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.
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 | : |
|
Registered Address | : | Hockerton Moor Enterprise Park Hockerton Road, Kirklington, Newark, Nottinghamshire, NG22 8PD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hockerton Moor Enterprise Park, Winkburn Lane, Kirklington, Newark, England, NG22 8FL | Secretary | 20 October 2005 | Active |
Hockerton Moor Enterprise Park, Winkburn Lane, Kirklington, Newark, England, NG22 8FL | Director | 07 February 2003 | Active |
Hockerton Moor Enterprise Park, Winkburn Lane, Kirklington, Newark, England, NG22 8FL | Director | 06 January 2023 | Active |
Hockerton Moor Enterprise Park, Winkburn Lane, Kirklington, Newark, England, NG22 8FL | Director | 19 August 2004 | Active |
Hockerton Moor Enterprise Park, Winkburn Lane, Kirklington, Newark, England, NG22 8FL | Director | 20 September 2011 | Active |
21 Oakview Rise, Harlow Wood, Mansfield, NG18 4UT | Secretary | 02 January 2003 | Active |
19 Crow Park Drive, Burton Joyce, Nottingham, NG14 5AS | Secretary | 20 April 2004 | Active |
51 Green Leys, West Bridgford, Nottingham, NG2 7RX | Secretary | 11 April 2003 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 02 January 2003 | Active |
21 Oak View Rise, Harlow Wood, Mansfield, NG18 4UT | Director | 02 January 2003 | Active |
5, Magpie Close, Skellingthorpe, Lincoln, LN6 5SG | Director | 16 January 2009 | Active |
19 Crow Park Drive, Burton Joyce, Nottingham, NG14 5AS | Director | 20 April 2004 | Active |
51 Green Leys, West Bridgford, Nottingham, NG2 7RX | Director | 11 April 2003 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 02 January 2003 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-10 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-10 | Persons with significant control | Notification of a person with significant control statement. | Download |
2024-01-10 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-10 | Officers | Change person director company with change date. | Download |
2024-01-10 | Officers | Change person director company with change date. | Download |
2024-01-10 | Officers | Change person secretary company with change date. | Download |
2024-01-10 | Address | Change registered office address company with date old address new address. | Download |
2023-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-08 | Officers | Appoint person director company with name date. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.