UKBizDB.co.uk

STORM PROCUREMENT LIMITED

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

This company is commonly known as Storm Procurement Limited. The company was founded 18 years ago and was given the registration number 05786137. The firm's registered office is in WATFORD. You can find them at 31 Greenhill Crescent, , Watford, . This company's SIC code is 09900 - Support activities for other mining and quarrying.

Company Information

Name:STORM PROCUREMENT LIMITED
Company Number:05786137
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 09900 - Support activities for other mining and quarrying

Office Address & Contact

Registered Address:31 Greenhill Crescent, Watford, England, WD18 8YB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Millfield, Woodshots Meadow, Watford, England, WD18 8YX

Secretary20 August 2013Active
1 Millfield, Woodshots Meadow, Watford, England, WD18 8YX

Director11 July 2017Active
1 Millfield, Woodshots Meadow, Watford, England, WD18 8YX

Director25 July 2006Active
1 Millfield, Woodshots Meadow, Watford, England, WD18 8YX

Director19 April 2006Active
1 Millfield, Woodshots Meadow, Watford, England, WD18 8YX

Director01 November 2022Active
1 Millfield, Woodshots Meadow, Watford, England, WD18 8YX

Director27 July 2022Active
2, The Boulevard,, Blackmoor Lane Croxley Business Park, Watford, United Kingdom, WD18 8YW

Secretary19 April 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 April 2006Active
2, The Boulevard,, Blackmoor Lane Croxley Business Park, Watford, United Kingdom, WD18 8YW

Director25 July 2006Active
2, The Boulevard,, Blackmoor Lane Croxley Business Park, Watford, United Kingdom, WD18 8YW

Director19 April 2006Active

People with Significant Control

Mr John Robert Brooker
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:England
Address:1 Millfield, Woodshots Meadow, Watford, England, WD18 8YX
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Paul James Alexander
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:1 Millfield, Woodshots Meadow, Watford, England, WD18 8YX
Nature of control:
  • Ownership of shares 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-04Accounts

Accounts with accounts type group.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Officers

Appoint person director company with name date.

Download
2022-08-15Accounts

Accounts with accounts type small.

Download
2022-08-01Officers

Appoint person director company with name date.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Address

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

Download
2021-10-07Accounts

Accounts with accounts type group.

Download
2021-09-27Resolution

Resolution.

Download
2021-09-27Incorporation

Memorandum articles.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Accounts

Accounts with accounts type group.

Download
2020-09-18Mortgage

Mortgage satisfy charge full.

Download
2020-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type group.

Download
2019-07-03Address

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

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Accounts

Accounts with accounts type group.

Download
2018-04-26Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type full.

Download
2017-07-11Officers

Appoint person director company with name date.

Download
2017-06-16Mortgage

Mortgage satisfy charge full.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download
2016-10-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-09-28Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.