UKBizDB.co.uk

STORMSAVER LIMITED

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

This company is commonly known as Stormsaver Limited. The company was founded 21 years ago and was given the registration number 04627329. The firm's registered office is in NEWARK. You can find them at Hockerton Moor Enterprise Park Hockerton Road, Kirklington, Newark, Nottinghamshire. This company's SIC code is 36000 - Water collection, treatment and supply.

Company Information

Name:STORMSAVER LIMITED
Company Number:04627329
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 January 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 36000 - Water collection, treatment and supply

Office Address & Contact

Registered Address:Hockerton Moor Enterprise Park Hockerton Road, Kirklington, Newark, Nottinghamshire, NG22 8PD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hockerton Moor Enterprise Park, Winkburn Lane, Kirklington, Newark, England, NG22 8FL

Secretary20 October 2005Active
Hockerton Moor Enterprise Park, Winkburn Lane, Kirklington, Newark, England, NG22 8FL

Director07 February 2003Active
Hockerton Moor Enterprise Park, Winkburn Lane, Kirklington, Newark, England, NG22 8FL

Director06 January 2023Active
Hockerton Moor Enterprise Park, Winkburn Lane, Kirklington, Newark, England, NG22 8FL

Director19 August 2004Active
Hockerton Moor Enterprise Park, Winkburn Lane, Kirklington, Newark, England, NG22 8FL

Director20 September 2011Active
21 Oakview Rise, Harlow Wood, Mansfield, NG18 4UT

Secretary02 January 2003Active
19 Crow Park Drive, Burton Joyce, Nottingham, NG14 5AS

Secretary20 April 2004Active
51 Green Leys, West Bridgford, Nottingham, NG2 7RX

Secretary11 April 2003Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary02 January 2003Active
21 Oak View Rise, Harlow Wood, Mansfield, NG18 4UT

Director02 January 2003Active
5, Magpie Close, Skellingthorpe, Lincoln, LN6 5SG

Director16 January 2009Active
19 Crow Park Drive, Burton Joyce, Nottingham, NG14 5AS

Director20 April 2004Active
51 Green Leys, West Bridgford, Nottingham, NG2 7RX

Director11 April 2003Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director02 January 2003Active

People with Significant Control

Mr Michael Alexander Farnsworth
Notified on:02 January 2024
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:England
Address:Hockerton Moor Enterprise Park, Winkburn Lane, Newark, England, NG22 8FL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
Mrs Lisa Jane Craven
Notified on:02 January 2017
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:England
Address:Hockerton Moor Enterprise Park, Winkburn Lane, Newark, England, NG22 8FL
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Confirmation statement

Confirmation statement with updates.

Download
2024-01-10Persons with significant control

Notification of a person with significant control.

Download
2024-01-10Persons with significant control

Notification of a person with significant control statement.

Download
2024-01-10Persons with significant control

Change to a person with significant control.

Download
2024-01-10Officers

Change person director company with change date.

Download
2024-01-10Officers

Change person director company with change date.

Download
2024-01-10Officers

Change person secretary company with change date.

Download
2024-01-10Address

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

Download
2023-07-29Accounts

Accounts with accounts type total exemption full.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-08Officers

Appoint person director company with name date.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-28Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Accounts

Accounts with accounts type total exemption full.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-01-08Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Accounts

Accounts with accounts type total exemption full.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-01-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.