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

STORESURVEY LIMITED

FINSBURY FOOD GROUP LIMITED, MAES-Y-COED ROAD, CARDIFF, WALES, CF14 4XR,
Company Registration Number
03109037
Private Limited Company
Active

Company Overview

About Storesurvey Ltd
STORESURVEY LIMITED was founded on 1995-10-02 and has its registered office in Cardiff. The organisation's status is listed as "Active". Storesurvey Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
STORESURVEY LIMITED
 
Legal Registered Office
FINSBURY FOOD GROUP LIMITED
MAES-Y-COED ROAD
CARDIFF
WALES
CF14 4XR
Other companies in EC1A
 
Filing Information
Company Number 03109037
Company ID Number 03109037
Date formed 1995-10-02
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/10/2015
Return next due 30/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-04-07 05:53:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STORESURVEY 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 STORESURVEY LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE HEENEY
Company Secretary 2017-09-13
STEPHEN ALEXANDER BOYD
Director 2010-01-20
JOHN GERALD DUFFY
Director 2009-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
MELANIE RACHEL COX
Company Secretary 2015-12-31 2017-06-15
CITY GROUP PLC
Company Secretary 1995-11-30 2015-12-31
LISA MARGARET WENDY MORGAN
Director 2007-10-04 2010-04-01
DAVID GARY BROOKS
Director 2002-12-18 2008-09-29
EDWARD JOHN BEALE
Director 2002-12-18 2007-10-05
ALASTAIR ROBERT CHRISTOPHER BARCLAY
Director 2000-12-07 2002-12-19
MAURICE NATHAN SAATCHI
Director 1995-10-06 2002-12-19
STEVEN LEWIS
Director 1998-10-27 2000-08-16
RICHARD IAN GLYNN
Director 1998-10-27 2000-04-01
CHRISTOPHER JOHN PARKER
Director 1995-10-06 1998-10-12
CHRISTOPHER JOHN PARKER
Company Secretary 1995-10-06 1995-11-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-10-02 1995-10-06
INSTANT COMPANIES LIMITED
Nominated Director 1995-10-02 1995-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ALEXANDER BOYD FINSBURY FOOD GROUP LIMITED Director 2010-01-20 CURRENT 1925-03-09 Active
STEPHEN ALEXANDER BOYD GOSWELL ENTERPRISES LIMITED Director 2010-01-20 CURRENT 2007-01-18 Active
STEPHEN ALEXANDER BOYD LIGHTBODY OF HAMILTON LIMITED Director 2010-01-20 CURRENT 1978-04-21 Active
STEPHEN ALEXANDER BOYD LIGHTBODY CELEBRATION CAKES LIMITED Director 2010-01-20 CURRENT 1997-10-13 Active
STEPHEN ALEXANDER BOYD CALIFORNIA CAKE COMPANY LIMITED Director 2010-01-20 CURRENT 2000-03-09 Active
STEPHEN ALEXANDER BOYD LIGHTBODY GROUP LIMITED Director 2010-01-20 CURRENT 2002-11-21 Active
STEPHEN ALEXANDER BOYD CALIFORNIA CAKE COMPANY (HOLDINGS) LIMITED Director 2010-01-20 CURRENT 2005-06-27 Active
STEPHEN ALEXANDER BOYD MEMORY LANE CAKES LIMITED Director 2010-01-20 CURRENT 1997-04-25 Active
STEPHEN ALEXANDER BOYD NICHOLAS & HARRIS LIMITED Director 2010-01-20 CURRENT 2003-01-14 Active
STEPHEN ALEXANDER BOYD GOSWELL MARKETING LIMITED Director 2010-01-20 CURRENT 2009-03-04 Active
STEPHEN ALEXANDER BOYD CAMPBELLS CAKE COMPANY LIMITED Director 2010-01-20 CURRENT 1994-03-14 Active
STEPHEN ALEXANDER BOYD CAMPBELLS CAKE COMPANY (HOLDINGS) LIMITED Director 2010-01-20 CURRENT 2005-06-27 Active
STEPHEN ALEXANDER BOYD ANTHONY ALAN FOODS LTD Director 2010-01-20 CURRENT 2001-02-22 Active
JOHN GERALD DUFFY JOHNSTONE'S FOOD SERVICE LIMITED Director 2015-04-07 CURRENT 2015-04-07 Active
JOHN GERALD DUFFY FLETCHERS BAKERIES INVESTMENTS LIMITED Director 2014-10-30 CURRENT 2006-11-14 Active
JOHN GERALD DUFFY FENNEL ACQUISITION LIMITED Director 2014-10-30 CURRENT 2006-11-14 Active
JOHN GERALD DUFFY FLETCHERS BAKERIES LIMITED Director 2014-10-30 CURRENT 1930-07-28 Active
JOHN GERALD DUFFY LIGHTBODY-STRETZ LIMITED Director 2011-07-28 CURRENT 2002-05-07 Active
