UKBizDB.co.uk

STOR 114 LTD

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

This company is commonly known as Stor 114 Ltd. The company was founded 8 years ago and was given the registration number 10132369. The firm's registered office is in TAUNTON. You can find them at Ground Floor Blackbrook Gate 1, Blackbrook Business Park, Taunton, Somerset. This company's SIC code is 35110 - Production of electricity.

Company Information

Name:STOR 114 LTD
Company Number:10132369
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 2016
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:Ground Floor Blackbrook Gate 1, Blackbrook Business Park, Taunton, Somerset, United Kingdom, TA1 2PX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Corporate Secretary12 January 2024Active
1, Bartholomew Lane, London, England, EC2N 2AX

Director21 December 2023Active
1, Bartholomew Lane, London, England, EC2N 2AX

Director21 December 2023Active
1, Bartholomew Lane, London, England, EC2N 2AX

Director21 December 2023Active
Ground Floor, Blackbrook Gate 1, Blackbrook Business Park, Taunton, United Kingdom, TA1 2PX

Director19 April 2016Active
Suite 2 First Floor, 10 Temple Back, Bristol, England, BS1 6FL

Director22 November 2022Active
Suite 2 First Floor, 10 Temple Back, Bristol, England, BS1 6FL

Director22 November 2022Active
Suite 2 First Floor, 10 Temple Back, Bristol, England, BS1 6FL

Director22 November 2022Active
Suite 2 First Floor, 10 Temple Back, Bristol, England, BS1 6FL

Director22 November 2022Active
Ground Floor, Blackbrook Gate 1, Blackbrook Business Park, Taunton, United Kingdom, TA1 2PX

Director11 August 2020Active
Suite 2 First Floor, 10 Temple Back, Bristol, England, BS1 6FL

Director22 November 2022Active
Ground Floor, Blackbrook Gate 1, Blackbrook Business Park, Taunton, United Kingdom, TA1 2PX

Director16 November 2020Active

People with Significant Control

Generate Uk Power I Limited
Notified on:22 November 2022
Status:Active
Country of residence:United Kingdom
Address:Suite 2 First Floor, 10 Temple Back, Bristol, United Kingdom, BS1 6FL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Stor Power Ltd
Notified on:19 June 2018
Status:Active
Country of residence:United Kingdom
Address:Ground Floor, Blackbrook Gate 1, Taunton, United Kingdom, TA1 2PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jon Luke Antoniou
Notified on:19 April 2016
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:England
Address:95, High Street, Street, England, BA16 0EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Address

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

Download
2024-01-29Address

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

Download
2024-01-29Address

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

Download
2024-01-17Officers

Appoint corporate secretary company with name date.

Download
2024-01-17Address

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

Download
2023-12-29Officers

Appoint person director company with name date.

Download
2023-12-28Officers

Termination director company with name termination date.

Download
2023-12-28Officers

Termination director company with name termination date.

Download
2023-12-28Officers

Termination director company with name termination date.

Download
2023-12-28Officers

Termination director company with name termination date.

Download
2023-12-28Officers

Appoint person director company with name date.

Download
2023-12-28Officers

Appoint person director company with name date.

Download
2023-07-17Officers

Termination director company with name termination date.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-05-12Confirmation statement

Confirmation statement with updates.

Download
2023-02-06Change of name

Certificate change of name company.

Download
2022-12-13Accounts

Change account reference date company current extended.

Download
2022-11-30Incorporation

Memorandum articles.

Download
2022-11-30Resolution

Resolution.

Download
2022-11-29Persons with significant control

Cessation of a person with significant control.

Download
2022-11-29Persons with significant control

Notification of a person with significant control.

Download
2022-11-29Accounts

Change account reference date company current shortened.

Download
2022-11-28Address

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

Download
2022-11-28Officers

Appoint person director company with name date.

Download
2022-11-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.