UKBizDB.co.uk

STORCK TRAVEL RETAIL LIMITED

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

This company is commonly known as Storck Travel Retail Limited. The company was founded 35 years ago and was given the registration number 02269670. The firm's registered office is in BASINGSTOKE. You can find them at Matrix House, Basing View, Basingstoke, Hampshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:STORCK TRAVEL RETAIL LIMITED
Company Number:02269670
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Matrix House, Basing View, Basingstoke, Hampshire, RG21 4DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Forest View, Crockford Lane, Chineham Business Park, Basingstoke, England, RG24 8QZ

Secretary13 January 2009Active
2nd Floor, Forest View, Crockford Lane, Chineham Business Park, Basingstoke, England, RG24 8QZ

Director15 September 2017Active
August Storck Kg, Paulinenweg 12, 33790 Halle, Germany,

Director08 December 2005Active
Highclere, Bighton Lane, Gundleton, Alresford, United Kingdom, SO24 9SW

Secretary15 September 2008Active
2 Saint Annes Glade, Bagshot, GU19 5EF

Secretary05 April 1993Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Secretary-Active
Germany,

Director27 April 2009Active
Raiffeisenstrasse 12, 4650 Gelsenkirchen-Buer, West Germany, FOREIGN

Director-Active
Neumattstrasse 13, Menzingen, Switzerland, 6313

Director20 March 2003Active
Matrix House, Basing View, Basingstoke, England, RG21 4DZ

Director11 April 2011Active
600, 20th Street, Willmette, Usa, FOREIGN

Director10 June 2008Active
Matrix House, Basing View, Basingstoke, RG21 4DZ

Director22 February 2016Active
Matrix House, Basing View, Basingstoke, RG21 4DZ

Director18 January 2016Active
6 Summersfield Close, Minchinhampton, Stroud, GL6 9LJ

Director15 February 1993Active
8 Lansdowne Avenue, Winchester, SO23 9TJ

Director08 July 1996Active
Am Kalderberg 8, 4811 Oerlinghausen, W Germany, FOREIGN

Director-Active

People with Significant Control

Mr Axel Oberwelland
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:German
Country of residence:England
Address:2nd Floor, Forest View, Crockford Lane, Basingstoke, England, RG24 8QZ
Nature of control:
  • Significant influence or control

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
2023-08-01Accounts

Accounts with accounts type dormant.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Accounts

Accounts with accounts type dormant.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Address

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

Download
2021-07-22Accounts

Accounts with accounts type dormant.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Accounts

Accounts with accounts type dormant.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Accounts

Accounts with accounts type dormant.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2018-06-07Accounts

Accounts with accounts type dormant.

Download
2018-05-04Confirmation statement

Confirmation statement with no updates.

Download
2018-05-04Officers

Change person director company with change date.

Download
2018-05-04Officers

Change person secretary company with change date.

Download
2017-09-20Officers

Appoint person director company with name date.

Download
2017-09-20Officers

Termination director company with name termination date.

Download
2017-07-17Accounts

Accounts with accounts type dormant.

Download
2017-05-10Confirmation statement

Confirmation statement with updates.

Download
2016-06-22Accounts

Accounts with accounts type dormant.

Download
2016-04-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-07Officers

Appoint person director company with name date.

Download
2016-03-07Officers

Termination director company with name termination date.

Download
2016-01-18Officers

Termination director company with name termination date.

Download
2016-01-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.