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 FINANCE
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
-
Check the company
-
UK
-
South Gloucestershire
- Company name
- BRISTOL STORAGE EQUIPMENT LIMITED
- Company number
- 01033862
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
07 Dec 1971
Age - 54 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
- 64
- 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
- 37
- 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
- 65
- 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
- 36
- 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
- 82
- 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
- 82
- 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
- 74
- 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.