Michael Ives

  Acting
Appointed
01 January 2016
Occupation
Director
Role
Director
Age
35
Nationality
British
Address
Unit 2 Mead Court, Cooper Road, Thornbury, Bristol, BS35 3UW
Country Of Residence
United Kingdom
Name
IVES, Robert Michael

Ann Handley

  Resigned
Appointed
06 August 2001
Resigned
01 July 2006
Role
Secretary
Address
6 Saint Albans Hill, Hemel Hempstead, Hertfordshire, HP3 9NG
Name
HANDLEY, Ann

Penelope Carol Hollis

  Resigned
Resigned
06 August 2001
Role
Secretary
Address
81 Gilpin Close, Kingswood, Bristol, BS15 4TF
Name
HOLLIS, Penelope Carol

Richard John Henry Sidney Gainey

  Resigned
Resigned
29 June 1943
Occupation
Company Director
Role
Director
Age
81
Nationality
British
Address
21 Charlton Lane, Brentry, Bristol, Avon, BS10 6SG
Name
GAINEY, Richard John Henry Sidney

Richard John Henry Sidney Gainey

  Resigned
Resigned
06 August 2001
Occupation
Company Director
Role
Director
Age
81
Nationality
British
Address
21 Charlton Lane, Brentry, Bristol, Avon, BS10 6SG
Name
GAINEY, Richard John Henry Sidney

Robert Handley

  Resigned
Appointed
06 August 2001
Resigned
01 July 2006
Occupation
Director
Role
Director
Age
73
Nationality
British
Address
6 Saint Albans Hill, Hemel Hempstead, Hertfordshire, HP3 9NG
Name
HANDLEY, Robert

REVIEWS


Check The Company
Excellent according to the company’s financial health.