UKBizDB.co.uk

STORE LOAD LTD

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

This company is commonly known as Store Load Ltd. The company was founded 5 years ago and was given the registration number 11782448. The firm's registered office is in CLECKHEATON. You can find them at Xl Business Solutions Premier House, Bradford Road, Cleckheaton, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:STORE LOAD LTD
Company Number:11782448
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:23 January 2019
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:Xl Business Solutions Premier House, Bradford Road, Cleckheaton, BD19 3TT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Xl Business Solutions, Premier House, Bradford Road, Cleckheaton, BD19 3TT

Secretary17 April 2019Active
Xl Business Solutions, Premier House, Bradford Road, Cleckheaton, BD19 3TT

Director17 April 2019Active
Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX

Secretary23 January 2019Active
35, Lundhill Grove, Wombwell, Barnsley, S73 0QZ

Director06 September 2019Active
Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX

Director23 January 2019Active

People with Significant Control

Mr Jack Moore
Notified on:01 June 2020
Status:Active
Date of birth:July 1998
Nationality:English
Address:Xl Business Solutions, Premier House, Cleckheaton, BD19 3TT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Michael John Lawless
Notified on:06 November 2019
Status:Active
Date of birth:March 1957
Nationality:English
Country of residence:England
Address:35, Lundhill Grove, Barnsley, England, S73 0QZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jack Moore
Notified on:17 April 2019
Status:Active
Date of birth:July 1998
Nationality:British
Country of residence:United Kingdom
Address:Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lee Vaines
Notified on:23 January 2019
Status:Active
Date of birth:March 1982
Nationality:British
Country of residence:United Kingdom
Address:Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-04-18Gazette

Gazette dissolved liquidation.

Download
2022-01-18Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-08-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-08-15Insolvency

Liquidation voluntary statement of affairs.

Download
2020-07-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-07-16Resolution

Resolution.

Download
2020-07-09Address

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

Download
2020-06-28Confirmation statement

Confirmation statement with updates.

Download
2020-06-28Persons with significant control

Notification of a person with significant control.

Download
2020-06-28Persons with significant control

Cessation of a person with significant control.

Download
2020-02-11Officers

Termination director company with name termination date.

Download
2020-02-02Confirmation statement

Confirmation statement with updates.

Download
2020-01-10Persons with significant control

Notification of a person with significant control.

Download
2020-01-05Persons with significant control

Cessation of a person with significant control.

Download
2019-12-17Capital

Capital allotment shares.

Download
2019-09-13Officers

Appoint person director company with name date.

Download
2019-04-17Officers

Appoint person director company with name date.

Download
2019-04-17Persons with significant control

Cessation of a person with significant control.

Download
2019-04-17Officers

Termination secretary company with name termination date.

Download
2019-04-17Officers

Termination director company with name termination date.

Download
2019-04-17Officers

Appoint person secretary company with name date.

Download
2019-04-17Persons with significant control

Notification of a person with significant control.

Download
2019-01-23Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.