This company is commonly known as Store 'n' Go Limited. The company was founded 19 years ago and was given the registration number 05345015. The firm's registered office is in LONDON. You can find them at C/o Ready Steady Store 3rd Floor, 37 Duke Street, London, . This company's SIC code is 79909 - Other reservation service activities n.e.c..
Name | : | STORE 'N' GO LIMITED |
---|---|---|
Company Number | : | 05345015 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 January 2005 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Ready Steady Store 3rd Floor, 37 Duke Street, London, United Kingdom, W1U 1LN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 37 Duke Street, London, United Kingdom, W1U 1LN | Director | 27 February 2018 | Active |
3rd Floor, 37 Duke Street, London, United Kingdom, W1U 1LN | Director | 27 February 2018 | Active |
First Floor The Mill, Radford Road, Alvechurch, Birmingham, England, B48 7LD | Secretary | 08 February 2005 | Active |
7 Manor Courtyard, Hughenden Avenue, High Wycombe, HP13 5RE | Corporate Secretary | 27 January 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 27 January 2005 | Active |
Kitchemans, Huntick Road, Lytchett Minster, Poole, United Kingdom, BH16 6BA | Director | 08 February 2005 | Active |
76 Windmill Lane, Widmer End, High Wycombe, HP15 6AU | Director | 27 January 2005 | Active |
First Floor The Mill, Radford Road, Alvechurch, Birmingham, England, B48 7LD | Director | 08 February 2005 | Active |
Mallards, Gracious Pond Road, Chobham, GU24 8EX | Director | 08 February 2005 | Active |
Store And Go Holdings Limited | ||
Notified on | : | 27 February 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 37, Duke Street, London, England, W1U 1LN |
Nature of control | : |
|
Mr Minesh Patel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | First Floor The Mill, Radford Road, Birmingham, England, B48 7LD |
Nature of control | : |
|
Mr Mark Watson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | First Floor The Mill, Radford Road, Birmingham, England, B48 7LD |
Nature of control | : |
|
Mr Paul John Digby | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | First Floor The Mill, Radford Road, Birmingham, England, B48 7LD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-23 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-23 | Officers | Change person director company with change date. | Download |
2023-02-23 | Officers | Change person director company with change date. | Download |
2023-02-23 | Address | Change registered office address company with date old address new address. | Download |
2022-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-28 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-02-27 | Officers | Appoint person director company with name date. | Download |
2018-02-27 | Officers | Appoint person director company with name date. | Download |
2018-02-27 | Address | Change registered office address company with date old address new address. | Download |
2018-02-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-27 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.