Storeriver Limited WALSALL


Founded in 1980, Storeriver, classified under reg no. 01493918 is an active company. Currently registered at 3 Thomas Mews WS1 2EU, Walsall the company has been in the business for 44 years. Its financial year was closed on Sun, 29th Sep and its latest financial statement was filed on 2022-09-30.

There is a single director in the company at the moment - Thomas B., appointed on 1 June 2015. In addition, a secretary was appointed - Tracey D., appointed on 4 November 1993. Currenlty, the company lists one former director, whose name is Donald D. and who left the the company on 24 June 2015. In addition, there is one former secretary - Barbara L. who worked with the the company until 12 May 1993.

Storeriver Limited Address / Contact

Office Address 3 Thomas Mews
Office Address2 Ablewell Street
Town Walsall
Post code WS1 2EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01493918
Date of Incorporation Mon, 28th Apr 1980
Industry Other letting and operating of own or leased real estate
End of financial Year 29th September
Company age 44 years old
Account next due date Sat, 29th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Thomas B.

Position: Director

Appointed: 01 June 2015

Tracey D.

Position: Secretary

Appointed: 04 November 1993

Barbara L.

Position: Secretary

Appointed: 12 May 1991

Resigned: 12 May 1993

Donald D.

Position: Director

Appointed: 30 April 1980

Resigned: 24 June 2015

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As BizStats found, there is Gillian G. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Tracey D. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Thomas B., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Gillian G.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Tracey D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Thomas B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-30
Net Worth209 223260 230
Balance Sheet
Cash Bank In Hand761296
Current Assets1 779296
Debtors1 018 
Tangible Fixed Assets145116
Reserves/Capital
Called Up Share Capital5 0005 000
Profit Loss Account Reserve171 139169 166
Shareholder Funds209 223260 230
Other
Creditors Due After One Year150 030134 439
Creditors Due Within One Year29 69145 743
Fixed Assets387 165440 116
Net Assets Liability Excluding Pension Asset Liability209 223260 230
Net Current Assets Liabilities-27 912-45 447
Number Shares Allotted 5 000
Par Value Share 1
Revaluation Reserve Investment Properties33 08486 064
Share Capital Allotted Called Up Paid5 0005 000
Tangible Fixed Assets Cost Or Valuation387 0207 572
Tangible Fixed Assets Depreciation7 4277 456
Tangible Fixed Assets Depreciation Charged In Period 29
Tangible Fixed Assets Increase Decrease From Revaluations 52 980
Total Assets Less Current Liabilities359 253394 669

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2022-09-30
filed on: 7th, July 2023
Free Download (12 pages)

Company search

Advertisements