Storeshield Limited WOKING


Storeshield started in year 1973 as Private Limited Company with registration number 01120283. The Storeshield company has been functioning successfully for 51 years now and its status is active. The firm's office is based in Woking at Forge. Postal code: GU21 6HT. Since September 20, 2009 Storeshield Limited is no longer carrying the name Boc Overseas Finance.

At present there are 4 directors in the the company, namely Christopher C., Benjamin P. and Julian B. and others. In addition one secretary - Susan K. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Storeshield Limited Address / Contact

Office Address Forge
Office Address2 43 Church Street West
Town Woking
Post code GU21 6HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01120283
Date of Incorporation Thu, 28th Jun 1973
Industry Activities of head offices
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 51 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Christopher C.

Position: Director

Appointed: 15 November 2021

Benjamin P.

Position: Director

Appointed: 07 September 2018

Julian B.

Position: Director

Appointed: 18 July 2018

Sally W.

Position: Director

Appointed: 14 January 2016

Susan K.

Position: Secretary

Appointed: 21 December 2007

Dorian D.

Position: Director

Appointed: 21 January 2013

Resigned: 28 July 2017

Nathan P.

Position: Director

Appointed: 10 April 2012

Resigned: 15 April 2016

Michael D.

Position: Director

Appointed: 01 July 2009

Resigned: 10 April 2012

Thorben F.

Position: Director

Appointed: 22 December 2008

Resigned: 20 January 2013

Nigel L.

Position: Director

Appointed: 16 August 2008

Resigned: 30 June 2009

Gareth M.

Position: Director

Appointed: 21 December 2007

Resigned: 15 August 2008

Andrew B.

Position: Secretary

Appointed: 20 July 2007

Resigned: 21 December 2007

Andrew B.

Position: Director

Appointed: 23 February 2007

Resigned: 31 December 2018

Sarah L.

Position: Secretary

Appointed: 03 October 2006

Resigned: 20 July 2007

Alan F.

Position: Director

Appointed: 15 September 2005

Resigned: 23 February 2007

Jerry M.

Position: Director

Appointed: 01 March 2005

Resigned: 30 September 2011

John W.

Position: Director

Appointed: 11 July 2002

Resigned: 01 March 2005

Patrick S.

Position: Director

Appointed: 07 January 2002

Resigned: 21 December 2007

Nicholas D.

Position: Director

Appointed: 16 May 2001

Resigned: 26 June 2007

Rene M.

Position: Director

Appointed: 17 July 2000

Resigned: 31 May 2005

Graham C.

Position: Director

Appointed: 01 June 1999

Resigned: 31 August 2001

Carol H.

Position: Secretary

Appointed: 12 February 1999

Resigned: 02 October 2006

Vijay S.

Position: Director

Appointed: 30 June 1996

Resigned: 20 November 2002

Chung C.

Position: Director

Appointed: 19 January 1996

Resigned: 30 June 1996

Jeremy S.

Position: Secretary

Appointed: 03 July 1995

Resigned: 12 February 1999

Ian B.

Position: Secretary

Appointed: 02 December 1994

Resigned: 03 July 1995

Anthony I.

Position: Director

Appointed: 17 October 1994

Resigned: 31 October 2006

Gloria S.

Position: Director

Appointed: 01 June 1994

Resigned: 15 December 2000

Alexander D.

Position: Director

Appointed: 28 March 1994

Resigned: 19 January 1996

William C.

Position: Director

Appointed: 28 March 1994

Resigned: 01 June 1999

Ian C.

Position: Director

Appointed: 26 January 1993

Resigned: 30 September 1994

Franklin R.

Position: Director

Appointed: 26 January 1993

Resigned: 31 August 1999

Angelo T.

Position: Director

Appointed: 26 January 1993

Resigned: 01 June 1994

David P.

Position: Secretary

Appointed: 26 January 1993

Resigned: 02 December 1994

Patrick R.

Position: Director

Appointed: 26 January 1993

Resigned: 28 March 1994

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we identified, there is The Boc Group Limited from Woking, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

The Boc Group Limited

Forge 43 Church Street West, Woking, Surrey, GU21 6HT, England

Legal authority The Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 00022096
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Boc Overseas Finance September 20, 2009

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 25th, September 2023
Free Download (137 pages)

Company search