About

Registered Number: 06182042
Date of Incorporation: 23/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Ochard House Courtyard V, Springhead Enterprise Park, Northfleet, Kent, DA11 8HN

 

Based in Kent, Storefast Solutions Ltd was founded on 23 March 2007. There are 3 directors listed for the company at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIRBY, Nicholas 01 August 2017 - 1
KIRBY, Melissa Claudine Emily 01 January 2011 01 September 2013 1
MITCHELL, Georgina Eleanor Emily 01 January 2011 01 September 2013 1

Filing History

Document Type Date
MR04 - N/A 30 April 2020
CS01 - N/A 25 March 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 18 December 2018
RESOLUTIONS - N/A 15 May 2018
CS01 - N/A 04 April 2018
SH08 - Notice of name or other designation of class of shares 20 March 2018
AA - Annual Accounts 15 December 2017
AP01 - Appointment of director 01 August 2017
TM01 - Termination of appointment of director 27 April 2017
CS01 - N/A 03 April 2017
MR01 - N/A 11 February 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 31 October 2013
TM01 - Termination of appointment of director 28 October 2013
TM01 - Termination of appointment of director 28 October 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 23 November 2012
CH01 - Change of particulars for director 23 November 2012
AD01 - Change of registered office address 22 November 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 31 October 2011
MG01 - Particulars of a mortgage or charge 06 October 2011
AR01 - Annual Return 29 March 2011
AP01 - Appointment of director 03 March 2011
AP01 - Appointment of director 03 March 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 02 April 2009
AA - Annual Accounts 22 August 2008
363a - Annual Return 04 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
287 - Change in situation or address of Registered Office 19 April 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
NEWINC - New incorporation documents 23 March 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 February 2017 Outstanding

N/A

Mortgage debenture 04 October 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.