Storebest (UK) Limited WEST YORKSHIRE


Founded in 2004, Storebest (UK), classified under reg no. 05116258 is an active company. Currently registered at A1 Business Park WF11 0BU, West Yorkshire the company has been in the business for twenty years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 5th October 2004 Storebest (UK) Limited is no longer carrying the name Edger 379.

The firm has 2 directors, namely Mark H., Harald B.. Of them, Harald B. has been with the company the longest, being appointed on 30 September 2004 and Mark H. has been with the company for the least time - from 18 March 2022. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Heike Z. who worked with the the firm until 18 March 2022.

Storebest (UK) Limited Address / Contact

Office Address A1 Business Park
Office Address2 Knottingley
Town West Yorkshire
Post code WF11 0BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05116258
Date of Incorporation Thu, 29th Apr 2004
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Mark H.

Position: Director

Appointed: 18 March 2022

Harald B.

Position: Director

Appointed: 30 September 2004

Heike Z.

Position: Director

Appointed: 30 September 2004

Resigned: 18 March 2022

Heike Z.

Position: Secretary

Appointed: 30 September 2004

Resigned: 18 March 2022

Dieter P.

Position: Director

Appointed: 30 September 2004

Resigned: 28 November 2016

St Andrews Company Services Limited

Position: Corporate Nominee Director

Appointed: 29 April 2004

Resigned: 30 September 2004

Crescent Hill Limited

Position: Corporate Nominee Secretary

Appointed: 29 April 2004

Resigned: 30 September 2004

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we researched, there is Oliver K. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Oliver K.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Edger 379 October 5, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand144 994152 796975 246702 471
Current Assets933 066700 4682 485 0732 135 145
Debtors131 498154 0901 128 8141 108 998
Other Debtors29 19943 13685 91542 238
Property Plant Equipment67 23431 68623 42717 571
Total Inventories656 574393 582381 013323 676
Other
Accumulated Depreciation Impairment Property Plant Equipment68 08563 10071 35977 215
Amounts Owed To Group Undertakings1 940 8372 096 3493 772 7323 463 447
Average Number Employees During Period6655
Creditors2 033 0022 216 2134 180 3413 810 953
Disposals Decrease In Depreciation Impairment Property Plant Equipment 19 953  
Disposals Property Plant Equipment 40 533  
Future Minimum Lease Payments Under Non-cancellable Operating Leases58 57277 50082 29282 500
Increase From Depreciation Charge For Year Property Plant Equipment 14 9688 2595 856
Net Current Assets Liabilities-1 099 936-1 515 745-1 695 268-1 675 808
Number Shares Issued Fully Paid 600 000600 000600 000
Other Creditors9 09520 66453 16615 634
Other Taxation Social Security Payable69 41185 102309 151276 631
Par Value Share 111
Property Plant Equipment Gross Cost135 31994 78694 786 
Total Assets Less Current Liabilities-1 032 702-1 484 059-1 671 841-1 658 237
Trade Creditors Trade Payables13 65914 09845 29255 241
Trade Debtors Trade Receivables102 299110 9541 042 8991 066 760

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st December 2022
filed on: 13th, September 2023
Free Download (8 pages)

Company search

Advertisements