Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STORACALL LIMITED
Company Information for

STORACALL LIMITED

UNIT 6 ENTERPRISE WAY, CHELTENHAM TRADE PARK, CHELTENHAM, GL51 8LZ,
Company Registration Number
00995143
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Storacall Ltd
STORACALL LIMITED was founded on 1970-11-24 and has its registered office in Cheltenham. The organisation's status is listed as "Active - Proposal to Strike off". Storacall Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
STORACALL LIMITED
 
Legal Registered Office
UNIT 6 ENTERPRISE WAY
CHELTENHAM TRADE PARK
CHELTENHAM
GL51 8LZ
Other companies in TW16
 
Filing Information
Company Number 00995143
Company ID Number 00995143
Date formed 1970-11-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 25/08/2015
Return next due 22/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB225516185  
Last Datalog update: 2020-02-13 09:09:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STORACALL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name STORACALL LIMITED
The following companies were found which have the same name as STORACALL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STORACALL (TELE ACOUSTICS) LIMITED UNIT 6 ENTERPRISE WAY CHELTENHAM TRADE PARK CHELTENHAM GL51 8LZ Active Company formed on the 1976-12-23
STORACALL ENGINEERING LIMITED UNIT C1 DOLPHIN ESTATE WINDMILL ROAD WEST SUNBURY-ON-THAMES MIDDLESEX TW16 7HE Dissolved Company formed on the 1987-02-20
STORACALL RENTALS LIMITED UNIT 6 ENTERPRISE WAY CHELTENHAM TRADE PARK CHELTENHAM GL51 8LZ Active - Proposal to Strike off Company formed on the 1991-01-31
STORACALL VOICE SYSTEMS LIMITED ALLEN HOUSE 1 WESTMEAD ROAD SUTTON SURREY SM1 4LA Liquidation Company formed on the 1987-02-20
STORACALL TECHNOLOGY PTY. LTD. Dissolved Company formed on the 2009-05-06
STORACALL TECHNOLOGY (CORPORATE TRUSTEE) LIMITED GLEBE FARM DOWN STREET DUMMER BASINGSTOKE HAMPSHIRE RG25 2AD Active Company formed on the 2017-06-06
STORACALL (IRELAND) LIMITED 21 ALBERT PLACE EAST LOWER GRAND CANAL STREET DUBLIN 2 Dissolved Company formed on the 1987-02-09
STORACALL VOICE SYSTEMS (2019) LIMITED UNIT 2, OAK BUSINESS CENTRE 79-93 RATCLIFFE ROAD SILEBY LOUGHBOROUGH LEICESTERSHIRE LE12 7PU Active Company formed on the 2019-11-06
STORACALL VOICE SYSTEMS LIMITED Unknown

Company Officers of STORACALL LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW CHARLES TAYLOR
Company Secretary 2017-10-25
JOHN ANTHONY GRAHAM LEIGHTON
Director 1991-08-25
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN KEARSLEY
Director 1991-08-25 2018-03-31
GREGOR GEORGE MACKIE
Director 1991-08-25 2018-01-31
ALAN KEARSLEY
Company Secretary 1991-08-25 2017-10-25
PAUL BENSLEY
Director 1991-08-25 2006-02-01
PETER EDWARD KELLY
Director 1991-08-25 2006-01-19
JOHN RICHARD LEIGHTON
Director 1991-08-25 1997-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ANTHONY GRAHAM LEIGHTON CEDARTOWN LIMITED Director 1991-09-21 CURRENT 1975-06-11 Active
JOHN ANTHONY GRAHAM LEIGHTON JOHN LEIGHTON LIMITED Director 1991-06-16 CURRENT 1945-07-05 Active - Proposal to Strike off
JOHN ANTHONY GRAHAM LEIGHTON STORACALL RENTALS LIMITED Director 1991-01-31 CURRENT 1991-01-31 Active - Proposal to Strike off
JOHN ANTHONY GRAHAM LEIGHTON YORK STREET INVESTMENTS LIMITED Director 1991-01-30 CURRENT 1991-01-30 Dissolved 2014-02-25

