Warning: file_put_contents(c/9cfa0d68d1d0400461e1931a6182efd3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Storm Motors (ni) Ltd, BT45 7QF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

STORM MOTORS (NI) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Storm Motors (ni) Ltd. The company was founded 7 years ago and was given the registration number NI642428. The firm's registered office is in MAGHERAFELT. You can find them at 6 Cookstown Road, Moneymore, Magherafelt, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:STORM MOTORS (NI) LTD
Company Number:NI642428
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 2016
End of financial year:30 November 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:6 Cookstown Road, Moneymore, Magherafelt, Northern Ireland, BT45 7QF
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Tirnaskea Road, Pomeroy, United Kingdom, BT70 3EF

Director29 November 2016Active
6, Cookstown Road, Moneymore, Magherafelt, Northern Ireland, BT45 7QF

Director09 March 2018Active

People with Significant Control

Mr Robbie Peter Toan
Notified on:03 December 2019
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:Northern Ireland
Address:6, Cookstown Road, Magherafelt, Northern Ireland, BT45 7QF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Rpt Fic Ltd
Notified on:23 October 2018
Status:Active
Country of residence:United Kingdom
Address:29, Fairhill Road, Cookstown, United Kingdom, BT80 8AG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Robinson
Notified on:29 November 2016
Status:Active
Date of birth:May 1984
Nationality:British
Country of residence:United Kingdom
Address:8, Tirnaskea Road, Pomeroy, United Kingdom, BT70 3EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Confirmation statement

Confirmation statement with updates.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-08-30Accounts

Change account reference date company previous shortened.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-16Confirmation statement

Confirmation statement with updates.

Download
2021-06-16Persons with significant control

Notification of a person with significant control.

Download
2021-06-16Persons with significant control

Cessation of a person with significant control.

Download
2021-06-16Persons with significant control

Cessation of a person with significant control.

Download
2020-12-01Accounts

Accounts with accounts type total exemption full.

Download
2020-06-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-31Gazette

Gazette filings brought up to date.

Download
2020-03-29Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Gazette

Gazette notice compulsory.

Download
2020-01-28Resolution

Resolution.

Download
2020-01-09Capital

Capital name of class of shares.

Download
2019-02-21Accounts

Accounts with accounts type total exemption full.

Download
2018-11-25Confirmation statement

Confirmation statement with updates.

Download
2018-11-25Persons with significant control

Change to a person with significant control.

Download
2018-11-25Persons with significant control

Notification of a person with significant control.

Download
2018-09-21Accounts

Accounts with accounts type total exemption full.

Download
2018-03-12Resolution

Resolution.

Download
2018-03-10Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.