Company number 02941428
Status Active
Incorporation Date 22 June 1994
Company Type Private Limited Company
Address HARVEST HOUSE, COTTINGHAM STREET, GOOLE, EAST YORKSHIRE, DN14 5RP
Home Country United Kingdom
Nature of Business 52101 - Operation of warehousing and storage facilities for water transport activities
Phone, email, etc
Since the company registration eighty-nine events have happened. The last three records are Accounts for a small company made up to 31 July 2016; Confirmation statement made on 27 October 2016 with updates; Accounts for a small company made up to 31 July 2015. The most likely internet sites of STOREFREIGHT SERVICES LIMITED are www.storefreightservices.co.uk, and www.storefreight-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. The distance to to Rawcliffe Rail Station is 3.5 miles; to Thorne North Rail Station is 6.7 miles; to Gilberdyke Rail Station is 7 miles; to Crowle Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Storefreight Services Limited is a Private Limited Company.
The company registration number is 02941428. Storefreight Services Limited has been working since 22 June 1994.
The present status of the company is Active. The registered address of Storefreight Services Limited is Harvest House Cottingham Street Goole East Yorkshire Dn14 5rp. . BROWN, Gina Louise is a Director of the company. URBANOWICZ, Carlo Stanley is a Director of the company. Secretary ROUND, David John has been resigned. Secretary SCOTT, Patricia Ann has been resigned. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Director INNES, Andrew Milsom Grant has been resigned. Director ROUND, David John has been resigned. Director SCOTT, William has been resigned. Director SUTTON, Phillip William has been resigned. Nominee Director TEMPLES (PROFESSIONAL SERVICES) LIMITED has been resigned. The company operates in "Operation of warehousing and storage facilities for water transport activities".
Current Directors
Resigned Directors
Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 22 June 1994
Appointed Date: 22 June 1994
Director
ROUND, David John
Resigned: 31 December 2006
Appointed Date: 01 July 2000
77 years old
Director
SCOTT, William
Resigned: 30 June 2000
Appointed Date: 22 June 1994
92 years old
Nominee Director
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Resigned: 22 April 1994
Appointed Date: 22 June 1994
STOREFREIGHT SERVICES LIMITED Events
05 Apr 2017
Accounts for a small company made up to 31 July 2016
27 Oct 2016
Confirmation statement made on 27 October 2016 with updates
02 Jan 2016
Accounts for a small company made up to 31 July 2015
01 Dec 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-01
07 May 2015
Accounts for a small company made up to 31 July 2014
...
... and 79 more events
21 Jul 1994
New secretary appointed;director resigned
21 Jul 1994
Registered office changed on 21/07/94 from: 152 city road london EC1V 2NX
21 Jul 1994
Ad 12/07/94--------- £ si 99@1=99 £ ic 1/100
21 Jul 1994
Accounting reference date notified as 30/09
30 August 2013
Charge code 0294 1428 0004
Delivered: 31 August 2013
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: Notification of addition to or amendment of charge…
30 May 2007
Debenture
Delivered: 1 June 2007
Status: Satisfied
on 20 September 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 May 2007
Composite guarantee and debenture
Delivered: 1 June 2007
Status: Satisfied
on 20 September 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
6 March 2000
Fixed and floating charge
Delivered: 10 March 2000
Status: Satisfied
on 8 May 2010
Persons entitled: Peter Buckley
Description: Fixed and floating charges over the undertaking and all…