Having been setup in 2001, Storax Ltd are based in Bromsgrove, Worcestershire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. Barros, Rui Miguel Ramada De Sousa, De Almeida Fragoso Dos Santos, Miguel Angelo, Boland, Patrick, De Oliviera, Carlos Manuel Matos Borges, De Oliviera, Joao Manuel Matos Borges, Sheppard, David Anthony, Spears, Peter John are the current directors of Storax Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARROS, Rui Miguel Ramada De Sousa | 30 November 2001 | - | 1 |
DE ALMEIDA FRAGOSO DOS SANTOS, Miguel Angelo | 18 May 2018 | - | 1 |
BOLAND, Patrick | 30 October 2001 | 12 September 2002 | 1 |
DE OLIVIERA, Carlos Manuel Matos Borges | 30 November 2001 | 30 December 2008 | 1 |
DE OLIVIERA, Joao Manuel Matos Borges | 30 November 2001 | 18 May 2018 | 1 |
SHEPPARD, David Anthony | 23 April 2014 | 08 January 2020 | 1 |
SPEARS, Peter John | 30 October 2001 | 30 November 2001 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 28 August 2020 | |
PSC01 - N/A | 21 January 2020 | |
PSC07 - N/A | 12 January 2020 | |
TM01 - Termination of appointment of director | 09 January 2020 | |
AA - Annual Accounts | 04 October 2019 | |
CS01 - N/A | 21 August 2019 | |
CS01 - N/A | 28 August 2018 | |
TM01 - Termination of appointment of director | 28 August 2018 | |
TM01 - Termination of appointment of director | 25 May 2018 | |
AP01 - Appointment of director | 25 May 2018 | |
AA - Annual Accounts | 25 May 2018 | |
CS01 - N/A | 29 August 2017 | |
AA - Annual Accounts | 25 April 2017 | |
MR01 - N/A | 14 October 2016 | |
CS01 - N/A | 25 August 2016 | |
AA - Annual Accounts | 29 March 2016 | |
AUD - Auditor's letter of resignation | 05 October 2015 | |
AR01 - Annual Return | 20 August 2015 | |
AD01 - Change of registered office address | 26 March 2015 | |
AA - Annual Accounts | 05 March 2015 | |
TM01 - Termination of appointment of director | 12 February 2015 | |
TM02 - Termination of appointment of secretary | 12 February 2015 | |
CERTNM - Change of name certificate | 17 December 2014 | |
AR01 - Annual Return | 26 September 2014 | |
AP01 - Appointment of director | 15 May 2014 | |
AP01 - Appointment of director | 15 May 2014 | |
AA - Annual Accounts | 19 February 2014 | |
AR01 - Annual Return | 21 August 2013 | |
AA - Annual Accounts | 20 February 2013 | |
AR01 - Annual Return | 12 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 April 2012 | |
AA - Annual Accounts | 01 March 2012 | |
TM01 - Termination of appointment of director | 13 January 2012 | |
AR01 - Annual Return | 19 August 2011 | |
AA - Annual Accounts | 23 February 2011 | |
AD01 - Change of registered office address | 03 December 2010 | |
AR01 - Annual Return | 17 August 2010 | |
CH01 - Change of particulars for director | 17 August 2010 | |
CH01 - Change of particulars for director | 17 August 2010 | |
CH03 - Change of particulars for secretary | 17 August 2010 | |
CH01 - Change of particulars for director | 17 August 2010 | |
CH01 - Change of particulars for director | 17 August 2010 | |
AA - Annual Accounts | 17 February 2010 | |
363a - Annual Return | 24 August 2009 | |
AA - Annual Accounts | 31 March 2009 | |
288b - Notice of resignation of directors or secretaries | 26 January 2009 | |
363a - Annual Return | 27 August 2008 | |
AA - Annual Accounts | 20 February 2008 | |
363s - Annual Return | 06 September 2007 | |
AA - Annual Accounts | 17 August 2007 | |
363s - Annual Return | 06 September 2006 | |
AA - Annual Accounts | 27 June 2006 | |
395 - Particulars of a mortgage or charge | 23 December 2005 | |
287 - Change in situation or address of Registered Office | 30 August 2005 | |
363s - Annual Return | 26 August 2005 | |
AA - Annual Accounts | 14 March 2005 | |
363s - Annual Return | 23 September 2004 | |
AA - Annual Accounts | 30 March 2004 | |
363s - Annual Return | 25 September 2003 | |
AA - Annual Accounts | 31 March 2003 | |
288a - Notice of appointment of directors or secretaries | 26 October 2002 | |
288b - Notice of resignation of directors or secretaries | 26 October 2002 | |
363s - Annual Return | 10 October 2002 | |
288b - Notice of resignation of directors or secretaries | 26 September 2002 | |
288a - Notice of appointment of directors or secretaries | 18 September 2002 | |
395 - Particulars of a mortgage or charge | 05 July 2002 | |
225 - Change of Accounting Reference Date | 07 May 2002 | |
395 - Particulars of a mortgage or charge | 01 March 2002 | |
288a - Notice of appointment of directors or secretaries | 12 December 2001 | |
288a - Notice of appointment of directors or secretaries | 12 December 2001 | |
288a - Notice of appointment of directors or secretaries | 12 December 2001 | |
288a - Notice of appointment of directors or secretaries | 12 December 2001 | |
287 - Change in situation or address of Registered Office | 12 December 2001 | |
288b - Notice of resignation of directors or secretaries | 12 December 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 December 2001 | |
RESOLUTIONS - N/A | 14 November 2001 | |
RESOLUTIONS - N/A | 14 November 2001 | |
RESOLUTIONS - N/A | 14 November 2001 | |
123 - Notice of increase in nominal capital | 14 November 2001 | |
RESOLUTIONS - N/A | 09 November 2001 | |
RESOLUTIONS - N/A | 09 November 2001 | |
RESOLUTIONS - N/A | 09 November 2001 | |
CERTNM - Change of name certificate | 06 November 2001 | |
288b - Notice of resignation of directors or secretaries | 06 November 2001 | |
288b - Notice of resignation of directors or secretaries | 06 November 2001 | |
288a - Notice of appointment of directors or secretaries | 06 November 2001 | |
288a - Notice of appointment of directors or secretaries | 06 November 2001 | |
287 - Change in situation or address of Registered Office | 06 November 2001 | |
225 - Change of Accounting Reference Date | 06 November 2001 | |
NEWINC - New incorporation documents | 31 August 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 October 2016 | Outstanding |
N/A |
Debenture | 15 December 2005 | Outstanding |
N/A |
Charge of deposit | 21 June 2002 | Fully Satisfied |
N/A |
Deposit agreement to secure own liabilities | 25 February 2002 | Outstanding |
N/A |