Bentall Rowlands Storage Systems Limited, Manchester

About
Name: Bentall Rowlands Storage Systems Limited
Number: 03650449
Incorporation date: 1998-10-15
End of financial year: 30 September
 
Address: 4 Hardman Square
Spinningfields
Manchester
M3 3EB
SIC code: 28930 -
Company staff
People with significant control
Paul K.
6 April 2016
Nature of control: significiant influence or control
Leyland Holding Company Limited
6 April 2016
Address 3 Centurion Court, Farington, Leyland, PR25 3UQ, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales Companies House
Registration number 5356091
Nature of control: 75,01-100% shares
Kevin G.
6 April 2016 - 14 March 2019
Nature of control: significiant influence or control
Financial data
Date of Accounts 2016-09-30 2017-09-30 2018-09-30
Current Assets 3,356,906 3,880,867 4,610,558
Fixed Assets 131,547 1,644,653 1,646,493
Total Assets Less Current Liabilities 1,328,765 1,401,596 -1,279,991

Bentall Rowlands Storage Systems Limited was formally closed on 2021-10-14. Bentall Rowlands Storage Systems was a private limited company that was situated at 4 Hardman Square, Spinningfields, Manchester, M3 3EB. Its full net worth was valued to be roughly 0 pounds, and the fixed assets that belonged to the company totalled up to 0 pounds. The company (formally formed on 1998-10-15) was run by 2 directors and 1 secretary.
Director Alnoor J. who was appointed on 06 November 2003.
Director Paul K. who was appointed on 15 November 2002.
Among the secretaries, we can name: John B. appointed on 14 March 2019. As stated in the official records, there was a name alteration on 2003-08-01 and their previous name was Gb International Trucks (overseas). The latest confirmation statement was sent on 2018-10-15 and last time the statutory accounts were sent was on 30 September 2018. 2015-10-15 is the date of the most recent annual return.

Company filing
Filter filings by category:
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 30th September 2018
filed on: 12th, August 2019 | accounts
Free Download (27 pages)