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

STOREFAST SOLUTIONS LIMITED

ORCHARD HOUSE COURTYARD V, SPRINGHEAD ENTERPRISE PARK, NORTHFLEET, KENT, DA11 8HN,
Company Registration Number
06182042
Private Limited Company
Active

Company Overview

About Storefast Solutions Ltd
STOREFAST SOLUTIONS LIMITED was founded on 2007-03-23 and has its registered office in Northfleet. The organisation's status is listed as "Active". Storefast Solutions 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
STOREFAST SOLUTIONS LIMITED
 
Legal Registered Office
ORCHARD HOUSE COURTYARD V
SPRINGHEAD ENTERPRISE PARK
NORTHFLEET
KENT
DA11 8HN
Other companies in DA11
 
Filing Information
Company Number 06182042
Company ID Number 06182042
Date formed 2007-03-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/03/2016
Return next due 20/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB909235619  
Last Datalog update: 2024-04-06 14:49:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STOREFAST SOLUTIONS 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.

Company Officers of STOREFAST SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
SHARON CLARETTA ANGELA KIRBY
Company Secretary 2007-03-23
NICHOLAS KIRBY
Director 2017-08-01
SHARON CLARETTA ANGELA KIRBY
Director 2007-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN KIRBY
Director 2007-03-23 2017-03-31
MELISSA CLAUDINE EMILY KIRBY
Director 2011-01-01 2013-09-01
GEORGINA ELEANOR EMILY MITCHELL
Director 2011-01-01 2013-09-01
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2007-03-23 2007-03-23
LONDON LAW SERVICES LIMITED
Nominated Director 2007-03-23 2007-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHARON CLARETTA ANGELA KIRBY FAVOURQUICK LIMITED Company Secretary 1992-12-11 CURRENT 1992-05-13 Active
SHARON CLARETTA ANGELA KIRBY HAWKINS (SOUTH DARENTH) LIMITED Company Secretary 1992-11-22 CURRENT 1986-05-19 Active
SHARON CLARETTA ANGELA KIRBY STOREFAST LIMITED Company Secretary 1991-08-20 CURRENT 1987-10-23 Active
NICHOLAS KIRBY ORCHARD INGREDIENTS LIMITED Director 2010-04-07 CURRENT 2010-04-07 Active
SHARON CLARETTA ANGELA KIRBY GIBBS & BALL LIMITED Director 2015-12-16 CURRENT 1961-11-01 Active
SHARON CLARETTA ANGELA KIRBY FAVOURQUICK LIMITED Director 1992-12-11 CURRENT 1992-05-13 Active
SHARON CLARETTA ANGELA KIRBY HAWKINS (SOUTH DARENTH) LIMITED Director 1992-11-22 CURRENT 1986-05-19 Active
SHARON CLARETTA ANGELA KIRBY SOUTH DARENTH FARMS AND COLD STORE COMPANY LIMITED Director 1992-09-29 CURRENT 1960-05-27 Active
SHARON CLARETTA ANGELA KIRBY STOREFAST LIMITED Director 1991-08-20 CURRENT 1987-10-23 Active

