Background WavePink WaveYellow Wave

STOREHOUSE (NI) (NI602795)

STOREHOUSE (NI) (NI602795) is an active UK company. incorporated on 12 April 2010. with registered office in Belfast. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities and 1 other business activities. STOREHOUSE (NI) has been registered for 15 years. Current directors include CARSON, Alan Roye, GOULD, Lynda Mary, HUMPHREYS, Michael and 2 others.

Company Number
NI602795
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 April 2010
Age
15 years
Address
1st Floor Temple Court, Belfast, BT1 1NA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
CARSON, Alan Roye, GOULD, Lynda Mary, HUMPHREYS, Michael, JENKINS, Cheryl Victoria, SMITH, Andrew Textor
SIC Codes
56290, 94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STOREHOUSE (NI)

STOREHOUSE (NI) is an active company incorporated on 12 April 2010 with the registered office located in Belfast. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities and 1 other business activity. STOREHOUSE (NI) was registered 15 years ago.(SIC: 56290, 94910)

Status

active

Active since 15 years ago

Company No

NI602795

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

15 Years

Incorporated 12 April 2010

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 12 April 2025 (1 year ago)
Submitted on 19 April 2025 (1 year ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026
Contact
Address

1st Floor Temple Court 39 North Street Belfast, BT1 1NA,

Previous Addresses

67 Grangewood Road Dundonald Co Down BT16 1GB
From: 23 September 2014To: 11 August 2016
200B Connsbrook Avenue Belfast BT4 1JZ
From: 12 April 2010To: 23 September 2014
Timeline

9 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Apr 10
Director Joined
Sept 14
Director Left
May 19
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
May 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Jan 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

CARSON, Alan Roye

Active
39 North Street, BelfastBT1 1NA
Born May 1983
Director
Appointed 12 Apr 2010

GOULD, Lynda Mary

Active
39 North Street, BelfastBT1 1NA
Born October 1959
Director
Appointed 02 Jul 2024

HUMPHREYS, Michael

Active
39 North Street, BelfastBT1 1NA
Born March 1970
Director
Appointed 28 Apr 2024

JENKINS, Cheryl Victoria

Active
39 North Street, BelfastBT1 1NA
Born October 1972
Director
Appointed 02 Jul 2024

SMITH, Andrew Textor

Active
39 North Street, BelfastBT1 1NA
Born March 1975
Director
Appointed 12 Apr 2010

LEWIS, Robert Joseph

Resigned
39 North Street, BelfastBT1 1NA
Born October 1984
Director
Appointed 12 Apr 2010
Resigned 23 Mar 2021

MAIRS, Timothy Paul

Resigned
39 North Street, BelfastBT1 1NA
Born May 1979
Director
Appointed 23 Mar 2021
Resigned 26 Nov 2024

MCCARTNEY, Richard Aidan

Resigned
81-83 Castlereagh Street, BelfastBT5 4NF
Born October 1979
Director
Appointed 01 Aug 2014
Resigned 01 Jun 2018
Fundings
Financials
Latest Activities

Filing History

48

Resolution
24 July 2025
RESOLUTIONSResolutions
Memorandum Articles
9 July 2025
MAMA
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 April 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 April 2015
AR01AR01
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 September 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 May 2014
AR01AR01
Change Person Director Company With Change Date
1 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 April 2013
AR01AR01
Accounts With Accounts Type Dormant
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 April 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
9 May 2011
AR01AR01
Accounts With Accounts Type Dormant
22 February 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 July 2010
AA01Change of Accounting Reference Date
Incorporation Company
12 April 2010
NEWINCIncorporation