STOREMART LIMITED
LONG BENNINGTON

Hellopages » Lincolnshire » South Kesteven » NG23 5JR

Company number 04088340
Status Active
Incorporation Date 11 October 2000
Company Type Private Limited Company
Address WINDSOR HOUSE, A1 BUSINESS PARK AT, LONG BENNINGTON, NOTTINGHAMSHIRE, NG23 5JR
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Micro company accounts made up to 30 April 2016; Confirmation statement made on 27 September 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of STOREMART LIMITED are www.storemart.co.uk, and www.storemart.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Elton & Orston Rail Station is 5.3 miles; to Rolleston Rail Station is 7.1 miles; to Grantham Rail Station is 8.3 miles; to Collingham Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Storemart Limited is a Private Limited Company. The company registration number is 04088340. Storemart Limited has been working since 11 October 2000. The present status of the company is Active. The registered address of Storemart Limited is Windsor House A1 Business Park At Long Bennington Nottinghamshire Ng23 5jr. . STREETS FINANCIAL CONSULTING PLC is a Secretary of the company. BLACKBURN, Hilary is a Director of the company. Nominee Secretary SBI COMPANY SECRETARIES LTD has been resigned. Secretary TUTIN, Paul Frederick has been resigned. Director PICKSLEY, Stephen has been resigned. Nominee Director SBI COMPANY DIRECTORS LTD has been resigned. Director TUTIN, Paul Frederick has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Secretary
STREETS FINANCIAL CONSULTING PLC
Appointed Date: 01 March 2003

Director
BLACKBURN, Hilary
Appointed Date: 11 October 2007
63 years old

Resigned Directors

Nominee Secretary
SBI COMPANY SECRETARIES LTD
Resigned: 11 October 2000
Appointed Date: 11 October 2000

Secretary
TUTIN, Paul Frederick
Resigned: 01 March 2003
Appointed Date: 18 October 2000

Director
PICKSLEY, Stephen
Resigned: 01 March 2003
Appointed Date: 18 October 2000
73 years old

Nominee Director
SBI COMPANY DIRECTORS LTD
Resigned: 11 October 2000
Appointed Date: 11 October 2000

Director
TUTIN, Paul Frederick
Resigned: 11 October 2007
Appointed Date: 18 October 2000
63 years old

Persons With Significant Control

Hilary Blackburn
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

STOREMART LIMITED Events

25 Jan 2017
Micro company accounts made up to 30 April 2016
17 Nov 2016
Confirmation statement made on 27 September 2016 with updates
08 Feb 2016
Total exemption small company accounts made up to 30 April 2015
26 Oct 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 20

30 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 40 more events
26 Oct 2000
Registered office changed on 26/10/00 from: unit 3 northern road newark NG24 2EJ
26 Oct 2000
New secretary appointed;new director appointed
26 Oct 2000
New director appointed
25 Oct 2000
Registered office changed on 25/10/00 from: 1ST floor 11 lyon road south wimbledon london SW19 2RL
11 Oct 2000
Incorporation