UKBizDB.co.uk

STORCK UK LIMITED

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

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.

Company Information

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:
  • 10821 - Manufacture of cocoa and chocolate confectionery

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
Storck (Schweiz) Gmbh, Josefstrasse 84, 8031 Zurich, Switzerland,

Director01 June 2009Active
2nd Floor, Forest View, Crockford Lane, Chineham Business Park, Basingstoke, England, RG24 8QZ

Director13 January 2009Active
2nd Floor, Forest View, Crockford Lane, Chineham Business Park, Basingstoke, England, RG24 8QZ

Director30 March 2010Active
2nd Floor, Forest View, Crockford Lane, Chineham Business Park, Basingstoke, England, RG24 8QZ

Director01 November 2017Active
August Storck Kg, Paulinenweg 12, 33790 Halle, Germany,

Director30 October 2003Active
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

Secretary-Active
Germany,

Director27 April 2009Active
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

Director21 October 1997Active
Horandweg 14, 1000 Berlin 28, F R Germany,

Director11 February 1993Active
Raiffeisenstrasse 12, 4650 Gelsenkirchen-Buer, West Germany, FOREIGN

Director-Active
Neumattstrasse 13, Menzingen, Switzerland, 6313

Director03 June 1998Active
19 Grange Road, Winchester, SO23 9RT

Director11 February 2005Active
600, 20th Street, Willmette, Usa, FOREIGN

Director14 September 2004Active
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

Director01 September 1992Active
Am Kalderberg 8, 4811 Oerlinghausen, W Germany, FOREIGN

Director-Active
Matrix House, Basing View, Basingstoke, England, RG21 4DZ

Director30 March 2010Active
17 Rosewarne Court, Hyde Street, Winchester, SO23 7HL

Director10 March 2000Active
Packhouse, Totford Northington, Alresford, SO24 9TJ

Director11 February 1993Active

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
2023-08-22Accounts

Accounts with accounts type full.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Accounts

Accounts with accounts type full.

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
2021-07-20Accounts

Accounts with accounts type full.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Accounts

Accounts with accounts type full.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2019-07-19Accounts

Accounts with accounts type full.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-05-15Officers

Change person secretary company with change date.

Download
2018-06-07Accounts

Accounts with accounts type full.

Download
2018-05-08Officers

Change person director company with change date.

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 director company with change date.

Download
2018-05-04Officers

Change person director company with change date.

Download
2018-05-04Officers

Change person director company with change date.

Download
2017-11-03Officers

Appoint person director company with name date.

Download
2017-08-01Accounts

Accounts with accounts type full.

Download
2017-05-10Confirmation statement

Confirmation statement with updates.

Download
2016-06-25Accounts

Accounts with accounts type full.

Download
2016-04-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.