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.
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 | : |
|
Registered Address | : | Unit2 James Scott Road, Halesowen, West Midlands, B63 2QT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Hagley Close, Hagley, Stourbridge, DY9 9LP | Secretary | 02 November 2006 | Active |
5, Dene Road, Norton, Stourbridge, England, DY8 2BA | Director | 21 March 2019 | Active |
29 Brine Well Crescent, Stoke Prior, Bromsgrove, United Kingdom, B60 4FY | Director | 28 April 2021 | Active |
10 Norton Close, Norton, Stourbridge, England, DY8 3DF | Director | 21 March 2019 | Active |
20 Belvedere Avenue, Leeds, LS17 | Secretary | 18 April 2001 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 22 September 2000 | Active |
20 Belvedere Avenue, Leeds, LS17 | Director | 18 April 2001 | Active |
Mere Hall, Broughton Green, Droitwich, WR9 7EE | Director | 18 April 2001 | Active |
3 Hagley Close, Hagley, Stourbridge, DY9 9LP | Director | 01 November 2006 | Active |
Woodford 9 Hemming Way, Chaddesley Corbett, Kidderminster, DY10 4SF | Director | 01 November 2006 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 22 September 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-27 | Officers | Termination director company with name termination date. | Download |
2023-01-27 | Officers | Termination director company with name termination date. | Download |
2022-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-14 | Officers | Change person director company with change date. | Download |
2021-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-23 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-16 | Resolution | Resolution. | Download |
2021-05-18 | Officers | Appoint person director company with name date. | Download |
2021-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-24 | Officers | Change person director company with change date. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-21 | Officers | Appoint person director company with name date. | Download |
2019-03-21 | Officers | Appoint person director company with name date. | Download |
2018-09-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-28 | Capital | Capital name of class of shares. | Download |
2018-02-15 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.