STORESHIELD LIMITED
Overview
| Company Name | STORESHIELD LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01120283 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of STORESHIELD LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is STORESHIELD LIMITED located?
| Registered Office Address | Forge 43 Church Street West GU21 6HT Woking Surrey England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STORESHIELD LIMITED?
| Company Name | From | Until |
|---|---|---|
| BOC OVERSEAS FINANCE LIMITED | Dec 31, 1980 | Dec 31, 1980 |
| CADRINVEST LIMITED | Jun 28, 1973 | Jun 28, 1973 |
What are the latest accounts for STORESHIELD LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for STORESHIELD LIMITED?
| Last Confirmation Statement Made Up To | Jan 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 26, 2025 |
| Overdue | No |
What are the latest filings for STORESHIELD LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 130 pages | AA | ||||||||||||||
Confirmation statement made on Jan 26, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 144 pages | AA | ||||||||||||||
Appointment of Mrs Susan Kathleen Kelly as a director on Nov 01, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Benjamin Patterson as a director on Oct 09, 2024 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Mr Christopher James Cossins on Mar 04, 2024 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Jan 26, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Statement of capital on Sep 29, 2023
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2022 | 137 pages | AA | ||||||||||||||
Director's details changed for Mr Benjamin Patterson on Apr 27, 2023 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Jan 26, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 141 pages | AA | ||||||||||||||
Change of details for The Boc Group Limited as a person with significant control on Apr 01, 2022 | 2 pages | PSC05 | ||||||||||||||
Registered office address changed from The Priestley Centre 10 Priestley Road the Surrey Research Park, Guildford, Surrey GU2 7XY to Forge 43 Church Street West Woking Surrey GU21 6HT on Apr 04, 2022 | 1 pages | AD01 | ||||||||||||||
Director's details changed for Mr Christopher James Cossins on Apr 01, 2022 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mrs Sally Ann Williams on Apr 01, 2022 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Julian Michael Bland on Apr 01, 2022 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Benjamin Patterson on Apr 01, 2022 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Mrs Susan Kathleen Kelly on Apr 01, 2022 | 1 pages | CH03 | ||||||||||||||
Confirmation statement made on Jan 26, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Christopher James Cossins as a director on Nov 15, 2021 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 144 pages | AA | ||||||||||||||
Who are the officers of STORESHIELD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KELLY, Susan Kathleen | Secretary | 43 Church Street West GU21 6HT Woking Linde, Forge Surrey England | British | 71087960003 | ||||||
| BLAND, Julian Michael | Director | 43 Church Street West GU21 6HT Woking Linde, Forge Surrey England | England | British | 193502260038 | |||||
| COSSINS, Christopher James | Director | 43 Church Street West GU21 6HT Woking Linde, Forge Surrey England | England | British | 156918520002 | |||||
| KELLY, Susan Kathleen | Director | 43 Church Street West GU21 6HT Woking Linde, Forge Surrey England | England | British | 329050710001 | |||||
| WILLIAMS, Sally Ann | Director | 43 Church Street West GU21 6HT Woking Linde, Forge Surrey England | England | British | 204065740002 | |||||
| BAKER, Ian Kenneth Hood | Secretary | 33 Atfield Grove GU20 6DP Windlesham Surrey | British | 3994580001 | ||||||
| BRACKFIELD, Andrew Christopher | Secretary | The Linde Group, Priestley Centre 10 Priestley Rd Surrey Research Park GU2 7XY Guildford Surrey | British | 118706260003 | ||||||
| HUNT, Carol Anne | Secretary | The Boc Group Chertsey Road GU20 6HJ Windlesham Surrey | British | 40992870003 | ||||||
