Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > S. & L. UNITED STORAGE SYSTEMS LIMITED
Company Information for

S. & L. UNITED STORAGE SYSTEMS LIMITED

UNITED HOUSE, THE STREET, TAKELEY, HERTS, CM22 6QR,
Company Registration Number
01313816
Private Limited Company
Active

Company Overview

About S. & L. United Storage Systems Ltd
S. & L. UNITED STORAGE SYSTEMS LIMITED was founded on 1977-05-16 and has its registered office in Takeley. The organisation's status is listed as "Active". S. & L. United Storage Systems Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
S. & L. UNITED STORAGE SYSTEMS LIMITED
 
Legal Registered Office
UNITED HOUSE
THE STREET
TAKELEY
HERTS
CM22 6QR
Other companies in CM22
 
Filing Information
Company Number 01313816
Company ID Number 01313816
Date formed 1977-05-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts FULL
Last Datalog update: 2024-04-07 03:57:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for S. & L. UNITED STORAGE SYSTEMS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of S. & L. UNITED STORAGE SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
PHILIP JAMES MULLENS
Company Secretary 1995-10-16
PIERS ANDREW BESZANT
Director 1988-01-01
ROBERT MCGREGOR
Director 2016-09-01
SAMUEL VICTOR MILLER
Director 2003-01-01
PHILIP JAMES MULLENS
Director 1999-03-22
MARK HENRY SMITH
Director 1991-09-09
VICTOR JOHN HENRY SMITH
Director 1991-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
VICTOR JOHN HENRY SMITH
Company Secretary 1992-11-03 1995-10-16
MALCOLM GEOFFREY LITTLE
Company Secretary 1991-09-01 1992-11-03
MALCOLM GEOFFREY LITTLE
Director 1991-09-01 1992-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP JAMES MULLENS UNITED STORAGE SYSTEMS (NORTHERN) LIMITED Company Secretary 1996-07-19 CURRENT 1992-07-17 Active
PHILIP JAMES MULLENS UNITED CONSTRUCTION AND MANUFACTURING LIMITED Company Secretary 1996-02-20 CURRENT 1992-02-18 Active
PHILIP JAMES MULLENS UNI-SHOP (FITTING) LIMITED Company Secretary 1996-02-08 CURRENT 1983-05-04 Active
PHILIP JAMES MULLENS FASTRACK DIRECT LIMITED Company Secretary 1995-11-27 CURRENT 1989-11-01 Active
PHILIP JAMES MULLENS UNITED STORAGE SYSTEMS LIMITED Company Secretary 1995-11-27 CURRENT 1989-11-09 Active
PIERS ANDREW BESZANT UNI-SHOP (FITTING) LIMITED Director 1992-04-04 CURRENT 1983-05-04 Active
PHILIP JAMES MULLENS UNITED STORAGE SYSTEMS (NORTHERN) LIMITED Director 2012-06-29 CURRENT 1992-07-17 Active
PHILIP JAMES MULLENS UNITED STORAGE SYSTEMS LIMITED Director 2011-12-01 CURRENT 1989-11-09 Active
PHILIP JAMES MULLENS MEZZANINE MANUFACTURING COMPANY LIMITED Director 2011-07-13 CURRENT 2011-07-13 Active
PHILIP JAMES MULLENS KIMER STORAGE SOLUTIONS UK LIMITED Director 2011-06-30 CURRENT 2011-06-30 Active
PHILIP JAMES MULLENS UNITED TOOLS & FIXINGS LIMITED Director 2010-01-01 CURRENT 2009-09-16 Active
PHILIP JAMES MULLENS UNITED CONSTRUCTION AND MANUFACTURING LIMITED Director 2004-08-02 CURRENT 1992-02-18 Active
PHILIP JAMES MULLENS FASTRACK DIRECT LIMITED Director 1999-03-23 CURRENT 1989-11-01 Active
MARK HENRY SMITH MEZZANINE MANUFACTURING COMPANY LIMITED Director 2011-07-13 CURRENT 2011-07-13 Active
MARK HENRY SMITH KIMER STORAGE SOLUTIONS UK LIMITED Director 2011-06-30 CURRENT 2011-06-30 Active
MARK HENRY SMITH UNITED TOOLS & FIXINGS LIMITED Director 2009-09-20 CURRENT 2009-09-16 Active
MARK HENRY SMITH MARVIC PROPERTIES LIMITED Director 2006-05-23 CURRENT 2006-04-12 Active
MARK HENRY SMITH UNITED CONSTRUCTION AND MANUFACTURING LIMITED Director 1993-02-18 CURRENT 1992-02-18 Active
MARK HENRY SMITH UNITED STORAGE SYSTEMS LIMITED Director 1992-11-23 CURRENT 1989-11-09 Active
