About

Registered Number: 05839104
Date of Incorporation: 06/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: 1556 Stratford Road, Hall Green, Birmingham, West Midlands, B28 9HA

 

Established in 2006, Store 4 U Ltd are based in Birmingham in West Midlands, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. The companies directors are Phillips, Tracey Nichola, Woolridge, Henry Walter, Woolridge, Mark Anthony, Woolridge, Valerie Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILLIPS, Tracey Nichola 01 July 2012 - 1
WOOLRIDGE, Henry Walter 06 June 2006 - 1
WOOLRIDGE, Mark Anthony 01 July 2012 - 1
WOOLRIDGE, Valerie Ann 06 June 2006 23 February 2014 1

Filing History

Document Type Date
CS01 - N/A 31 July 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 01 August 2019
AA - Annual Accounts 31 March 2019
CS01 - N/A 30 July 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 07 June 2017
AA - Annual Accounts 09 March 2017
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 09 June 2015
TM01 - Termination of appointment of director 09 June 2015
TM02 - Termination of appointment of secretary 09 June 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 09 June 2014
MR01 - N/A 10 May 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 17 January 2013
AP01 - Appointment of director 13 August 2012
AP01 - Appointment of director 13 August 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 12 July 2010
AA - Annual Accounts 05 May 2010
363a - Annual Return 11 June 2009
363a - Annual Return 13 April 2009
AA - Annual Accounts 04 March 2009
AA - Annual Accounts 21 November 2007
363s - Annual Return 25 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2006
287 - Change in situation or address of Registered Office 26 June 2006
288a - Notice of appointment of directors or secretaries 26 June 2006
288a - Notice of appointment of directors or secretaries 26 June 2006
288b - Notice of resignation of directors or secretaries 14 June 2006
288b - Notice of resignation of directors or secretaries 14 June 2006
NEWINC - New incorporation documents 06 June 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 April 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.