Background WavePink WaveYellow Wave

STORELECTRIC TEESSIDE LIMITED (14360553)

STORELECTRIC TEESSIDE LIMITED (14360553) is an active UK company. incorporated on 16 September 2022. with registered office in Chester. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 1 other business activities. STORELECTRIC TEESSIDE LIMITED has been registered for 3 years. Current directors include AZAD, Tallat Mahmood, BAILEY, Trevor George, DRAPER, Jeffrey Thomas.

Company Number
14360553
Status
active
Type
ltd
Incorporated
16 September 2022
Age
3 years
Address
Meacher-Jones 6 St John's Court, Chester, CH1 1QE
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
AZAD, Tallat Mahmood, BAILEY, Trevor George, DRAPER, Jeffrey Thomas
SIC Codes
35110, 35210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STORELECTRIC TEESSIDE LIMITED

STORELECTRIC TEESSIDE LIMITED is an active company incorporated on 16 September 2022 with the registered office located in Chester. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity and 1 other business activity. STORELECTRIC TEESSIDE LIMITED was registered 3 years ago.(SIC: 35110, 35210)

Status

active

Active since 3 years ago

Company No

14360553

LTD Company

Age

3 Years

Incorporated 16 September 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 September 2025 (6 months ago)
Submitted on 26 September 2025 (6 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

Meacher-Jones 6 St John's Court Vicars Lane Chester, CH1 1QE,

Previous Addresses

Offices M239 & M241 Wilton Centre Redcar Cleveland TS10 4RF United Kingdom
From: 27 September 2023To: 21 May 2024
11th Floor 3 Piccadilly Manchester Greater Manchester M1 3BN United Kingdom
From: 14 July 2023To: 27 September 2023
One Fleet Place London EC4M 7WS United Kingdom
From: 16 September 2022To: 14 July 2023
Timeline

6 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Sept 22
Director Joined
Mar 24
Director Joined
Mar 24
Owner Exit
May 24
Director Joined
May 25
Director Left
Sept 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

DRAPER, Jeffrey

Active
Howick Park Avenue, PrestonPR1 0LS
Secretary
Appointed 16 Sept 2022

AZAD, Tallat Mahmood

Active
6 St John's Court, ChesterCH1 1QE
Born August 1966
Director
Appointed 01 Mar 2024

BAILEY, Trevor George

Active
6 St John's Court, ChesterCH1 1QE
Born May 1959
Director
Appointed 01 Mar 2024

DRAPER, Jeffrey Thomas

Active
Howick Park Avenue, PrestonPR1 0LS
Born January 1963
Director
Appointed 16 Sept 2022

TOWERS, Louise Clare

Resigned
6 St John's Court, ChesterCH1 1QE
Born December 1971
Director
Appointed 13 May 2025
Resigned 12 Sept 2025

Persons with significant control

2

1 Active
1 Ceased
St John's Court, ChesterCH1 1QE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 May 2024
Fleet Place, LondonEC4M 7WS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Sept 2022
Ceased 22 May 2024
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
30 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
23 May 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 May 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 September 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 July 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 April 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 April 2023
CH03Change of Secretary Details
Incorporation Company
16 September 2022
NEWINCIncorporation