MARK HENRY SMITH FASTRACK DIRECT LIMITED Director 1992-11-03 CURRENT 1989-11-01 Active
MARK HENRY SMITH UNITED STORAGE SYSTEMS (NORTHERN) LIMITED Director 1992-07-17 CURRENT 1992-07-17 Active
VICTOR JOHN HENRY SMITH MEZZANINE MANUFACTURING COMPANY LIMITED Director 2011-07-13 CURRENT 2011-07-13 Active
VICTOR JOHN HENRY SMITH KIMER STORAGE SOLUTIONS UK LIMITED Director 2011-06-30 CURRENT 2011-06-30 Active
VICTOR JOHN HENRY SMITH UNITED TOOLS & FIXINGS LIMITED Director 2009-09-20 CURRENT 2009-09-16 Active
VICTOR JOHN HENRY SMITH MARVIC PROPERTIES LIMITED Director 2006-05-23 CURRENT 2006-04-12 Active
VICTOR JOHN HENRY SMITH UNITED CONSTRUCTION AND MANUFACTURING LIMITED Director 1993-02-18 CURRENT 1992-02-18 Active
VICTOR JOHN HENRY SMITH UNITED STORAGE SYSTEMS (NORTHERN) LIMITED Director 1992-07-17 CURRENT 1992-07-17 Active
VICTOR JOHN HENRY SMITH UNI-SHOP (FITTING) LIMITED Director 1992-04-04 CURRENT 1983-05-04 Active
VICTOR JOHN HENRY SMITH UNITED STORAGE SYSTEMS LIMITED Director 1991-11-09 CURRENT 1989-11-09 Active
VICTOR JOHN HENRY SMITH FASTRACK DIRECT LIMITED Director 1991-11-01 CURRENT 1989-11-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-28FULL ACCOUNTS MADE UP TO 30/06/23
2023-09-28CONFIRMATION STATEMENT MADE ON 24/08/23, WITH NO UPDATES
2023-07-12FULL ACCOUNTS MADE UP TO 30/06/22
2022-08-24CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2022-08-24CS01CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2022-07-08AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-06-10TM01APPOINTMENT TERMINATED, DIRECTOR PIERS ANDREW BESZANT
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 28/08/21, WITH NO UPDATES
2021-07-10AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-08-28CS01CONFIRMATION STATEMENT MADE ON 28/08/20, WITH NO UPDATES
2020-04-16AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES
2019-04-02AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES
2018-04-09AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES
2017-04-06AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-09-17LATEST SOC17/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-17CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-09-15AP01DIRECTOR APPOINTED MR ROBERT MCGREGOR
2016-04-12AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-07AR0101/09/15 ANNUAL RETURN FULL LIST
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-26AR0101/09/14 FULL LIST
2014-09-26AR0101/09/14 FULL LIST
2013-09-03AR0101/09/13 ANNUAL RETURN FULL LIST
2013-04-09AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-09-07AR0101/09/12 ANNUAL RETURN FULL LIST
2012-04-02AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-10-04AR0101/09/11 ANNUAL RETURN FULL LIST
2011-04-01AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-10-14AR0101/09/10 ANNUAL RETURN FULL LIST
2010-10-14CH01Director's details changed for Samuel Victor Miller on 2010-09-01
2010-04-06AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-09-08363aReturn made up to 01/09/09; full list of members
2009-09-08288cDirector's change of particulars / mark smith / 01/10/2008
2009-05-05AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-09-26363aReturn made up to 01/09/08; full list of members
2008-05-01AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-09-12363sRETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS
2007-06-04AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-12-22395PARTICULARS OF MORTGAGE/CHARGE
2006-11-10363sRETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2006-08-24288aNEW DIRECTOR APPOINTED
2006-05-04AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-11-15363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-15363sRETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2005-05-05AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-10-08363sRETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS
