This company is commonly known as Stormpress Ltd. The company was founded 22 years ago and was given the registration number 04407465. The firm's registered office is in EXETER. You can find them at 4 Orchard Court, Sowton Industrial Estate, Exeter, Devon. This company's SIC code is 58190 - Other publishing activities.
Name | : | STORMPRESS LTD |
---|---|---|
Company Number | : | 04407465 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 April 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Orchard Court, Sowton Industrial Estate, Exeter, Devon, United Kingdom, EX2 7LL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Orchard Court, Heron Road, Sowton Industrial Estate, Exeter, England, EX2 7LL | Director | 17 February 2023 | Active |
Cadhay Barton, Cadhay Lane, Ottery St Mary, EX11 1QY | Secretary | 02 April 2002 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 02 April 2002 | Active |
4, Orchard Court, Sowton Industrial Estate, Exeter, United Kingdom, EX2 7LL | Director | 25 October 2021 | Active |
Cadhay Barton, Cadhay Lane, Ottery St Mary, EX11 1QY | Director | 02 April 2002 | Active |
Cadhay Barton, Cadhay Lane, Ottery St Mary, EX11 1QY | Director | 02 April 2002 | Active |
4, Orchard Court, Sowton Industrial Estate, Exeter, United Kingdom, EX2 7LL | Director | 23 March 2023 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 02 April 2002 | Active |
Stormpress Trustees Limited | ||
Notified on | : | 25 October 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4, Orchard Court, Heron Road, Exeter, England, EX2 7LL |
Nature of control | : |
|
Mrs Therese Christine Luce | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5, Barnfield Crescent, Devon, United Kingdom, EX1 1RF |
Nature of control | : |
|
Mr Henry David Luce | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5, Barnfield Crescent, Devon, United Kingdom, EX1 1RF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-28 | Officers | Change person director company with change date. | Download |
2023-09-28 | Officers | Termination director company with name termination date. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-23 | Officers | Termination director company with name termination date. | Download |
2023-03-23 | Officers | Appoint person director company with name date. | Download |
2023-03-03 | Officers | Appoint person director company with name date. | Download |
2023-02-15 | Officers | Termination director company with name termination date. | Download |
2022-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-16 | Capital | Capital alter shares subdivision. | Download |
2021-11-15 | Capital | Capital name of class of shares. | Download |
2021-11-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-04 | Incorporation | Memorandum articles. | Download |
2021-11-04 | Resolution | Resolution. | Download |
2021-10-26 | Officers | Termination secretary company with name termination date. | Download |
2021-10-26 | Officers | Termination director company with name termination date. | Download |
2021-10-26 | Officers | Appoint person director company with name date. | Download |
2021-10-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-30 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-30 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.