UKBizDB.co.uk

STORESURVEY LIMITED

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

This company is commonly known as Storesurvey Limited. The company was founded 28 years ago and was given the registration number 03109037. The firm's registered office is in CARDIFF. You can find them at Finsbury Food Group Plc, Maes-y-coed Road, Cardiff, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:STORESURVEY LIMITED
Company Number:03109037
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Finsbury Food Group Plc, Maes-y-coed Road, Cardiff, Wales, CF14 4XR
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
201, Temple Chambers, 3-7 Temple Avenue, London, United Kingdom, EC4Y 0DT

Corporate Secretary02 April 2019Active
Finsbury Food Group Limited, Maes-Y-Coed Road, Cardiff, Wales, CF14 4XR

Director20 January 2010Active
Finsbury Food Group Limited, Maes-Y-Coed Road, Cardiff, Wales, CF14 4XR

Director19 October 2009Active
Finsbury Food Group Limited, Maes-Y-Coed Road, Cardiff, Wales, CF14 4XR

Director06 December 2023Active
Finsbury Food Group Plc, Maes-Y-Coed Road, Cardiff, Wales, CF14 4XR

Secretary31 December 2015Active
C/O Finsbury Food Group Plc, 73 Bothwell Road, Hamilton, Scotland,

Secretary13 September 2017Active
Hill Place Station Road, Wickham Bishops, CM8 3JN

Secretary06 October 1995Active
6, Middle Street, London, England, EC1A 7JA

Corporate Secretary30 November 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 October 1995Active
Jewells Thatch, Chapel Row Bucklebury, Reading, RG7 6PB

Director07 December 2000Active
16 Strathearn Road, London, SW19 7LH

Director18 December 2002Active
Poultons, Lower Road, Cookham, Maidenhead, United Kingdom, SL6 9HW

Director18 December 2002Active
1/21 Belsize Avenue, London, NW3 4BL

Director27 October 1998Active
Flat 2 8 Rosslyn Hill, London, NW3 1PH

Director27 October 1998Active
The Woodlands, Llanbadoc, Usk, NP15 1SU

Director04 October 2007Active
Hill Place Station Road, Wickham Bishops, CM8 3JN

Director06 October 1995Active
44 Bruton Place, Berkeley Square, London, W1X 7AA

Director06 October 1995Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director02 October 1995Active

People with Significant Control

Finsbury Food Group Limited
Notified on:06 April 2016
Status:Active
Address:Maes-Y-Coed Road, Cardiff, CF14 4XR
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 (6 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
2024-03-04Address

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

Download
2024-01-17Persons with significant control

Change to a person with significant control.

Download
2023-12-23Accounts

Accounts with accounts type dormant.

Download
2023-12-06Officers

Appoint person director company with name date.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type dormant.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Accounts

Accounts with accounts type dormant.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Officers

Change person director company with change date.

Download
2021-04-13Accounts

Accounts with accounts type dormant.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type dormant.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Officers

Appoint corporate secretary company with name date.

Download
2019-04-05Officers

Termination secretary company with name termination date.

Download
2018-12-07Accounts

Accounts with accounts type dormant.

Download
2018-10-16Confirmation statement

Confirmation statement with no updates.

Download
2018-01-04Accounts

Accounts with accounts type dormant.

Download
2017-10-16Confirmation statement

Confirmation statement with updates.

Download
2017-09-14Officers

Appoint person secretary company with name date.

Download
2017-06-15Officers

Termination secretary company with name termination date.

Download
2016-12-21Accounts

Accounts with accounts type dormant.

Download
2016-10-14Confirmation statement

Confirmation statement with updates.

Download
2016-01-07Address

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

Download

Copyright © 2024. All rights reserved.