Sa Storey North West Limited

General information

Name:

Sa Storey North West Ltd

Office Address:

1st Floor Waterside House Waterside Drive WN3 5AZ Wigan

Number: 09663587

Incorporation date: 2015-06-30

End of financial year: 26 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

2015 marks the founding of Sa Storey North West Limited, the company registered at 1st Floor Waterside House, Waterside Drive, Wigan. This means it's been 9 years Sa Storey North West has prospered in the UK, as it was founded on 2015-06-30. The firm Companies House Reg No. is 09663587 and the company postal code is WN3 5AZ. The firm's principal business activity number is 8990: Other mining and quarrying n.e.c.. The firm's most recent financial reports cover the period up to 2022/06/30 and the most recent confirmation statement was submitted on 2023/06/30.

According to the firm's executives data, since 2015-06-30 there have been two directors: Kerry S. and Stephen S..

Executives who have control over the firm are as follows: Kerry S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Stephen S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Kerry S. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Kerry S.

Role: Director

Appointed: 30 June 2015

Latest update: 3 April 2024

Stephen S.

Role: Director

Appointed: 30 June 2015

Latest update: 3 April 2024

People with significant control

Kerry S.
Notified on 30 June 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Stephen S.
Notified on 30 June 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Kerry S.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares
Stephen S.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 26 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 14 July 2024
Confirmation statement last made up date 30 June 2023
Annual Accounts 24 March 2017
Start Date For Period Covered By Report 30 June 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 24 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates Friday 30th June 2023 (CS01)
filed on: 5th, July 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2016

Address:

Woodside Farm Brook Lane Charnock Richard

Post code:

PR7 5LJ

City / Town:

Preston

Search other companies

Services (by SIC Code)

  • 8990 : Other mining and quarrying n.e.c.
8
Company Age

Closest Companies - by postcode