UKBizDB.co.uk

STOREGLOVE LIMITED

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

This company is commonly known as Storeglove Limited. The company was founded 39 years ago and was given the registration number 01890498. The firm's registered office is in PENART, CARDIFF. You can find them at Unit D3, West Point Industrial Estate,, Penart, Cardiff, South Glamorgan. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:STOREGLOVE LIMITED
Company Number:01890498
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 1985
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Unit D3, West Point Industrial Estate,, Penart, Cardiff, South Glamorgan, CF11 8JQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit D3, Westpoint Industrial Estate, Penarth Road, Cardiff, Wales, CF11 8JQ

Secretary25 October 2004Active
Unit D3, West Point Industrial Estate,, Penart, Cardiff, CF11 8JQ

Director01 March 1994Active
4 Coed-Y-Duffryn, Church Village, Pontypridd, Wales, CF38 1TQ

Director01 April 2022Active
New House, Cwm Ifor Farm Penyrheol, Caerphilly, CF83 2TU

Secretary-Active
Unit D3, Westpoint Industrial Estate, Penarth Road, Cardiff, Wales, CF11 8JQ

Secretary10 February 2016Active
New House, Cwm Ifor Farm Penyrheol, Caerphilly, CF83 2TU

Director-Active
10 Flindo Crescent, Canton, Cardiff, CF11 8DX

Director01 April 2001Active
Unit D3, West Point Industrial Estate,, Penart, Cardiff, CF11 8JQ

Director-Active

People with Significant Control

Sarah Louise John
Notified on:15 February 2021
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:United Kingdom
Address:37 The Whiteways, Cirencester, United Kingdom, GL7 2HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Richard John
Notified on:15 February 2021
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:Wales
Address:4 Coed-Y-Duffryn, Church Village, Pontypridd, Wales, CF38 1TQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Graham John
Notified on:06 April 2016
Status:Active
Date of birth:June 1948
Nationality:British
Address:Unit D3, Penart, Cardiff, CF11 8JQ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Sian Murphy
Notified on:06 April 2016
Status:Active
Date of birth:December 1952
Nationality:British
Country of residence:Wales
Address:1 The Cottages, Pen-Y-Turnpike Road, Dinas Powys, Wales, CF64 4HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-27Officers

Appoint person director company with name date.

Download
2023-03-27Officers

Termination secretary company with name termination date.

Download
2022-12-06Persons with significant control

Cessation of a person with significant control.

Download
2022-12-06Persons with significant control

Cessation of a person with significant control.

Download
2022-12-06Persons with significant control

Notification of a person with significant control.

Download
2022-12-06Persons with significant control

Notification of a person with significant control.

Download
2022-12-05Confirmation statement

Confirmation statement with updates.

Download
2022-04-05Resolution

Resolution.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-17Capital

Capital return purchase own shares.

Download
2022-03-16Capital

Capital cancellation shares.

Download
2021-12-08Confirmation statement

Confirmation statement with updates.

Download
2021-06-08Accounts

Accounts with accounts type total exemption full.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Officers

Termination director company with name termination date.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Confirmation statement

Confirmation statement with updates.

Download
2019-11-12Persons with significant control

Notification of a person with significant control.

Download
2019-03-13Accounts

Accounts with accounts type total exemption full.

Download
2018-11-29Officers

Change person director company with change date.

Download
2018-11-28Officers

Change person director company with change date.

Download
2018-11-28Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.