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
2024-03-25CONFIRMATION STATEMENT MADE ON 13/03/24, WITH NO UPDATES
2024-03-22Director's details changed for Mr Nicholas Kirby on 2024-03-22
2024-03-19REGISTERED OFFICE CHANGED ON 19/03/24 FROM Ochard House Courtyard V Springhead Enterprise Park Northfleet Kent DA11 8HN
2024-03-19Director's details changed for Mr Nicholas Kirby on 2024-03-19
2024-03-19Director's details changed for Mrs Sharon Claretta Angela Kirby on 2024-03-19
2024-03-19SECRETARY'S DETAILS CHNAGED FOR MRS SHARON CLARETTA ANGELA KIRBY on 2024-03-19
2024-03-08Director's details changed for Mrs Sharon Claretta Angela Kirby on 2024-03-08
2024-03-08SECRETARY'S DETAILS CHNAGED FOR MRS SHARON CLARETTA ANGELA KIRBY on 2024-03-08
2023-11-28REGISTRATION OF A CHARGE / CHARGE CODE 061820420003
2023-03-13CONFIRMATION STATEMENT MADE ON 13/03/23, WITH NO UPDATES
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH UPDATES
2021-12-29CESSATION OF SHARON CLARETTA ANGELA KIRBY AS A PERSON OF SIGNIFICANT CONTROL
2021-12-29Change of details for Mr John Kirby as a person with significant control on 2020-07-19
2021-12-29Change of details for Mr Nicholas Kirby as a person with significant control on 2020-07-19
2021-12-29PSC04Change of details for Mr John Kirby as a person with significant control on 2020-07-19
2021-12-29PSC07CESSATION OF SHARON CLARETTA ANGELA KIRBY AS A PERSON OF SIGNIFICANT CONTROL
2021-07-14DISS40Compulsory strike-off action has been discontinued
2021-07-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH NO UPDATES
2021-03-25AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-03-25CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH NO UPDATES
2019-12-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-15RES12Resolution of varying share rights or name
2018-05-15RES01ADOPT ARTICLES 08/02/2018
2018-05-15RES01ADOPT ARTICLES 08/02/2018
2018-04-04LATEST SOC04/04/18 STATEMENT OF CAPITAL;GBP 119
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES
2018-03-20SH08Change of share class name or designation
2017-12-15AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-01AP01DIRECTOR APPOINTED MR NICHOLAS KIRBY
2017-04-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KIRBY
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 119
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2017-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 061820420002
2016-12-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-24AR0123/03/16 ANNUAL RETURN FULL LIST
2015-11-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 119
2015-03-24AR0123/03/15 ANNUAL RETURN FULL LIST
2014-07-03AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 119
2014-04-17AR0123/03/14 ANNUAL RETURN FULL LIST
2013-10-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-28TM01APPOINTMENT TERMINATED, DIRECTOR GEORGINA MITCHELL
2013-10-28TM01APPOINTMENT TERMINATED, DIRECTOR MELISSA KIRBY
2013-04-12AR0123/03/13 ANNUAL RETURN FULL LIST
2012-11-23AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-23CH01Director's details changed for Georgina Eleanor Emily Kirby on 2012-11-01
2012-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/12 FROM 10-12 Wrotham Road Gravesend Kent DA12 4XP
2012-04-16AR0123/03/12 ANNUAL RETURN FULL LIST
2011-10-31AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-06MG01Particulars of a mortgage or charge / charge no: 1
2011-03-29AR0123/03/11 FULL LIST
2011-03-03AP01DIRECTOR APPOINTED GEORGINA ELEANOR EMILY KIRBY
2011-03-03AP01DIRECTOR APPOINTED MELISSA CLAUDINE EMILY KIRBY
2010-12-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-09AR0123/03/10 FULL LIST
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KIRBY / 01/10/2009
2010-01-20AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-02363aRETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
2008-08-22AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-04363aRETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS
2007-07-2588(2)RAD 23/03/07-23/03/07 £ SI 119@1=119 £ IC 1/120
2007-04-19287REGISTERED OFFICE CHANGED ON 19/04/07 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2007-04-19288bSECRETARY RESIGNED
2007-04-19288bDIRECTOR RESIGNED
2007-04-19288aNEW DIRECTOR APPOINTED
2007-04-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-03-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
11 - Manufacture of beverages
110 - Manufacture of beverages
11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters

52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to STOREFAST SOLUTIONS 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 STOREFAST SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-08 Outstanding LLOYDS BANK PLC
MORTGAGE DEBENTURE 2011-10-06 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 STOREFAST SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of STOREFAST SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STOREFAST SOLUTIONS LIMITED
Trademarks
We have not found any records of STOREFAST SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STOREFAST SOLUTIONS 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 (11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters) as STOREFAST SOLUTIONS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where STOREFAST SOLUTIONS 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.
Import/Export of Goods
Goods imported/exported by STOREFAST SOLUTIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-04-0021069030Flavoured or coloured isoglucose syrups
2018-01-0033021090Mixtures of odoriferous substances and mixtures, incl. alcoholic solutions, with a basis of one or more of these substances, of a kind used as raw materials in the food industries
2018-01-0033021090Mixtures of odoriferous substances and mixtures, incl. alcoholic solutions, with a basis of one or more of these substances, of a kind used as raw materials in the food industries
2014-09-0129061100Menthol

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STOREFAST SOLUTIONS 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 STOREFAST SOLUTIONS 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.