UKBizDB.co.uk

STOREFAST SOLUTIONS LIMITED

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

This company is commonly known as Storefast Solutions Limited. The company was founded 17 years ago and was given the registration number 06182042. The firm's registered office is in NORTHFLEET. You can find them at Ochard House Courtyard V, Springhead Enterprise Park, Northfleet, Kent. This company's SIC code is 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters.

Company Information

Name:STOREFAST SOLUTIONS LIMITED
Company Number:06182042
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters
  • 52103 - Operation of warehousing and storage facilities for land transport activities
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Ochard House Courtyard V, Springhead Enterprise Park, Northfleet, Kent, DA11 8HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Orchard House, Courtyard V, Springhead Enterprise Park, Northfleet, England, DA11 8HN

Secretary23 March 2007Active
Orchard House, Courtyard V, Springhead Enterprise Park, Northfleet, United Kingdom, DA11 8HN

Director01 August 2017Active
Orchard House, Courtyard V, Springhead Enterprise Park, Northfleet, England, DA11 8HN

Director23 March 2007Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary23 March 2007Active
Ochard House, Courtyard V, Springhead Enterprise Park, Northfleet, United Kingdom, DA11 8HN

Director23 March 2007Active
Orchard House, Courtyard V, Springhead Ent Park, Northfleet, Uk, DA11 8HN

Director01 January 2011Active
Ochard House, Courtyard V, Springhead Enterprise Park, Northfleet, United Kingdom, DA11 8HN

Director01 January 2011Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director23 March 2007Active

People with Significant Control

Mrs Sharon Claretta Angela Kirby
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:British,
Country of residence:England
Address:The Holt, St Margarets Road, South Darenth, England, DA4 9LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Kirby
Notified on:06 April 2016
Status:Active
Date of birth:August 1955
Nationality:British
Country of residence:England
Address:The Holt, St Margarets Road, Dartford, England, DA4 9LB
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
Mr Nicholas Kirby
Notified on:06 April 2016
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:United Kingdom
Address:St Margarets House, St Margarets Road, South Darenth, United Kingdom, DA4 9LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 25 to 50 percent
  • Voting rights 50 to 75 percent as trust

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
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2024-03-22Officers

Change person director company with change date.

Download
2024-03-19Officers

Change person secretary company with change date.

Download
2024-03-19Officers

Change person director company with change date.

Download
2024-03-19Officers

Change person director company with change date.

Download
2024-03-19Address

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

Download
2024-03-08Officers

Change person secretary company with change date.

Download
2024-03-08Officers

Change person director company with change date.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-11-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-24Confirmation statement

Confirmation statement with updates.

Download
2021-12-29Persons with significant control

Change to a person with significant control.

Download
2021-12-29Persons with significant control

Change to a person with significant control.

Download
2021-12-29Persons with significant control

Cessation of a person with significant control.

Download
2021-07-14Gazette

Gazette filings brought up to date.

Download
2021-07-13Gazette

Gazette notice compulsory.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-04-30Mortgage

Mortgage satisfy charge full.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-03-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.