UKBizDB.co.uk

STORMPRESS LTD

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

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.

Company Information

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:
  • 58190 - Other publishing activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
4 Orchard Court, Heron Road, Sowton Industrial Estate, Exeter, England, EX2 7LL

Director17 February 2023Active
Cadhay Barton, Cadhay Lane, Ottery St Mary, EX11 1QY

Secretary02 April 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary02 April 2002Active
4, Orchard Court, Sowton Industrial Estate, Exeter, United Kingdom, EX2 7LL

Director25 October 2021Active
Cadhay Barton, Cadhay Lane, Ottery St Mary, EX11 1QY

Director02 April 2002Active
Cadhay Barton, Cadhay Lane, Ottery St Mary, EX11 1QY

Director02 April 2002Active
4, Orchard Court, Sowton Industrial Estate, Exeter, United Kingdom, EX2 7LL

Director23 March 2023Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director02 April 2002Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Confirmation statement

Confirmation statement with updates.

Download
2023-11-07Accounts

Accounts with accounts type total exemption full.

Download
2023-09-28Officers

Change person director company with change date.

Download
2023-09-28Officers

Termination director company with name termination date.

Download
2023-04-12Confirmation statement

Confirmation statement with updates.

Download
2023-03-23Officers

Termination director company with name termination date.

Download
2023-03-23Officers

Appoint person director company with name date.

Download
2023-03-03Officers

Appoint person director company with name date.

Download
2023-02-15Officers

Termination director company with name termination date.

Download
2022-10-06Accounts

Accounts with accounts type total exemption full.

Download
2022-04-06Confirmation statement

Confirmation statement with updates.

Download
2021-11-16Capital

Capital alter shares subdivision.

Download
2021-11-15Capital

Capital name of class of shares.

Download
2021-11-08Persons with significant control

Cessation of a person with significant control.

Download
2021-11-08Persons with significant control

Cessation of a person with significant control.

Download
2021-11-08Persons with significant control

Notification of a person with significant control.

Download
2021-11-04Incorporation

Memorandum articles.

Download
2021-11-04Resolution

Resolution.

Download
2021-10-26Officers

Termination secretary company with name termination date.

Download
2021-10-26Officers

Termination director company with name termination date.

Download
2021-10-26Officers

Appoint person director company with name date.

Download
2021-10-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-30Mortgage

Mortgage satisfy charge full.

Download
2021-09-30Mortgage

Mortgage satisfy charge full.

Download
2021-06-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.