UKBizDB.co.uk

STORTEBOOM UK LTD

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

This company is commonly known as Storteboom Uk Ltd. The company was founded 5 years ago and was given the registration number 11913526. The firm's registered office is in ELSTREE. You can find them at Ground Floor Unit 501 Centennial Park, Centennial Avenue, Elstree, Hertfordshire. This company's SIC code is 46170 - Agents involved in the sale of food, beverages and tobacco.

Company Information

Name:STORTEBOOM UK LTD
Company Number:11913526
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2019
End of financial year:29 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46170 - Agents involved in the sale of food, beverages and tobacco

Office Address & Contact

Registered Address:Ground Floor Unit 501 Centennial Park, Centennial Avenue, Elstree, Hertfordshire, United Kingdom, WD6 3FG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Voorthuizerstraat 148, 3881 Sl Putten, Netherlands,

Director29 March 2019Active
C/O Sobell Rhodes Llp, The Kinetic Centre, Theobald Street, Elstree, Borehamwood, United Kingdom, WD6 4PJ

Director01 July 2023Active
Voorthuizerstraat 148, 3881 Sl Putten, 3881 Sl Putten, Netherlands,

Director20 November 2021Active
Voorthuizerstraat 148, 3881 Sl Putten, Netherlands,

Director29 March 2019Active
148, Voorthuizerstraat, Sl Putten, Netherlands, NL-3881

Director09 September 2022Active

People with Significant Control

Mrs Baljinder Kaur Boparan
Notified on:29 March 2019
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:Netherlands
Address:Voorthuizerstraat 148, 3881 Sl Putten, Netherlands,
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Mr Ranjit Singh Boparan
Notified on:29 March 2019
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:Netherlands
Address:Voorthuizerstraat 148, 3881 Sl Putten, Netherlands,
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Boparan Holdings Limited
Notified on:29 March 2019
Status:Active
Country of residence:United Kingdom
Address:Trinity Park House Trinity Business Park, Fox Way, Wakefield, United Kingdom, WF2 8EE
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-05-01Accounts

Legacy.

Download
2024-05-01Other

Legacy.

Download
2024-05-01Other

Legacy.

Download
2024-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-08-01Accounts

Legacy.

Download
2023-08-01Other

Legacy.

Download
2023-08-01Other

Legacy.

Download
2023-07-18Officers

Appoint person director company with name date.

Download
2023-07-18Officers

Termination director company with name termination date.

Download
2023-06-21Persons with significant control

Cessation of a person with significant control.

Download
2023-06-21Persons with significant control

Notification of a person with significant control.

Download
2023-06-21Persons with significant control

Cessation of a person with significant control.

Download
2023-04-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Officers

Termination director company with name termination date.

Download
2022-10-20Officers

Appoint person director company with name date.

Download
2022-08-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-08-04Accounts

Legacy.

Download
2022-08-04Other

Legacy.

Download
2022-08-04Other

Legacy.

Download
2022-07-28Other

Legacy.

Download
2022-07-28Other

Legacy.

Download
2022-07-21Other

Legacy.

Download

Copyright © 2024. All rights reserved.