General information

Name:

Storeglove Ltd

Office Address:

Unit D3 West Point Industrial Estate, CF11 8JQ Penart, Cardiff

Number: 01890498

Incorporation date: 1985-02-27

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

1985 is the year of the founding of Storeglove Limited, the firm located at Unit D3, West Point Industrial Estate, in Penart, Cardiff. That would make thirty nine years Storeglove has existed in the United Kingdom, as the company was registered on 1985-02-27. The Companies House Registration Number is 01890498 and its post code is CF11 8JQ. This business's registered with SIC code 43220, that means Plumbing, heat and air-conditioning installation. The latest filed accounts documents cover the period up to 2022-06-30 and the latest confirmation statement was filed on 2022-11-01.

In order to satisfy the clientele, this particular business is being guided by a unit of two directors who are Steven J. and Graham J.. Their outstanding services have been of utmost use to this business since 2022-04-01. What is more, the director's assignments are constantly supported by a secretary - Graham J., who was selected by this business on 2004-10-25.

Financial data based on annual reports

Company staff

Steven J.

Role: Director

Appointed: 01 April 2022

Latest update: 5 April 2024

Graham J.

Role: Secretary

Appointed: 25 October 2004

Latest update: 5 April 2024

Graham J.

Role: Director

Appointed: 01 March 1994

Latest update: 5 April 2024

People with significant control

Executives who have control over the firm are as follows: Steven J. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Sarah J. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Steven J.
Notified on 15 February 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sarah J.
Notified on 15 February 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sian M.
Notified on 6 April 2016
Ceased on 15 February 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Graham J.
Notified on 6 April 2016
Ceased on 15 February 2021
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 15 November 2023
Confirmation statement last made up date 01 November 2022
Annual Accounts 23 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23 December 2014
Annual Accounts 14 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 14 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 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
Annual Accounts 20 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 20 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/06/30 (AA)
filed on: 30th, March 2023
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2015 - 2014

Name:

Bpu Limited

Address:

Search other companies

Services (by SIC Code)

  • 43220 : Plumbing, heat and air-conditioning installation
39
Company Age

Similar companies nearby

Closest companies