| LARKINS, Sarah Louise | Secretary | 11 Bluebell Road Lindford GU35 0YN Bordon Hampshire | British | 99307280001 | ||||||
| PAVEY, David Gordon | Secretary | 28 Malthouse Close Church Crookham GU13 0TB Fleet Hampshire | British | 3878440002 | ||||||
| SMALL, Jeremy Peter | Secretary | Cherry Trees West Heath GU24 0JQ Pirbright Surrey | British | 67168210001 | ||||||
| BRACKFIELD, Andrew Christopher | Director | The Linde Group, Priestley Centre 10 Priestley Rd Surrey Research Park GU2 7XY Guildford Surrey | England | British | 118706260003 | |||||
| CHIPCHASE, Graham Andrew | Director | Brook Cottage Kings Saltern Road SO41 3QH Lymington Hampshire | British | 64473880001 | ||||||
| CHOW, Chung Kong, Sir | Director | Flat 10 20 Lowndes Square SW1X 9HD London | British | 37736600002 | ||||||
| CLUBB, Ian Mcmaster | Director | Pond House EN5 4PS Hadley Green Hertfordshire | British | 3485960001 | ||||||
| CONNELL, William Edward | Director | Maedan Merrywood Copse 65 Portsmouth Road GU15 1JD Camberley Surrey | British | 21334820002 | ||||||
| DEEMING, Nicholas | Director | The Boc Group Plc Chertsey Road GU20 6HJ Windlesham Surrey | British | 64399320009 | ||||||
| DENNIS, Michael | Director | Boc Limited Priestley Centre, 10 Priestley Road GU2 7XY Guildford Surrey | British | 118951230001 | ||||||
| DEVERS, Dorian Kevin Thomas | Director | 10 Priestley Road, Surrey Research Park GU2 7XY Guildford The Linde Group The Priestley Centre Surrey England | England | British | 208186510001 | |||||
| DYER, Alexander Patrick | Director | 5 Lowndes Court Lowndes Square SW1X 9JJ London | American | 34949950004 | ||||||
| FERGUSON, Alan Murray | Director | The Boc Group Chertsey Road GU20 6HJ Windlesham Surrey | British | 108042900001 | ||||||
| FINKEN, Thorben, Dr | Director | 10 Priestley Road Surrey Research Park GU2 7XY Guildford The Linde Group, The Priestley Centre Surrey | England | German | 152685750001 | |||||
| ISAAC, Anthony Eric | Director | The Boc Group Chertsey Road GU20 6HJ Windlesham Surrey | British | 4882700004 | ||||||
| LEWIS, Nigel Andrew | Director | The Linde Group The Priestley Centre 10 Priestley Rd The Surrey, Research Park GU2 7XY Guildford Surrey | United Kingdom | British | 146324340001 | |||||
| MASTERS JR, Jerry Kent | Director | The Linde Group The Priestley Centre 10 Priestley Rd, The Surrey Research Park GU2 7XY Guildford Surrey | American | 103851600002 | ||||||
| MEDORI, Rene | Director | Woodhaven Green Wood Lane St George's Hill KT13 0JU Weybridge Surrey | French | 106115110001 | ||||||
| MOSTYN, Gareth | Director | The Linde Group The Priestley Centre 10 Priestley Road Surrey Research Park GU2 7XY Guildford Surrey | British | 126699160001 | ||||||
| PALMER, Nathan | Director | The Priestley Centre, 10 Priestley Road GU2 7XY Guildford The Linde Group Surrey England | England | British | 168273890001 | |||||
| PATTERSON, Benjamin | Director | 43 Church Street West GU21 6HT Woking Linde, Forge Surrey England | England | British | 208185060037 | |||||
| RICH, Patrick Jean-Jacques | Director | 95 Eaton Terrace SW1W 8TW London | French | 4255470002 | ||||||
| ROSENKRANZ, Franklin Daniel | Director | Windrush Coombe End KT2 7DQ Kingston-Upon-Thames Surrey | United Kingdom | British | 3878460001 | |||||
| SAITH, Vijay Kumar | Director | Pendennis Pyrford Road KT14 6RQ West Byfleet Surrey | British | 23840930001 | ||||||
| SPENCE, Patrick Charles Gordon | Director | The Linde Group The Priestley Centre 10 Priestley Road GU2 7XY Surrey Research Park Surrey | British | 79853340013 | ||||||
| STUART, Gloria Jean | Director | Appin Lodge Long Hill The Sands GU10 1NQ Farnham Surrey | United Kingdom | British | 39220810002 | |||||
| TARALLO, Angelo Nicholas | Director | 274 Ivy Place Ridgewood New Jersey 07450-5025 Usa | American | 33159800002 |
Who are the persons with significant control of STORESHIELD LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Boc Group Limited | Apr 06, 2016 | 43 Church Street West GU21 6HT Woking Forge Surrey England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0