JOHN GERALD DUFFY GOSWELL ENTERPRISES LIMITED Director 2009-10-19 CURRENT 2007-01-18 Active
JOHN GERALD DUFFY LIGHTBODY OF HAMILTON LIMITED Director 2009-10-19 CURRENT 1978-04-21 Active
JOHN GERALD DUFFY LIGHTBODY CELEBRATION CAKES LIMITED Director 2009-10-19 CURRENT 1997-10-13 Active
JOHN GERALD DUFFY LIGHTBODY HOLDINGS LIMITED Director 2009-10-19 CURRENT 1999-03-23 Active
JOHN GERALD DUFFY CALIFORNIA CAKE COMPANY LIMITED Director 2009-10-19 CURRENT 2000-03-09 Active
JOHN GERALD DUFFY LIGHTBODY GROUP LIMITED Director 2009-10-19 CURRENT 2002-11-21 Active
JOHN GERALD DUFFY CALIFORNIA CAKE COMPANY (HOLDINGS) LIMITED Director 2009-10-19 CURRENT 2005-06-27 Active
JOHN GERALD DUFFY MEMORY LANE CAKES LIMITED Director 2009-10-19 CURRENT 1997-04-25 Active
JOHN GERALD DUFFY NICHOLAS & HARRIS LIMITED Director 2009-10-19 CURRENT 2003-01-14 Active
JOHN GERALD DUFFY GOSWELL MARKETING LIMITED Director 2009-10-19 CURRENT 2009-03-04 Active
JOHN GERALD DUFFY CAMPBELLS CAKE COMPANY LIMITED Director 2009-10-19 CURRENT 1994-03-14 Active
JOHN GERALD DUFFY CAMPBELLS CAKE COMPANY (HOLDINGS) LIMITED Director 2009-10-19 CURRENT 2005-06-27 Active
JOHN GERALD DUFFY ANTHONY ALAN FOODS LTD Director 2009-10-19 CURRENT 2001-02-22 Active
JOHN GERALD DUFFY FINSBURY FOOD GROUP LIMITED Director 2009-09-30 CURRENT 1925-03-09 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
2024-03-04REGISTERED OFFICE CHANGED ON 04/03/24 FROM Finsbury Food Group Plc Maes-Y-Coed Road Cardiff CF14 4XR Wales
2023-12-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-12-06DIRECTOR APPOINTED MR STEVEN PAUL HILL
2023-10-16CONFIRMATION STATEMENT MADE ON 16/10/23, WITH NO UPDATES
2022-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-10-12CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2022-10-12CS01CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2021-11-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 02/10/21, WITH NO UPDATES
2021-10-11CH01Director's details changed for Mr Stephen Alexander Boyd on 2015-04-07
2021-04-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 02/10/20, WITH NO UPDATES
2018-12-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 02/10/18, WITH NO UPDATES
2018-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES
2017-09-14AP03Appointment of Ms Caroline Heeney as company secretary on 2017-09-13
2017-06-15TM02Termination of appointment of Melanie Rachel Cox on 2017-06-15
2016-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 7033024
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES
2016-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/16 FROM 6 Middle Street London EC1A 7JA
2016-01-04AP03Appointment of Melanie Rachel Cox as company secretary on 2015-12-31
2016-01-04TM02Termination of appointment of City Group Plc on 2015-12-31
2016-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 7033024
2015-10-06AR0102/10/15 ANNUAL RETURN FULL LIST
2015-10-06CH04SECRETARY'S DETAILS CHNAGED FOR CITY GROUP PLC on 2015-10-06
2014-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 7033024
2014-10-06AR0102/10/14 ANNUAL RETURN FULL LIST
2014-04-03CH04SECRETARY'S DETAILS CHNAGED FOR CITY GROUP PLC on 2014-03-24
2014-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/14 FROM 30 City Road London EC1Y 2AG
2014-01-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-10-03LATEST SOC03/10/13 STATEMENT OF CAPITAL;GBP 7033024
2013-10-03AR0102/10/13 ANNUAL RETURN FULL LIST
2013-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GERALD DUFFY / 01/05/2013
2013-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALEXANDER BOYD / 01/05/2013
2012-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-10-10AR0102/10/12 ANNUAL RETURN FULL LIST