2004-05-06AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-10-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-27363sRETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS
2003-05-01AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-09-05363sRETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS
2002-05-09AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-10-08363sRETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS
2001-04-13AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-10-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-10-17363sRETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS
2000-01-21AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-10-08363sRETURN MADE UP TO 01/09/99; NO CHANGE OF MEMBERS
1999-03-26288aNEW DIRECTOR APPOINTED
1999-03-19AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-10-15AUDAUDITOR'S RESIGNATION
1998-09-15363sRETURN MADE UP TO 01/09/98; NO CHANGE OF MEMBERS
1998-03-24AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-03-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-09-18363sRETURN MADE UP TO 01/09/97; FULL LIST OF MEMBERS
1997-04-09AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-09-12363sRETURN MADE UP TO 01/09/96; NO CHANGE OF MEMBERS
1996-05-01ELRESS252 DISP LAYING ACC 22/04/96
1996-05-01AAFULL ACCOUNTS MADE UP TO 30/06/95
1996-05-01ELRESS366A DISP HOLDING AGM 22/04/96
1996-05-01ELRESS386 DISP APP AUDS 22/04/96
1995-10-23288NEW SECRETARY APPOINTED
1995-10-23288SECRETARY RESIGNED
1995-09-07363sRETURN MADE UP TO 01/09/95; FULL LIST OF MEMBERS
1995-05-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/94
1994-09-21363sRETURN MADE UP TO 01/09/94; NO CHANGE OF MEMBERS
1994-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-09-23363sRETURN MADE UP TO 01/09/93; FULL LIST OF MEMBERS
1993-04-29AAFULL ACCOUNTS MADE UP TO 30/06/92
1993-01-21288SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-01-12287REGISTERED OFFICE CHANGED ON 12/01/93 FROM: 54-56 SUN STREET WALTHAM ABBEY ESSEX EN9 1EJ
1992-11-19288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1992-10-13363(288)DIRECTOR'S PARTICULARS CHANGED
1992-10-13363sRETURN MADE UP TO 01/09/92; FULL LIST OF MEMBERS
1992-07-31395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to S. & L. UNITED STORAGE SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against S. & L. UNITED STORAGE SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2006-12-22 Outstanding HSBC BANK PLC
CREDIT AGREEMENT 1992-07-24 Satisfied CLOSE BROTHERS LIMITED
FIXED AND FLOATING CHARGE 1984-10-10 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30
Annual Accounts
2005-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on S. & L. UNITED STORAGE SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of S. & L. UNITED STORAGE SYSTEMS LIMITED registering or being granted any patents
Domain Names

S. & L. UNITED STORAGE SYSTEMS LIMITED owns 1 domain names.

unitedstoragesystems.co.uk  

Trademarks
We have not found any records of S. & L. UNITED STORAGE SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for S. & L. UNITED STORAGE SYSTEMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as S. & L. UNITED STORAGE SYSTEMS LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where S. & L. UNITED STORAGE SYSTEMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded S. & L. UNITED STORAGE SYSTEMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded S. & L. UNITED STORAGE SYSTEMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.