About

Registered Number: 03293576
Date of Incorporation: 17/12/1996 (27 years and 3 months ago)
Company Status: Active
Registered Address: Unit 5 Wanlip Industiral Estate, Wanlip Road, Syston, Leicester, LE7 1PD

 

Based in Syston, Stor-a-file Group Ltd was founded on 17 December 1996, it's status in the Companies House registry is set to "Active". The companies director is listed as Willars, Nichola. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WILLARS, Nichola 01 January 2016 - 1

Filing History

Document Type Date
CS01 - N/A 16 January 2020
AA - Annual Accounts 20 November 2019
MR04 - N/A 19 August 2019
AA - Annual Accounts 13 March 2019
CS01 - N/A 17 December 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 August 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 August 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 10 November 2017
RESOLUTIONS - N/A 09 March 2017
CC04 - Statement of companies objects 09 March 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 20 October 2016
AA - Annual Accounts 09 February 2016
AP03 - Appointment of secretary 28 January 2016
TM02 - Termination of appointment of secretary 28 January 2016
AR01 - Annual Return 17 December 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 November 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 17 October 2014
RESOLUTIONS - N/A 21 January 2014
RESOLUTIONS - N/A 21 January 2014
RESOLUTIONS - N/A 21 January 2014
SH01 - Return of Allotment of shares 21 January 2014
SH01 - Return of Allotment of shares 21 January 2014
SH01 - Return of Allotment of shares 21 January 2014
SH08 - Notice of name or other designation of class of shares 21 January 2014
SH01 - Return of Allotment of shares 21 January 2014
SH01 - Return of Allotment of shares 21 January 2014
SH01 - Return of Allotment of shares 21 January 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 05 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 November 2010
AD01 - Change of registered office address 15 September 2010
AR01 - Annual Return 21 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 December 2009
AA - Annual Accounts 05 November 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 07 January 2009
RESOLUTIONS - N/A 18 March 2008
169 - Return by a company purchasing its own shares 18 March 2008
AA - Annual Accounts 20 February 2008
363a - Annual Return 02 January 2008
CERTNM - Change of name certificate 18 July 2007
AA - Annual Accounts 30 March 2007
363a - Annual Return 18 January 2007
353 - Register of members 18 January 2007
395 - Particulars of a mortgage or charge 15 December 2006
395 - Particulars of a mortgage or charge 15 December 2006
395 - Particulars of a mortgage or charge 12 December 2006
MEM/ARTS - N/A 21 November 2006
MEM/ARTS - N/A 20 November 2006
RESOLUTIONS - N/A 09 November 2006
363s - Annual Return 25 January 2006
AA - Annual Accounts 08 November 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 06 January 2005
363s - Annual Return 25 January 2004
AA - Annual Accounts 25 October 2003
RESOLUTIONS - N/A 07 October 2003
RESOLUTIONS - N/A 07 October 2003
363s - Annual Return 08 January 2003
CERTNM - Change of name certificate 02 December 2002
AA - Annual Accounts 10 October 2002
363s - Annual Return 11 January 2002
AA - Annual Accounts 11 September 2001
363s - Annual Return 02 January 2001
AA - Annual Accounts 12 December 2000
287 - Change in situation or address of Registered Office 16 May 2000
363s - Annual Return 13 January 2000
RESOLUTIONS - N/A 06 January 2000
RESOLUTIONS - N/A 06 January 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 January 2000
288c - Notice of change of directors or secretaries or in their particulars 22 October 1999
288c - Notice of change of directors or secretaries or in their particulars 22 October 1999
AA - Annual Accounts 23 September 1999
363s - Annual Return 05 January 1999
AA - Annual Accounts 20 November 1998
363s - Annual Return 06 January 1998
AA - Annual Accounts 02 December 1997
225 - Change of Accounting Reference Date 04 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 1997
288b - Notice of resignation of directors or secretaries 09 January 1997
288b - Notice of resignation of directors or secretaries 09 January 1997
288a - Notice of appointment of directors or secretaries 09 January 1997
288a - Notice of appointment of directors or secretaries 09 January 1997
287 - Change in situation or address of Registered Office 09 January 1997
NEWINC - New incorporation documents 17 December 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 December 2006 Outstanding

N/A

Legal charge 28 November 2006 Fully Satisfied

N/A

Legal charge 28 November 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.