STORAX LIMITED - CLIFTON MOOR
Company Profile | Company Filings |
Overview
STORAX LIMITED is a Private Limited Company from CLIFTON MOOR and has the status: Liquidation.
STORAX LIMITED was incorporated 22 years ago on 31/08/2001 and has the registered number: 04279596. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2022.
STORAX LIMITED was incorporated 22 years ago on 31/08/2001 and has the registered number: 04279596. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2022.
STORAX LIMITED - CLIFTON MOOR
This company is listed in the following categories:
25990 - Manufacture of other fabricated metal products n.e.c.
25990 - Manufacture of other fabricated metal products n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2020 | 30/09/2022 |
Registered Office
11 CLIFTON MOOR BUSINESS VILLAGE
CLIFTON MOOR
YORK
YO30 4XG
This Company Originates in : United Kingdom
Previous trading names include:
STORAX RACKING SYSTEMS LIMITED (until 17/12/2014)
STORAX RACKING SYSTEMS LIMITED (until 17/12/2014)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/08/2021 | 31/08/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
TOM GYSENS BV | Corporate Director | 2020-12-11 | CURRENT | ||
DEVUMA BV | Corporate Director | 2020-12-11 | CURRENT | ||
MR MIGUEL ANGELO DE ALMEIDA FRAGOSO DOS SANTOS | Dec 1969 | Portuguese | Director | 2018-05-18 | CURRENT |
MR PATRICK BOLAND | Sep 1957 | Secretary | 2002-10-15 UNTIL 2014-09-26 | RESIGNED | |
HAMMONDS DIRECTORS LIMITED | Corporate Director | 2001-08-31 UNTIL 2001-10-30 | RESIGNED | ||
MR PATRICK BOLAND | Sep 1957 | Secretary | 2001-10-30 UNTIL 2002-09-12 | RESIGNED | |
MR KENNETH JONES | Apr 1948 | British | Secretary | 2002-09-12 UNTIL 2002-10-15 | RESIGNED |
JOAO MANUEL MATOS BORGES DE OLIVIERA | Sep 1959 | Portuguese | Director | 2001-11-30 UNTIL 2018-05-18 | RESIGNED |
PETER JOHN SPEARS | Dec 1940 | British | Director | 2001-10-30 UNTIL 2001-11-30 | RESIGNED |
MR DAVID ANTHONY SHEPPARD | Jun 1965 | British | Director | 2014-04-23 UNTIL 2020-01-08 | RESIGNED |
MR KENNETH JONES | Apr 1948 | British | Director | 2001-11-30 UNTIL 2011-12-23 | RESIGNED |
MR JEREMY ANDREW GREEN | Nov 1972 | British | Director | 2014-04-23 UNTIL 2018-05-18 | RESIGNED |
MR PATRICK BOLAND | Sep 1957 | Director | 2002-10-15 UNTIL 2014-09-26 | RESIGNED | |
CARLOS MANUEL MATOS BORGES DE OLIVIERA | Sep 1961 | Portuguese | Director | 2001-11-30 UNTIL 2008-12-30 | RESIGNED |
MR PATRICK BOLAND | Sep 1957 | Director | 2001-10-30 UNTIL 2002-09-12 | RESIGNED | |
RUI MIGUEL RAMADA DE SOUSA BARROS | Dec 1960 | Portuguese | Director | 2001-11-30 UNTIL 2020-12-11 | RESIGNED |
HSE SECRETARIES LIMITED | Corporate Secretary | 2001-08-31 UNTIL 2001-10-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Jos Auguste Paula De Vuyst | 2020-12-11 | 6/1963 | Clifton Moor York | Significant influence or control |
Mr. Rui Miguel Ramada De Sousa Barros | 2020-01-09 - 2020-12-11 | 12/1960 | Bromsgrove Worcestershire | Significant influence or control |
Mr David Anthony Sheppard | 2016-04-06 - 2020-01-08 | 6/1965 | Bromsgrove Worcestershire | Significant influence or control |