UKBizDB.co.uk

STORESHIELD LIMITED

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

This company is commonly known as Storeshield Limited. The company was founded 50 years ago and was given the registration number 01120283. The firm's registered office is in THE SURREY RESEARCH PARK,. You can find them at The Priestley Centre, 10 Priestley Road, The Surrey Research Park,, Guildford, Surrey. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:STORESHIELD LIMITED
Company Number:01120283
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 1973
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Priestley Centre, 10 Priestley Road, The Surrey Research Park,, Guildford, Surrey, GU2 7XY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Linde, Forge, 43 Church Street West, Woking, England, GU21 6HT

Secretary21 December 2007Active
Linde, Forge, 43 Church Street West, Woking, England, GU21 6HT

Director18 July 2018Active
Linde, Forge, 43 Church Street West, Woking, England, GU21 6HT

Director15 November 2021Active
Linde, Forge, 43 Church Street West, Woking, England, GU21 6HT

Director07 September 2018Active
Linde, Forge, 43 Church Street West, Woking, England, GU21 6HT

Director14 January 2016Active
33 Atfield Grove, Windlesham, GU20 6DP

Secretary02 December 1994Active
The Linde Group, Priestley Centre 10 Priestley Rd, Surrey Research Park, Guildford, GU2 7XY

Secretary20 July 2007Active
The Boc Group, Chertsey Road, Windlesham, GU20 6HJ

Secretary12 February 1999Active
11 Bluebell Road, Lindford, Bordon, GU35 0YN

Secretary03 October 2006Active
28 Malthouse Close, Church Crookham, Fleet, GU13 0TB

Secretary-Active
Cherry Trees, West Heath, Pirbright, GU24 0JQ

Secretary03 July 1995Active
The Linde Group, Priestley Centre 10 Priestley Rd, Surrey Research Park, Guildford, GU2 7XY

Director23 February 2007Active
Brook Cottage, Kings Saltern Road, Lymington, SO41 3QH

Director01 June 1999Active
Flat 10, 20 Lowndes Square, London, SW1X 9HD

Director19 January 1996Active
Pond House, Hadley Green, EN5 4PS

Director-Active
Maedan Merrywood Copse, 65 Portsmouth Road, Camberley, GU15 1JD

Director28 March 1994Active
The Boc Group Plc, Chertsey Road, Windlesham, GU20 6HJ

Director16 May 2001Active
Boc Limited, Priestley Centre, 10 Priestley Road, Guildford, GU2 7XY

Director01 July 2009Active
The Linde Group The Priestley Centre, 10 Priestley Road, Surrey Research Park, Guildford, England, GU2 7XY

Director21 January 2013Active
5 Lowndes Court, Lowndes Square, London, SW1X 9JJ

Director28 March 1994Active
The Boc Group, Chertsey Road, Windlesham, GU20 6HJ

Director15 September 2005Active
The Linde Group, The Priestley Centre, 10 Priestley Road, Surrey Research Park, Guildford, GU2 7XY

Director22 December 2008Active
The Boc Group, Chertsey Road, Windlesham, GU20 6HJ

Director17 October 1994Active
The Linde Group The Priestley, Centre 10 Priestley Rd The Surrey, Research Park, Guildford, GU2 7XY

Director16 August 2008Active
The Linde Group The Priestley Centre, 10 Priestley Rd, The Surrey Research Park, Guildford, GU2 7XY

Director01 March 2005Active
Woodhaven Green, Wood Lane St George's Hill, Weybridge, KT13 0JU

Director17 July 2000Active
The Linde Group The Priestley Centre, 10 Priestley Road Surrey Research Park, Guildford, GU2 7XY

Director21 December 2007Active
The Linde Group, The Priestley Centre, 10 Priestley Road, Guildford, England, GU2 7XY

Director10 April 2012Active
95 Eaton Terrace, London, SW1W 8TW

Director-Active
Windrush, Coombe End, Kingston-Upon-Thames, KT2 7DQ

Director-Active
Pendennis, Pyrford Road, West Byfleet, KT14 6RQ

Director30 June 1996Active
The Linde Group The Priestley Centre, 10 Priestley Road, Surrey Research Park, GU2 7XY

Director07 January 2002Active
Appin Lodge, Long Hill The Sands, Farnham, GU10 1NQ

Director01 June 1994Active
274 Ivy Place, Ridgewood, Usa,

Director-Active
The Boc Group, Chertsey Road, Windlesham, GU20 6HJ

Director11 July 2002Active

People with Significant Control

The Boc Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Forge, 43 Church Street West, Woking, England, GU21 6HT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 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
2024-03-18Officers

Change person director company with change date.

Download
2024-01-29Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Capital

Capital statement capital company with date currency figure.

Download
2023-09-29Insolvency

Legacy.

Download
2023-09-27Capital

Legacy.

Download
2023-09-27Resolution

Resolution.

Download
2023-09-25Accounts

Accounts with accounts type full.

Download
2023-05-23Officers

Change person director company with change date.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Accounts

Accounts with accounts type full.

Download
2022-05-06Persons with significant control

Change to a person with significant control.

Download
2022-04-04Address

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

Download
2022-04-01Officers

Change person director company with change date.

Download
2022-04-01Officers

Change person director company with change date.

Download
2022-04-01Officers

Change person director company with change date.

Download
2022-04-01Officers

Change person director company with change date.

Download
2022-04-01Officers

Change person secretary company with change date.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Officers

Appoint person director company with name date.

Download
2021-10-03Accounts

Accounts with accounts type full.

Download
2021-06-30Officers

Change person director company with change date.

Download
2021-05-24Officers

Change person director company with change date.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type full.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.