2011-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-10-12AR0102/10/11 FULL LIST
2010-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-10-11AR0102/10/10 FULL LIST
2010-04-06TM01APPOINTMENT TERMINATED, DIRECTOR LISA MORGAN
2010-03-11AP01DIRECTOR APPOINTED MR STEPHEN ALEXANDER BOYD
2010-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2010-01-27AP01DIRECTOR APPOINTED MR JOHN GERALD DUFFY
2009-10-28AR0102/10/09 FULL LIST
2009-10-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITY GROUP PLC / 02/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA MARGARET WENDY MORGAN / 02/10/2009
2009-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-10-16363aRETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS
2008-10-06288bAPPOINTMENT TERMINATED DIRECTOR DAVID BROOKS
2007-12-07288cDIRECTOR'S PARTICULARS CHANGED
2007-11-01288bDIRECTOR RESIGNED
2007-10-24288aNEW DIRECTOR APPOINTED
2007-10-12363aRETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS
2007-05-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2006-10-05363aRETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS
2006-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2005-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-10-12363aRETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS
2005-09-22288cSECRETARY'S PARTICULARS CHANGED
2005-09-15287REGISTERED OFFICE CHANGED ON 15/09/05 FROM: 30 CITY ROAD LONDON EC1Y 1BQ
2005-08-10288cSECRETARY'S PARTICULARS CHANGED
2005-08-10287REGISTERED OFFICE CHANGED ON 10/08/05 FROM: 25-CITY ROAD LONDON EC1Y 1BQ
2004-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-10-27363sRETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS
2004-01-19363aRETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS; AMEND
2004-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-10-30363aRETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS
2003-05-16288cDIRECTOR'S PARTICULARS CHANGED
2003-01-28288aNEW DIRECTOR APPOINTED
2003-01-23288bDIRECTOR RESIGNED
2003-01-23288bDIRECTOR RESIGNED
2003-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2003-01-21288aNEW DIRECTOR APPOINTED
2002-12-19363sRETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS
2002-01-23288cSECRETARY'S PARTICULARS CHANGED
2001-12-20363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-12-20363aRETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS
2001-10-11AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-05-04288aNEW DIRECTOR APPOINTED
2001-01-19288bDIRECTOR RESIGNED
2000-11-21363sRETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS
2000-11-09AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-07288cDIRECTOR'S PARTICULARS CHANGED
2000-05-02288bDIRECTOR RESIGNED
2000-02-03AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-12-20288cDIRECTOR'S PARTICULARS CHANGED
1999-12-01363aRETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS
1999-04-28AAFULL ACCOUNTS MADE UP TO 31/03/98
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to STORESURVEY 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 STORESURVEY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STORESURVEY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of STORESURVEY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STORESURVEY LIMITED
Trademarks
We have not found any records of STORESURVEY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STORESURVEY 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 (99999 - Dormant Company) as STORESURVEY LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where STORESURVEY 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 STORESURVEY 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 STORESURVEY 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.