STORPOINT LIMITED
WADE HOUSE ROAD

Hellopages » West Yorkshire » Calderdale » HX3 7PB

Company number 01911545
Status Active
Incorporation Date 7 May 1985
Company Type Private Limited Company
Address THE COUNTING HOUSE, TOWER BUILDINGS, WADE HOUSE ROAD, SHELF, HX3 7PB
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 6 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 April 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 1 . The most likely internet sites of STORPOINT LIMITED are www.storpoint.co.uk, and www.storpoint.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and five months. Storpoint Limited is a Private Limited Company. The company registration number is 01911545. Storpoint Limited has been working since 07 May 1985. The present status of the company is Active. The registered address of Storpoint Limited is The Counting House Tower Buildings Wade House Road Shelf Hx3 7pb. . BENSON, Sandra is a Director of the company. Secretary BENSON, Sandra has been resigned. Secretary CHISHOLM, Kevin Peter has been resigned. Secretary HOLMES, June has been resigned. Director WALKER, Sylvia has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
BENSON, Sandra

76 years old

Resigned Directors

Secretary
BENSON, Sandra
Resigned: 03 October 1991

Secretary
CHISHOLM, Kevin Peter
Resigned: 02 October 2009
Appointed Date: 14 August 2006

Secretary
HOLMES, June
Resigned: 14 August 2006
Appointed Date: 03 October 1991

Director
WALKER, Sylvia
Resigned: 03 October 1991

Persons With Significant Control

Mrs Sandra Benson
Notified on: 6 April 2017
76 years old
Nature of control: Ownership of shares – 75% or more

STORPOINT LIMITED Events

10 Apr 2017
Confirmation statement made on 6 April 2017 with updates
18 Nov 2016
Total exemption small company accounts made up to 31 March 2016
11 Apr 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1

11 Apr 2016
Director's details changed for Mrs Sandra Benson on 11 April 2016
19 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 104 more events
28 May 1987
Particulars of mortgage/charge

16 May 1987
Particulars of mortgage/charge
16 May 1987
Particulars of mortgage/charge

30 Sep 1986
Registered office changed on 30/09/86 from: 18 park place leeds 1

07 May 1985
Certificate of incorporation

STORPOINT LIMITED Charges

3 October 1991
Debenture
Delivered: 18 October 1991
Status: Satisfied on 18 January 2003
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures (see form 395 for full details)…
30 October 1989
Legal charge
Delivered: 1 November 1989
Status: Satisfied on 13 January 2015
Persons entitled: Allied Irish Finance Company Limited
Description: F/H premises being land and buildings in mulgrave street…
22 March 1989
Legal mortgage
Delivered: 5 April 1989
Status: Satisfied on 13 January 2015
Persons entitled: Allied Irish Finance Company Limited.
Description: 1) f/h land & buildings on the west side of mulgrave street…
10 March 1989
Legal charge
Delivered: 15 March 1989
Status: Satisfied on 18 January 2003
Persons entitled: Barclays Bank PLC
Description: Plot of land at the rear of the old post office building…
28 October 1988
Legal charge
Delivered: 2 November 1988
Status: Satisfied on 18 January 2003
Persons entitled: Barclays Bank PLC
Description: 104 and 106 main street & 3 school street, wilsden west…
11 July 1988
Legal charge
Delivered: 14 July 1988
Status: Satisfied on 18 January 2003
Persons entitled: Barclays Bank PLC
Description: F/H 104 & 106 main street and 3 school street wilsden, west…
6 July 1988
Mortgage
Delivered: 7 July 1988
Status: Satisfied on 13 January 2015
Persons entitled: Allied Irish Finance Company Limited
Description: F/H onward works tichhill street bradford west yorkshire…
31 May 1987
Memorandum of deposit of deeds.
Delivered: 6 June 1987
Status: Satisfied on 13 January 2015
Persons entitled: Lloyds Bank PLC
Description: The "sportcroft" off school street wilsden west yorkshire.
15 May 1987
Memorandum of deposit of deeds.
Delivered: 29 May 1987
Status: Satisfied on 13 January 2015
Persons entitled: Lloyds Bank PLC
Description: Land at frith lane, wilsden.
15 May 1987
Memorandum of deposit of deeds
Delivered: 28 May 1987
Status: Satisfied on 13 January 2015
Persons entitled: Lloyds Bank PLC
Description: 104/106, main street, wilsden, west yorkshire.
15 May 1987
Memorandum of deposit on deeds.
Delivered: 16 May 1987
Status: Satisfied on 13 January 2015
Persons entitled: Lloyds Bank PLC
Description: 3 school street, wilsden.