This company is commonly known as Stormright Limited. The company was founded 6 years ago and was given the registration number 10886594. The firm's registered office is in KNUTSFORD. You can find them at Booths Park, Chelford Road, Knutsford, . This company's SIC code is 43290 - Other construction installation.
Name | : | STORMRIGHT LIMITED |
---|---|---|
Company Number | : | 10886594 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 July 2017 |
End of financial year | : | 30 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Booths Park, Chelford Road, Knutsford, England, WA16 8GS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
95b, Trentham Road, Stoke-On-Trent, England, ST3 4EG | Director | 15 July 2019 | Active |
65 Mill Hayes Road, Burslem, Stoke On Trent, England, ST6 4JB | Director | 27 July 2017 | Active |
65, Mill Hayes Road, Stoke-On-Trent, England, ST6 4JB | Director | 14 December 2017 | Active |
95b, Trentham Road, Stoke-On-Trent, England, ST3 4EG | Director | 14 December 2017 | Active |
25 Chervil Close, Lyme Valley, Newcastle Under Lyme, England, ST5 3FF | Director | 27 July 2017 | Active |
Mrs Denise Cvita Steel | ||
Notified on | : | 21 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1977 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Booths Park, Chelford Road, Knutsford, England, WA16 8GS |
Nature of control | : |
|
Mr Mark Anthony Morgan | ||
Notified on | : | 14 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 25, Chervil Close, Newcastle, England, ST5 3FF |
Nature of control | : |
|
Mr Sean Lockett | ||
Notified on | : | 14 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 65, Mill Hayes Road, Stoke-On-Trent, England, ST6 4JB |
Nature of control | : |
|
Joanne Lockett | ||
Notified on | : | 27 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 65 Mill Hayes Road, Burslem, Stoke On Trent, England, ST6 4JB |
Nature of control | : |
|
Denise Cvita Steel | ||
Notified on | : | 27 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 25 Chervil Close, Lyme Valley, Newcastle Under Lyme, England, ST5 3FF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Gazette | Gazette filings brought up to date. | Download |
2024-02-13 | Gazette | Gazette notice compulsory. | Download |
2024-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-15 | Officers | Termination director company with name termination date. | Download |
2021-04-26 | Accounts | Change account reference date company previous shortened. | Download |
2020-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-04 | Accounts | Change account reference date company previous shortened. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-17 | Officers | Change person director company with change date. | Download |
2019-07-16 | Address | Change registered office address company with date old address new address. | Download |
2019-07-16 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-15 | Officers | Appoint person director company with name date. | Download |
2019-07-08 | Officers | Termination director company with name termination date. | Download |
2019-07-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-25 | Accounts | Change account reference date company current shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.