UKBizDB.co.uk

STOREY PLANT HIRE AND GROUNDWORKS LIMITED

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

This company is commonly known as Storey Plant Hire And Groundworks Limited. The company was founded 19 years ago and was given the registration number 05284605. The firm's registered office is in NORWICH. You can find them at Hall Farm Bungalow, Hall Road, Southrepps, Norwich, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:STOREY PLANT HIRE AND GROUNDWORKS LIMITED
Company Number:05284605
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 2004
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:Hall Farm Bungalow, Hall Road, Southrepps, Norwich, NR11 8TG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 10, 15a, Market Street, Oakengates, Telford, England, TF2 6EL

Director18 July 2023Active
Sycamore House Toppshill Road, Thorpe Market, Norwich, NR11 8TS

Secretary11 November 2004Active
42, Lytton Road, New Barnet, Barnet, England, EN5 5BY

Director01 September 2022Active
42, Lytton Road, New Barnet, Barnet, England, EN5 5BY

Director01 September 2022Active
Hall Farm Bungalow, Hall Road, South Repps, Norwich, United Kingdom, NR11 8TG

Director29 May 2014Active
Hall Farm Bungalow, Hall Road, Southrepps, Norwich, NR11 8TG

Director11 November 2004Active

People with Significant Control

Namare Grp Ltd
Notified on:18 July 2023
Status:Active
Country of residence:England
Address:Office 10, 15a, Market Street, Telford, England, TF2 6EL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ovalwood Construction Limited
Notified on:01 September 2022
Status:Active
Country of residence:England
Address:42, Lytton Road, Barnet, England, EN5 5BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Emma Louise Storey
Notified on:06 April 2016
Status:Active
Date of birth:December 1978
Nationality:British
Address:Hall Farm Bungalow, Hall Road, Norwich, NR11 8TG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Neil Richard Storey
Notified on:06 April 2016
Status:Active
Date of birth:April 1975
Nationality:British
Address:Hall Farm Bungalow, Hall Road, Norwich, NR11 8TG
Nature of control:
  • Ownership of shares 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Insolvency

Liquidation in administration progress report.

Download
2024-02-14Insolvency

Liquidation in administration removal of administrator from office.

Download
2024-02-14Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2024-02-14Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2023-10-25Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-10-05Insolvency

Liquidation in administration proposals.

Download
2023-08-19Address

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

Download
2023-08-19Insolvency

Liquidation in administration appointment of administrator.

Download
2023-07-20Confirmation statement

Confirmation statement with updates.

Download
2023-07-20Officers

Appoint person director company with name date.

Download
2023-07-20Persons with significant control

Notification of a person with significant control.

Download
2023-07-20Address

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

Download
2023-07-20Officers

Termination director company with name termination date.

Download
2023-07-20Officers

Termination director company with name termination date.

Download
2023-07-20Persons with significant control

Cessation of a person with significant control.

Download
2023-04-26Change of name

Certificate change of name company.

Download
2023-02-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-04Confirmation statement

Confirmation statement with updates.

Download
2022-09-13Address

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

Download
2022-09-06Incorporation

Memorandum articles.

Download
2022-09-06Resolution

Resolution.

Download
2022-09-01Persons with significant control

Notification of a person with significant control.

Download
2022-09-01Officers

Appoint person director company with name date.

Download
2022-09-01Officers

Appoint person director company with name date.

Download
2022-09-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.