About

Registered Number: 05032750
Date of Incorporation: 03/02/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: Newstead Industrial Estate, Brookfield Road, Arnold, Nottingham, Nottinghamshire, NG5 7ER

 

Storer Holdings Ltd was registered on 03 February 2004, it's status at Companies House is "Active". We do not know the number of employees at the business. The company has 3 directors listed as Storer-smith, Helen, Storer, Graham William, Jones, Susan Peggy.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STORER, Graham William 03 February 2004 - 1
Secretary Name Appointed Resigned Total Appointments
STORER-SMITH, Helen 24 February 2012 - 1
JONES, Susan Peggy 03 February 2004 24 February 2012 1

Filing History

Document Type Date
CS01 - N/A 13 February 2020
AA - Annual Accounts 20 December 2019
MR01 - N/A 21 October 2019
MR01 - N/A 21 October 2019
MR01 - N/A 21 October 2019
MR01 - N/A 08 October 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 27 November 2018
MR04 - N/A 20 July 2018
MR04 - N/A 20 July 2018
MR04 - N/A 20 July 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 04 August 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 05 January 2016
MR04 - N/A 04 June 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 15 December 2014
RP04 - N/A 05 August 2014
MR04 - N/A 01 August 2014
MR04 - N/A 01 August 2014
MR04 - N/A 01 August 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 16 December 2013
MR01 - N/A 03 July 2013
MR01 - N/A 29 June 2013
MR01 - N/A 29 June 2013
MR01 - N/A 12 June 2013
AR01 - Annual Return 08 February 2013
CH01 - Change of particulars for director 08 February 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 26 March 2012
AP03 - Appointment of secretary 08 March 2012
TM02 - Termination of appointment of secretary 08 March 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 03 February 2010
AA - Annual Accounts 30 September 2009
395 - Particulars of a mortgage or charge 30 September 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 15 September 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 23 September 2007
363s - Annual Return 27 March 2007
363a - Annual Return 12 February 2007
AA - Annual Accounts 11 October 2006
363s - Annual Return 09 February 2006
AA - Annual Accounts 12 August 2005
363s - Annual Return 22 February 2005
225 - Change of Accounting Reference Date 02 December 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 04 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2004
RESOLUTIONS - N/A 17 June 2004
395 - Particulars of a mortgage or charge 03 April 2004
395 - Particulars of a mortgage or charge 03 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2004
CERTNM - Change of name certificate 19 March 2004
NEWINC - New incorporation documents 03 February 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 October 2019 Outstanding

N/A

A registered charge 15 October 2019 Outstanding

N/A

A registered charge 15 October 2019 Outstanding

N/A

A registered charge 04 October 2019 Outstanding

N/A

A registered charge 27 June 2013 Fully Satisfied

N/A

A registered charge 19 June 2013 Fully Satisfied

N/A

A registered charge 19 June 2013 Fully Satisfied

N/A

A registered charge 07 June 2013 Fully Satisfied

N/A

Legal charge 28 September 2009 Fully Satisfied

N/A

Legal charge 31 March 2004 Fully Satisfied

N/A

Legal charge 31 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.