UKBizDB.co.uk

STOREHIRE (UK) LIMITED

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

This company is commonly known as Storehire (uk) Limited. The company was founded 22 years ago and was given the registration number 04407723. The firm's registered office is in BARNET. You can find them at Woodgate Studios 2-8, Games Road, Barnet, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:STOREHIRE (UK) LIMITED
Company Number:04407723
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:Woodgate Studios 2-8, Games Road, Barnet, England, EN4 9HN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodgate Studios 2-8, Games Road, Barnet, England, EN4 9HN

Director11 June 2019Active
Farthings Weatherhill Close, Smallfield, Horley, RH6 9LU

Secretary23 April 2002Active
Woodgate Studios 2-8, Games Road, Barnet, England, EN4 9HN

Secretary22 December 2015Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary02 April 2002Active
Farthings Weatherhill Close, Smallfield, Horley, RH6 9LU

Director23 April 2002Active
Woodgate Studios 2-8, Games Road, Barnet, England, EN4 9HN

Director22 December 2015Active
3 Frays Avenue, West Drayton, UB7 7AF

Director23 April 2002Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director02 April 2002Active

People with Significant Control

Mr Mario Lewis Efstratiou
Notified on:19 February 2020
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:England
Address:Woodgate Studios 2-8, Games Road, Barnet, England, EN4 9HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mario Lewis Investments Ltd
Notified on:30 November 2017
Status:Active
Country of residence:England
Address:Woodgate Studios 2-8, Games Road, Barnet, England, EN4 9HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mrs Jacqueline Grace Forwood
Notified on:07 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Address:Affinity Point, 8 Arundel Road, Middlesex, UB8 2RR
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Frank Andrew Forwood
Notified on:07 April 2016
Status:Active
Date of birth:January 1965
Nationality:British
Address:Affinity Point, 8 Arundel Road, Middlesex, UB8 2RR
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Accounts

Accounts with accounts type micro entity.

Download
2024-02-20Confirmation statement

Confirmation statement with updates.

Download
2024-02-07Officers

Change person director company with change date.

Download
2024-02-07Persons with significant control

Change to a person with significant control.

Download
2023-03-31Accounts

Accounts with accounts type micro entity.

Download
2023-03-10Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Persons with significant control

Change to a person with significant control.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Accounts

Accounts with accounts type micro entity.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Accounts

Accounts with accounts type micro entity.

Download
2020-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-20Persons with significant control

Cessation of a person with significant control.

Download
2020-02-20Persons with significant control

Notification of a person with significant control.

Download
2020-02-20Confirmation statement

Confirmation statement with updates.

Download
2019-11-05Confirmation statement

Confirmation statement with updates.

Download
2019-07-09Officers

Termination director company with name termination date.

Download
2019-07-09Officers

Termination director company with name termination date.

Download
2019-07-09Officers

Termination secretary company with name termination date.

Download
2019-07-09Address

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

Download
2019-07-08Officers

Appoint person director company with name date.

Download
2019-07-04Persons with significant control

Change to a person with significant control.

Download
2019-05-13Accounts

Accounts with accounts type total exemption full.

Download
2018-11-15Confirmation statement

Confirmation statement with updates.

Download
2018-06-11Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.