UKBizDB.co.uk

STORM VENTILATION SUPPLIES LTD

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

This company is commonly known as Storm Ventilation Supplies Ltd. The company was founded 7 years ago and was given the registration number 10600718. The firm's registered office is in HINCKLEY. You can find them at White House Farm Workhouse Lane, Burbage, Hinckley, Leics. This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.

Company Information

Name:STORM VENTILATION SUPPLIES LTD
Company Number:10600718
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:White House Farm Workhouse Lane, Burbage, Hinckley, Leics, England, LE10 3AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
White House Farm, Workhouse Lane, Burbage, Hinckley, England, LE10 3AS

Director04 May 2018Active
White House Farm, Workhouse Lane, Burbage, Hinckley, England, LE10 3AS

Director14 July 2017Active
White House Farm, Workhouse Lane, Burbage, Nr Hinckley, England, LE10 3AS

Director03 April 2017Active
White House Farm, Workhouse Lane, Burbage, Hinckley, England, LE10 3AS

Director03 February 2017Active

People with Significant Control

Mr Jason Liam Kemp
Notified on:04 May 2018
Status:Active
Date of birth:January 1968
Nationality:English
Country of residence:England
Address:White House Farm, Workhouse Lane, Hinckley, England, LE10 3AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ross Joseph Murphy
Notified on:14 July 2017
Status:Active
Date of birth:December 1977
Nationality:English
Country of residence:England
Address:White House Farm, Workhouse Lane, Hinckley, England, LE10 3AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Brian Terence Raven
Notified on:20 April 2017
Status:Active
Date of birth:December 1960
Nationality:English
Country of residence:England
Address:White House Farm, Workhouse Lane, Hinckley, England, LE10 3AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Carl Sales
Notified on:03 February 2017
Status:Active
Date of birth:June 1960
Nationality:English
Country of residence:England
Address:White House Farm, Workhouse Lane, Hinckley, England, LE10 3AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

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 (5 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
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-13Accounts

Accounts with accounts type small.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Accounts

Accounts with accounts type total exemption full.

Download
2022-03-29Capital

Capital name of class of shares.

Download
2022-03-18Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-03-18Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-03-17Confirmation statement

Confirmation statement with updates.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Accounts

Accounts with accounts type total exemption full.

Download
2020-08-17Confirmation statement

Confirmation statement with updates.

Download
2020-07-27Accounts

Accounts with accounts type total exemption full.

Download
2020-01-10Persons with significant control

Change to a person with significant control.

Download
2020-01-10Persons with significant control

Notification of a person with significant control.

Download
2020-01-10Persons with significant control

Notification of a person with significant control.

Download
2019-11-13Miscellaneous

Legacy.

Download
2019-08-16Confirmation statement

Confirmation statement with updates.

Download
2019-07-26Mortgage

Mortgage satisfy charge full.

Download
2019-06-24Capital

Capital name of class of shares.

Download
2019-06-11Accounts

Accounts with accounts type total exemption full.

Download
2019-05-16Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Accounts

Accounts with accounts type micro entity.

Download
2018-06-08Officers

Change person director company with change date.

Download
2018-05-17Confirmation statement

Confirmation statement with updates.

Download
2018-05-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.