UKBizDB.co.uk

STORMRIGHT LIMITED

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

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.

Company Information

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:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:Booths Park, Chelford Road, Knutsford, England, WA16 8GS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
95b, Trentham Road, Stoke-On-Trent, England, ST3 4EG

Director15 July 2019Active
65 Mill Hayes Road, Burslem, Stoke On Trent, England, ST6 4JB

Director27 July 2017Active
65, Mill Hayes Road, Stoke-On-Trent, England, ST6 4JB

Director14 December 2017Active
95b, Trentham Road, Stoke-On-Trent, England, ST3 4EG

Director14 December 2017Active
25 Chervil Close, Lyme Valley, Newcastle Under Lyme, England, ST5 3FF

Director27 July 2017Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Gazette

Gazette filings brought up to date.

Download
2024-02-13Gazette

Gazette notice compulsory.

Download
2024-02-10Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type micro entity.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type micro entity.

Download
2021-11-19Confirmation statement

Confirmation statement with updates.

Download
2021-11-19Persons with significant control

Notification of a person with significant control.

Download
2021-11-19Persons with significant control

Cessation of a person with significant control.

Download
2021-08-26Accounts

Accounts with accounts type micro entity.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-08-15Officers

Termination director company with name termination date.

Download
2021-04-26Accounts

Change account reference date company previous shortened.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-06-04Accounts

Accounts with accounts type total exemption full.

Download
2020-06-04Accounts

Change account reference date company previous shortened.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-17Officers

Change person director company with change date.

Download
2019-07-16Address

Change registered office address company with date old address new address.

Download
2019-07-16Accounts

Accounts with accounts type micro entity.

Download
2019-07-16Confirmation statement

Confirmation statement with updates.

Download
2019-07-15Officers

Appoint person director company with name date.

Download
2019-07-08Officers

Termination director company with name termination date.

Download
2019-07-08Persons with significant control

Cessation of a person with significant control.

Download
2019-04-25Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.