Storax Limited CLIFTON MOOR


Founded in 2001, Storax, classified under reg no. 04279596 is a liquidation company. Currently registered at 11 Clifton Moor Business Village YO30 4XG, Clifton Moor the company has been in the business for twenty three years. Its financial year was closed on 31st December and its latest financial statement was filed on Thursday 31st December 2020. Since Wednesday 17th December 2014 Storax Limited is no longer carrying the name Storax Racking Systems.

Storax Limited Address / Contact

Office Address 11 Clifton Moor Business Village
Office Address2 James Nicolson Link
Town Clifton Moor
Post code YO30 4XG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04279596
Date of Incorporation Fri, 31st Aug 2001
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st December
Company age 23 years old
Account next due date Fri, 30th Sep 2022 (574 days after)
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Wed, 31st Aug 2022 (2022-08-31)
Last confirmation statement dated Tue, 17th Aug 2021

Company staff

Tom Gysens Bv

Position: Corporate Director

Appointed: 11 December 2020

Devuma Bv

Position: Corporate Director

Appointed: 11 December 2020

Miguel D.

Position: Director

Appointed: 18 May 2018

David S.

Position: Director

Appointed: 23 April 2014

Resigned: 08 January 2020

Jeremy G.

Position: Director

Appointed: 23 April 2014

Resigned: 18 May 2018

Patrick B.

Position: Secretary

Appointed: 15 October 2002

Resigned: 26 September 2014

Patrick B.

Position: Director

Appointed: 15 October 2002

Resigned: 26 September 2014

Kenneth J.

Position: Secretary

Appointed: 12 September 2002

Resigned: 15 October 2002

Rui B.

Position: Director

Appointed: 30 November 2001

Resigned: 11 December 2020

Kenneth J.

Position: Director

Appointed: 30 November 2001

Resigned: 23 December 2011

Carlos D.

Position: Director

Appointed: 30 November 2001

Resigned: 30 December 2008

Joao D.

Position: Director

Appointed: 30 November 2001

Resigned: 18 May 2018

Patrick B.

Position: Director

Appointed: 30 October 2001

Resigned: 12 September 2002

Patrick B.

Position: Secretary

Appointed: 30 October 2001

Resigned: 12 September 2002

Peter S.

Position: Director

Appointed: 30 October 2001

Resigned: 30 November 2001

Hammonds Secretaries Limited

Position: Corporate Secretary

Appointed: 31 August 2001

Resigned: 30 October 2001

Hammonds Directors Limited

Position: Corporate Director

Appointed: 31 August 2001

Resigned: 30 October 2001

People with significant control

Jos D.

Notified on 11 December 2020
Nature of control: significiant influence or control

Rui B.

Notified on 9 January 2020
Ceased on 11 December 2020
Nature of control: significiant influence or control

David S.

Notified on 6 April 2016
Ceased on 8 January 2020
Nature of control: significiant influence or control

Company previous names

Storax Racking Systems December 17, 2014
Hamsard 2372 November 6, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 12th, January 2022
Free Download (45 pages)

Company search