This company is commonly known as Store More Garden Buildings Limited. The company was founded 51 years ago and was given the registration number 01093320. The firm's registered office is in STOCKPORT. You can find them at Edward Merton House Park Gate Close, Bredbury Industrial Estate, Stockport, Cheshire. This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | STORE MORE GARDEN BUILDINGS LIMITED |
---|---|---|
Company Number | : | 01093320 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 January 1973 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Edward Merton House Park Gate Close, Bredbury Industrial Estate, Stockport, Cheshire, England, SK6 2SZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dukeries Industrial Estate, Claylands Avenue, Worksop, England, S81 7BQ | Director | 01 February 2022 | Active |
Dukeries Industrial Estate, Claylands Avenue, Worksop, England, S81 7BQ | Director | 06 December 2021 | Active |
Edward Merton House, Park Gate Close, Bredbury Industrial Estate, SK6 2SN | Secretary | 15 September 2010 | Active |
56, Salisbury Drive, Dukinfield, SK16 5DL | Secretary | - | Active |
Edward Merton House, Park Gate Close, Bredbury Industrial Estate, Stockport, England, SK6 2SZ | Director | 24 April 2018 | Active |
Edward Merton House, Park Gate Close, Bredbury Industrial Estate, SK6 2SN | Director | 09 June 2006 | Active |
Edward Merton House, Park Gate Close, Bredbury Industrial Estate, Stockport, England, SK6 2SZ | Director | 09 June 2006 | Active |
Edward Merton House, Park Gate Close, Bredbury Industrial Estate, Stockport, England, SK6 2SZ | Director | 09 April 2020 | Active |
8 Oak Close, Dibden Purlieu, Southampton, SO45 4PJ | Director | - | Active |
14 Ley Lane, Marple Bridge, Stockport, SK6 5DD | Director | - | Active |
14 Ley Lane, Marple Bridge, Stockport, SK6 5DD | Director | - | Active |
Kandel And Jacobs Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Edward Merton House, Park Gate Close, Stockport, England, SK6 2SN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-30 | Accounts | Accounts with accounts type audited abridged. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-16 | Address | Change registered office address company with date old address new address. | Download |
2022-11-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-07 | Officers | Appoint person director company with name date. | Download |
2021-12-18 | Incorporation | Memorandum articles. | Download |
2021-12-18 | Resolution | Resolution. | Download |
2021-12-10 | Accounts | Change account reference date company current shortened. | Download |
2021-12-10 | Officers | Termination director company with name termination date. | Download |
2021-12-10 | Officers | Termination director company with name termination date. | Download |
2021-12-10 | Officers | Termination director company with name termination date. | Download |
2021-12-10 | Officers | Appoint person director company with name date. | Download |
2021-08-05 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-15 | Officers | Appoint person director company with name date. | Download |
2019-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-08 | Address | Change registered office address company with date old address new address. | Download |
2018-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.