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-03-14SOAS(A)Voluntary dissolution strike-off suspended
2020-01-14GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-01-03DS01Application to strike the company off the register
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES
2018-12-24AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES
2018-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/18 FROM Unit C1 Dolphin Estate Windmill Road West Sunbury-on-Thames Middlesex TW16 7HE
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR ALAN KEARSLEY
2018-02-02TM01APPOINTMENT TERMINATED, DIRECTOR GREGOR MACKIE
2018-02-02TM01APPOINTMENT TERMINATED, DIRECTOR GREGOR MACKIE
2017-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-10-26AP03Appointment of Mr Matthew Charles Taylor as company secretary on 2017-10-25
2017-10-26TM02Termination of appointment of Alan Kearsley on 2017-10-25
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES
2017-01-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 589952
2016-09-01CS01CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES
2016-01-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 589952
2015-08-26AR0125/08/15 ANNUAL RETURN FULL LIST
2015-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/15 FROM Swan House 69-71 Windmill Road Sunbury-on-Thames Middlesex TW16 7DT
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 589952
2014-08-28AR0125/08/14 ANNUAL RETURN FULL LIST
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-19AR0125/08/13 ANNUAL RETURN FULL LIST
2013-01-07AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-05AR0125/08/12 ANNUAL RETURN FULL LIST
2012-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY GRAHAM LEIGHTON / 01/03/2012
2012-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN KEARSLEY / 01/03/2012
2012-09-05CH03SECRETARY'S DETAILS CHNAGED FOR MR ALAN KEARSLEY on 2012-03-01
2012-01-08AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-26AR0125/08/11 FULL LIST
2010-12-29AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-06AR0125/08/10 FULL LIST
2010-03-23AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-26363aRETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS
2009-01-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-12363aRETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS
2008-06-13AA31/03/07 TOTAL EXEMPTION SMALL
2007-08-31363aRETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS
2007-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-02363aRETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS
2006-09-20288bDIRECTOR RESIGNED
2006-05-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-01-31288bDIRECTOR RESIGNED
2005-08-31363aRETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS
2005-02-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-09-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-15363sRETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS
2004-08-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-06395PARTICULARS OF MORTGAGE/CHARGE
2004-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-09-23363sRETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS
2003-01-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-09-17363sRETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS
2002-01-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2002-01-14363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-14363sRETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS
2001-02-01AAFULL GROUP ACCOUNTS MADE UP TO 31/03/00
2000-10-25363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-25363sRETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS
2000-01-30AAFULL GROUP ACCOUNTS MADE UP TO 31/03/99
1999-11-08363sRETURN MADE UP TO 25/08/99; NO CHANGE OF MEMBERS
1999-02-01AAFULL GROUP ACCOUNTS MADE UP TO 31/03/98
1998-10-13363sRETURN MADE UP TO 25/08/98; NO CHANGE OF MEMBERS
1998-01-29AAFULL GROUP ACCOUNTS MADE UP TO 31/03/97
1997-09-30363sRETURN MADE UP TO 25/08/97; FULL LIST OF MEMBERS
1997-07-24288bDIRECTOR RESIGNED
1997-01-30AAFULL GROUP ACCOUNTS MADE UP TO 31/03/96
1996-09-18363sRETURN MADE UP TO 25/08/96; FULL LIST OF MEMBERS
1995-11-22AAFULL GROUP ACCOUNTS MADE UP TO 31/03/95
1995-11-01363sRETURN MADE UP TO 25/08/95; NO CHANGE OF MEMBERS
1995-08-23287REGISTERED OFFICE CHANGED ON 23/08/95 FROM: 28 YORK ST TWICKENHAM LONDON TW1 3LJ
1994-12-14AAFULL GROUP ACCOUNTS MADE UP TO 31/03/94
1994-09-12363sRETURN MADE UP TO 25/08/94; NO CHANGE OF MEMBERS
1993-10-31AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-09-02363sRETURN MADE UP TO 25/08/93; FULL LIST OF MEMBERS
1993-01-18AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-09-07363(288)SECRETARY'S PARTICULARS CHANGED
1992-09-07363sRETURN MADE UP TO 25/08/92; NO CHANGE OF MEMBERS
1991-12-13AAFULL GROUP ACCOUNTS MADE UP TO 31/03/91
1991-09-06363bRETURN MADE UP TO 25/08/91; NO CHANGE OF MEMBERS
1991-04-25363aRETURN MADE UP TO 25/08/90; FULL LIST OF MEMBERS
1991-03-13AAFULL GROUP ACCOUNTS MADE UP TO 31/03/90
1990-02-07AAFULL ACCOUNTS MADE UP TO 31/03/89
1989-08-31363RETURN MADE UP TO 25/08/89; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77330 - Renting and leasing of office machinery and equipment (including computers)




Licences & Regulatory approval
We could not find any licences issued to STORACALL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STORACALL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2004-04-06 Outstanding EURO SALES FINANCE PLC
MORTGAGE DEBENTURE 1988-09-06 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31
Annual Accounts
2018-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STORACALL LIMITED

Intangible Assets
Patents
We have not found any records of STORACALL LIMITED registering or being granted any patents
Domain Names

STORACALL LIMITED owns 3 domain names.

storacall.co.uk   storacalldirect.co.uk   beta-air.co.uk  

Trademarks
We have not found any records of STORACALL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STORACALL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (77330 - Renting and leasing of office machinery and equipment (including computers)) as STORACALL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STORACALL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STORACALL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STORACALL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.