This company is commonly known as Storck Uk Limited. The company was founded 55 years ago and was given the registration number 00947998. 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 10821 - Manufacture of cocoa and chocolate confectionery.
Name | : | STORCK UK LIMITED |
---|---|---|
Company Number | : | 00947998 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 February 1969 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Matrix House, Basing View, Basingstoke, Hampshire, RG21 4DZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, Forest View, Crockford Lane, Chineham Business Park, Basingstoke, England, RG24 8QZ | Secretary | 13 January 2009 | Active |
Storck (Schweiz) Gmbh, Josefstrasse 84, 8031 Zurich, Switzerland, | Director | 01 June 2009 | Active |
2nd Floor, Forest View, Crockford Lane, Chineham Business Park, Basingstoke, England, RG24 8QZ | Director | 13 January 2009 | Active |
2nd Floor, Forest View, Crockford Lane, Chineham Business Park, Basingstoke, England, RG24 8QZ | Director | 30 March 2010 | Active |
2nd Floor, Forest View, Crockford Lane, Chineham Business Park, Basingstoke, England, RG24 8QZ | Director | 01 November 2017 | Active |
August Storck Kg, Paulinenweg 12, 33790 Halle, Germany, | Director | 30 October 2003 | Active |
August Storck Kg, Paulinenweg 12, 33790 Halle, Germany, | Director | 08 December 2005 | Active |
Highclere, Bighton Lane, Gundleton, Alresford, United Kingdom, SO24 9SW | Secretary | 15 September 2008 | Active |
2 Saint Annes Glade, Bagshot, GU19 5EF | Secretary | - | Active |
Germany, | Director | 27 April 2009 | Active |
Two Ways Stoney Lane, Ashmore Green, Newbury, RG16 9HD | Director | - | Active |
Highgrove House, Painswick, Stroud, GL6 6UE | Director | - | Active |
Budgenor Cottage, Easebourne, Midhurst, GU29 0AB | Director | 21 October 1997 | Active |
Horandweg 14, 1000 Berlin 28, F R Germany, | Director | 11 February 1993 | Active |
Raiffeisenstrasse 12, 4650 Gelsenkirchen-Buer, West Germany, FOREIGN | Director | - | Active |
Neumattstrasse 13, Menzingen, Switzerland, 6313 | Director | 03 June 1998 | Active |
19 Grange Road, Winchester, SO23 9RT | Director | 11 February 2005 | Active |
600, 20th Street, Willmette, Usa, FOREIGN | Director | 14 September 2004 | Active |
2 Saint Annes Glade, Bagshot, GU19 5EF | Director | - | Active |
Am Rupenhorn 6, 1000 Berlin 19, West Germany, FOREIGN | Director | - | Active |
8 Lansdowne Avenue, Winchester, SO23 9TJ | Director | 01 September 1992 | Active |
Am Kalderberg 8, 4811 Oerlinghausen, W Germany, FOREIGN | Director | - | Active |
Matrix House, Basing View, Basingstoke, England, RG21 4DZ | Director | 30 March 2010 | Active |
17 Rosewarne Court, Hyde Street, Winchester, SO23 7HL | Director | 10 March 2000 | Active |
Packhouse, Totford Northington, Alresford, SO24 9TJ | Director | 11 February 1993 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-22 | Accounts | Accounts with accounts type full. | Download |
2023-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-20 | Accounts | Accounts with accounts type full. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-23 | Address | Change registered office address company with date old address new address. | Download |
2021-07-20 | Accounts | Accounts with accounts type full. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-27 | Accounts | Accounts with accounts type full. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-19 | Accounts | Accounts with accounts type full. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-15 | Officers | Change person secretary company with change date. | Download |
2018-06-07 | Accounts | Accounts with accounts type full. | Download |
2018-05-08 | Officers | Change person director company with change date. | Download |
2018-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-04 | Officers | Change person director company with change date. | Download |
2018-05-04 | Officers | Change person director company with change date. | Download |
2018-05-04 | Officers | Change person director company with change date. | Download |
2018-05-04 | Officers | Change person director company with change date. | Download |
2017-11-03 | Officers | Appoint person director company with name date. | Download |
2017-08-01 | Accounts | Accounts with accounts type full. | Download |
2017-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-25 | Accounts | Accounts with accounts type full. | Download |
2016-04-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-18 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.