UKBizDB.co.uk

STORE 'N' GO LIMITED

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

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..

Company Information

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:
  • 79909 - Other reservation service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 37 Duke Street, London, United Kingdom, W1U 1LN

Director27 February 2018Active
3rd Floor, 37 Duke Street, London, United Kingdom, W1U 1LN

Director27 February 2018Active
First Floor The Mill, Radford Road, Alvechurch, Birmingham, England, B48 7LD

Secretary08 February 2005Active
7 Manor Courtyard, Hughenden Avenue, High Wycombe, HP13 5RE

Corporate Secretary27 January 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 January 2005Active
Kitchemans, Huntick Road, Lytchett Minster, Poole, United Kingdom, BH16 6BA

Director08 February 2005Active
76 Windmill Lane, Widmer End, High Wycombe, HP15 6AU

Director27 January 2005Active
First Floor The Mill, Radford Road, Alvechurch, Birmingham, England, B48 7LD

Director08 February 2005Active
Mallards, Gracious Pond Road, Chobham, GU24 8EX

Director08 February 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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 (7 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
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-08-25Accounts

Accounts with accounts type total exemption full.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Persons with significant control

Change to a person with significant control.

Download
2023-02-23Officers

Change person director company with change date.

Download
2023-02-23Officers

Change person director company with change date.

Download
2023-02-23Address

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

Download
2022-08-10Accounts

Accounts with accounts type total exemption full.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-08-18Accounts

Accounts with accounts type total exemption full.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Accounts

Accounts with accounts type total exemption full.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Accounts

Accounts with accounts type total exemption full.

Download
2019-03-15Confirmation statement

Confirmation statement with no updates.

Download
2018-03-07Confirmation statement

Confirmation statement with updates.

Download
2018-02-28Mortgage

Mortgage satisfy charge full.

Download
2018-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-27Officers

Appoint person director company with name date.

Download
2018-02-27Officers

Appoint person director company with name date.

Download
2018-02-27Address

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

Download
2018-02-27Persons with significant control

Cessation of a person with significant control.

Download
2018-02-27Persons with significant control

Cessation of a person with significant control.

Download
2018-02-27Persons with significant control

Cessation of a person with significant control.

Download
2018-02-27Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.