CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
SECURE STORAGE SERVICES LIMITED
Company
SECURE STORAGE SERVICES
Phone:
01512 934 000
A⁺
rating
KEY FINANCES
Year
2017
Assets
£76.26k
▼ £-7.1k (-8.51 %)
Cash
£4.06k
▲ £3.98k (5,309.33 %)
Liabilities
£4.5k
▼ £-90.72k (-95.27 %)
Net Worth
£71.76k
▼ £83.63k (-704.53 %)
Download Balance Sheet for 2010-2017
REGISTRATION INFO
Check the company
UK
Cheshire West and Chester
Company name
SECURE STORAGE SERVICES LIMITED
Company number
03857718
Status
Active
Categroy
Private Limited Company
Date of Incorporation
12 Oct 1999
Age - 26 years
Home Country
United Kingdom
CONTACTS
Website
www.securestorageservices.co.uk
Phones
01512 934 000
40000 151 608
01516 089 474
Registered Address
FAIRFIELD HOUSE,
104 WHITBY ROAD,
ELLESMERE PORT,
CHESHIRE,
CH65 0AB
ECONOMIC ACTIVITIES
82990
Other business support service activities n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Twitter
Follow
LAST EVENTS
28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
20 Oct 2016
Confirmation statement made on 19 October 2016 with updates
19 Oct 2016
Confirmation statement made on 12 October 2016 with updates
CHARGES
3 October 2013
Status
Outstanding
Delivered
4 October 2013
Persons entitled
Hsbc Bank PLC
Description
Notification of addition to or amendment of charge…
See Also
SECURE MY BUSINESS LIMITED
SECURE POWER LTD
SECURE TAG LIMITED
SECURE TRADE LIMITED
SECURE-A-FIELD LTD
SECUREASSIST SECURITY SYSTEMS LTD
Last update 2018
SECURE STORAGE SERVICES LIMITED DIRECTORS
Sandra Joan Banks
Acting
Appointed
06 September 2004
Role
Secretary
Address
Fairfield House, 104 Whitby Road, Ellesmere Port, Cheshire, CH65 0AB
Name
BANKS, Sandra Joan
John William White
Acting
PSC
Appointed
10 April 2004
Occupation
Manager
Role
Director
Age
74
Nationality
British
Address
Fairfield House, 104 Whitby Road, Ellesmere Port, Cheshire, CH65 0AB
Country Of Residence
England
Name
WHITE, John William
Notified On
12 October 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Suzanne Brewer
Resigned
Appointed
12 October 1999
Resigned
12 October 1999
Role
Nominee Secretary
Address
Somerset House, 40-49 Price Street, Birmingham, B2 5DN
Name
BREWER, Suzanne
Melanie Littler
Resigned
Appointed
12 October 1999
Resigned
06 September 2004
Role
Secretary
Address
38a Ford Road, Wirral, Merseyside, CH49 0TF
Name
LITTLER, Melanie
Brewer Kevin Dr
Resigned
Appointed
12 October 1999
Resigned
12 October 1999
Role
Nominee Director
Age
74
Nationality
British
Address
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ
Country Of Residence
England
Name
BREWER, Kevin, Dr
Frederick George Littler
Resigned
Appointed
12 October 1999
Resigned
06 September 2004
Occupation
Company Director
Role
Director
Age
70
Nationality
British
Address
38a Ford Road, Wirral, Merseyside, CH49 0TF
Country Of Residence
England
Name
LITTLER, Frederick George
Melanie Littler
Resigned
Appointed
12 October 1999
Resigned
02 October 2000
Occupation
Company Director
Role
Director
Age
70
Nationality
British
Address
38a Ford Road, Wirral, Merseyside, CH49 0TF
Country Of Residence
England
Name
LITTLER, Melanie
REVIEWS
Check The Company
Excellent according to the company’s financial health.