UKBizDB.co.uk

SITU STORES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Situ Stores Limited. The company was founded 8 years ago and was given the registration number 10138345. The firm's registered office is in READING. You can find them at 9 Greyfriars Road, , Reading, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:SITU STORES LIMITED
Company Number:10138345
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 2016
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:9 Greyfriars Road, Reading, England, RG1 1NU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
64, Lannesbury Crescent, St. Neots, England, PE19 6AF

Director29 January 2021Active
Wren House, 68 London Road, St Albans, United Kingdom, AL1 1NG

Director21 April 2016Active
1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

Director12 June 2019Active
1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

Director18 February 2020Active
Hatch Farm, Mill Lane, Sindlesham, Wokingham, England, RG41 5DF

Director12 June 2019Active
Hatch Farm, Mill Lane, Sindlesham, Wokingham, England, RG41 5DF

Director12 June 2019Active
Hatch Farm, Mill Lane, Sindlesham, Wokingham, England, RG41 5DF

Director06 December 2017Active
50, Donnington Road, Worcester Park, England, KT4 8EN

Director29 January 2021Active
Hatch Farm, Mill Lane, Sindlesham, Wokingham, England, RG41 5DF

Director06 December 2017Active
4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, England, W1T 6EB

Director18 February 2020Active

People with Significant Control

Mr Warren James Richmond
Notified on:17 September 2019
Status:Active
Date of birth:August 1978
Nationality:British
Address:1, Radian Court, Milton Keynes, MK5 8PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Revium Group Limited
Notified on:04 January 2017
Status:Active
Country of residence:England
Address:Hatch Farm, Mill Lane, Wokingham, England, RG41 5DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-09Address

Change registered office address company with date old address new address.

Download
2023-08-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-09Resolution

Resolution.

Download
2023-08-09Insolvency

Liquidation voluntary statement of affairs.

Download
2023-06-26Confirmation statement

Confirmation statement with updates.

Download
2023-02-03Capital

Second filing capital allotment shares.

Download
2023-02-03Capital

Second filing capital allotment shares.

Download
2023-01-27Resolution

Resolution.

Download
2023-01-27Resolution

Resolution.

Download
2023-01-27Incorporation

Memorandum articles.

Download
2023-01-26Capital

Capital allotment shares.

Download
2023-01-26Capital

Capital allotment shares.

Download
2023-01-26Capital

Capital allotment shares.

Download
2023-01-04Accounts

Accounts with accounts type total exemption full.

Download
2022-10-13Officers

Termination director company with name termination date.

Download
2022-08-23Officers

Termination director company with name termination date.

Download
2022-05-04Confirmation statement

Confirmation statement with updates.

Download
2022-04-29Capital

Capital alter shares subdivision.

Download
2022-01-11Accounts

Accounts with accounts type total exemption full.

Download
2021-06-25Resolution

Resolution.

Download
2021-06-21Resolution

Resolution.

Download
2021-06-11Capital

Capital allotment shares.

Download
2021-05-06Confirmation statement

Confirmation statement with updates.

Download
2021-03-25Officers

Appoint person director company with name date.

Download
2021-03-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.