Store A-z Ltd ESSEX


Store A-z started in year 2005 as Private Limited Company with registration number 05473848. The Store A-z company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Essex at 1 Bentalls. Postal code: SS14 3BS. Since January 14, 2022 Store A-z Ltd is no longer carrying the name Fvtec.

At present there are 3 directors in the the company, namely Robert M., Gavin M. and Roderick A.. In addition one secretary - Roderick A. - 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.

Store A-z Ltd Address / Contact

Office Address 1 Bentalls
Office Address2 Basildon
Town Essex
Post code SS14 3BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05473848
Date of Incorporation Tue, 7th Jun 2005
Industry Other manufacturing n.e.c.
End of financial Year 30th September
Company age 19 years old
Account next due date Sun, 30th Jun 2024 (51 days left)
Account last made up date Sun, 2nd Oct 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Robert M.

Position: Director

Appointed: 01 June 2023

Roderick A.

Position: Secretary

Appointed: 19 February 2016

Gavin M.

Position: Director

Appointed: 27 July 2015

Roderick A.

Position: Director

Appointed: 27 July 2015

Stephen H.

Position: Secretary

Appointed: 13 May 2014

Resigned: 19 February 2016

Claire-Ann M.

Position: Secretary

Appointed: 01 November 2012

Resigned: 25 March 2014

Sean L.

Position: Director

Appointed: 02 May 2006

Resigned: 30 April 2017

Reginald E.

Position: Secretary

Appointed: 02 May 2006

Resigned: 31 October 2012

Reginald E.

Position: Director

Appointed: 02 May 2006

Resigned: 18 March 2008

Jane S.

Position: Director

Appointed: 07 June 2005

Resigned: 02 May 2006

Nicholas B.

Position: Director

Appointed: 07 June 2005

Resigned: 02 May 2006

Wollastons Nominees Limited

Position: Corporate Secretary

Appointed: 07 June 2005

Resigned: 02 May 2006

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats found, there is Merson Signs Limited from Glasgow, Scotland. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Ace Signs Group Limited that put Basildon, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Merson Signs Limited

1 Law Place, East Kilbride, Glasgow, G74 4QQ, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House Edinburgh
Registration number Sc20547
Notified on 30 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ace Signs Group Limited

1 Bentalls, Basildon, SS14 3BS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 04427113
Notified on 6 April 2016
Ceased on 30 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Fvtec January 14, 2022
Visotec (UK) July 9, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-30
Balance Sheet
Debtors11554 127
Other
Amounts Owed By Related Parties11554 127
Amounts Owed To Group Undertakings 554 126554 126
Creditors 554 126554 126
Net Current Assets Liabilities111

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
On June 1, 2023 new director was appointed.
filed on: 1st, June 2023
Free Download (2 pages)

Company search

Advertisements