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.
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 | : |
|
Registered Address | : | Ochard House Courtyard V, Springhead Enterprise Park, Northfleet, Kent, DA11 8HN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Orchard House, Courtyard V, Springhead Enterprise Park, Northfleet, England, DA11 8HN | Secretary | 23 March 2007 | Active |
Orchard House, Courtyard V, Springhead Enterprise Park, Northfleet, United Kingdom, DA11 8HN | Director | 01 August 2017 | Active |
Orchard House, Courtyard V, Springhead Enterprise Park, Northfleet, England, DA11 8HN | Director | 23 March 2007 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 23 March 2007 | Active |
Ochard House, Courtyard V, Springhead Enterprise Park, Northfleet, United Kingdom, DA11 8HN | Director | 23 March 2007 | Active |
Orchard House, Courtyard V, Springhead Ent Park, Northfleet, Uk, DA11 8HN | Director | 01 January 2011 | Active |
Ochard House, Courtyard V, Springhead Enterprise Park, Northfleet, United Kingdom, DA11 8HN | Director | 01 January 2011 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 23 March 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-22 | Officers | Change person director company with change date. | Download |
2024-03-19 | Officers | Change person secretary company with change date. | Download |
2024-03-19 | Officers | Change person director company with change date. | Download |
2024-03-19 | Officers | Change person director company with change date. | Download |
2024-03-19 | Address | Change registered office address company with date old address new address. | Download |
2024-03-08 | Officers | Change person secretary company with change date. | Download |
2024-03-08 | Officers | Change person director company with change date. | Download |
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-29 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-29 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-14 | Gazette | Gazette filings brought up to date. | Download |
2021-07-13 | Gazette | Gazette notice compulsory. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-30 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.