UKBizDB.co.uk

STORM WINDOWS LIMITED

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

This company is commonly known as Storm Windows Limited. The company was founded 23 years ago and was given the registration number 04076633. The firm's registered office is in WEST MIDLANDS. You can find them at Unit2 James Scott Road, Halesowen, West Midlands, . This company's SIC code is 43341 - Painting.

Company Information

Name:STORM WINDOWS LIMITED
Company Number:04076633
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43341 - Painting

Office Address & Contact

Registered Address:Unit2 James Scott Road, Halesowen, West Midlands, B63 2QT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Hagley Close, Hagley, Stourbridge, DY9 9LP

Secretary02 November 2006Active
5, Dene Road, Norton, Stourbridge, England, DY8 2BA

Director21 March 2019Active
29 Brine Well Crescent, Stoke Prior, Bromsgrove, United Kingdom, B60 4FY

Director28 April 2021Active
10 Norton Close, Norton, Stourbridge, England, DY8 3DF

Director21 March 2019Active
20 Belvedere Avenue, Leeds, LS17

Secretary18 April 2001Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary22 September 2000Active
20 Belvedere Avenue, Leeds, LS17

Director18 April 2001Active
Mere Hall, Broughton Green, Droitwich, WR9 7EE

Director18 April 2001Active
3 Hagley Close, Hagley, Stourbridge, DY9 9LP

Director01 November 2006Active
Woodford 9 Hemming Way, Chaddesley Corbett, Kidderminster, DY10 4SF

Director01 November 2006Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director22 September 2000Active

People with Significant Control

Storm Windows Holdings Limited
Notified on:01 September 2021
Status:Active
Country of residence:United Kingdom
Address:Unit 2, James Scott Road, Halesowen, United Kingdom, B63 2QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr George Parkes
Notified on:23 September 2016
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:United Kingdom
Address:3 Hagley Close, Hagley, Stourbridge, United Kingdom, DY9 9LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Martin Walford
Notified on:23 September 2016
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:United Kingdom
Address:Woodfold, 9 Hemming Way, Kidderminster, United Kingdom, DY10 4SF
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Confirmation statement

Confirmation statement with updates.

Download
2023-06-07Accounts

Accounts with accounts type total exemption full.

Download
2023-01-27Officers

Termination director company with name termination date.

Download
2023-01-27Officers

Termination director company with name termination date.

Download
2022-09-26Confirmation statement

Confirmation statement with updates.

Download
2022-08-12Accounts

Accounts with accounts type total exemption full.

Download
2022-01-14Officers

Change person director company with change date.

Download
2021-09-23Confirmation statement

Confirmation statement with updates.

Download
2021-09-23Persons with significant control

Notification of a person with significant control.

Download
2021-09-23Persons with significant control

Cessation of a person with significant control.

Download
2021-09-23Persons with significant control

Cessation of a person with significant control.

Download
2021-09-16Resolution

Resolution.

Download
2021-05-18Officers

Appoint person director company with name date.

Download
2021-05-04Accounts

Accounts with accounts type total exemption full.

Download
2020-09-24Confirmation statement

Confirmation statement with updates.

Download
2020-07-20Accounts

Accounts with accounts type total exemption full.

Download
2020-06-24Officers

Change person director company with change date.

Download
2019-09-23Confirmation statement

Confirmation statement with updates.

Download
2019-05-16Accounts

Accounts with accounts type total exemption full.

Download
2019-03-21Officers

Appoint person director company with name date.

Download
2019-03-21Officers

Appoint person director company with name date.

Download
2018-09-24Confirmation statement

Confirmation statement with updates.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-02-28Capital

Capital name of class of shares.

Download
2018-02-15Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.