Check the

SECURE STORAGE SERVICES LIMITED

Company
SECURE STORAGE SERVICES LIMITED (03857718)

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 %)

REGISTRATION INFO

Company name
SECURE STORAGE SERVICES LIMITED
Company number
03857718
Status
Active
Categroy
Private Limited Company
Date of Incorporation
12 Oct 1999
Age - 25 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


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
73
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
73
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
69
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
69
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.