UKBizDB.co.uk

STORMSEAL (SOUTH WEST) LIMITED

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

This company is commonly known as Stormseal (south West) Limited. The company was founded 23 years ago and was given the registration number 04166401. The firm's registered office is in PLYMOUTH. You can find them at Unit 9b Forresters Business Park, Estover Close, Plymouth, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:STORMSEAL (SOUTH WEST) LIMITED
Company Number:04166401
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2001
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Unit 9b Forresters Business Park, Estover Close, Plymouth, PL6 7PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 9b Forresters Business Park, Estover Close, Plymouth, United Kingdom, PL6 7PL

Director31 July 2008Active
Temple Court 107 Oxford Road, Cowley, Oxford, OX4 2ER

Secretary22 February 2001Active
115, Mannamead Road, Plymouth, PL3 5LL

Secretary21 November 2002Active
Green Dolphin, Bascombe Road, Churston Ferrers, Brixham, TQ5 0JS

Secretary01 March 2001Active
198, Peverell Park Road, Plymouth, PL3 4QE

Director31 July 2008Active
Brunel Lodge, Royal Albert Mews, Frith Road, Saltash, PL12 6EL

Director01 December 2005Active
Brunel Lodge, Royal Albert Mews, Frith Road, Saltash, PL12 6EL

Director21 November 2002Active
115 Mannamead Road, Plymouth, PL3 5LL

Director01 March 2001Active
115, Mannamead Road, Plymouth, England, PL3 5LL

Director22 February 2010Active
115, Mannamead Road, Plymouth, PL3 5LL

Director01 December 2005Active
Green Dolphin, Bascombe Road, Churston Ferrers, Brixham, TQ5 0JS

Director01 March 2001Active
Temple Court 107 Oxford Road, Cowley, Oxford, OX4 2ER

Director22 February 2001Active

People with Significant Control

Team Conqueror Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Francis Clark Llp, North Quay House, Plymouth, United Kingdom, PL4 0RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Accounts

Accounts with accounts type total exemption full.

Download
2023-03-07Confirmation statement

Confirmation statement with updates.

Download
2022-07-08Accounts

Accounts with accounts type total exemption full.

Download
2022-03-07Confirmation statement

Confirmation statement with updates.

Download
2021-08-20Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Confirmation statement

Confirmation statement with updates.

Download
2020-05-12Accounts

Accounts with accounts type total exemption full.

Download
2020-03-09Confirmation statement

Confirmation statement with updates.

Download
2019-07-05Accounts

Accounts with accounts type total exemption full.

Download
2019-03-04Confirmation statement

Confirmation statement with updates.

Download
2018-07-02Accounts

Accounts with accounts type total exemption full.

Download
2018-03-07Confirmation statement

Confirmation statement with updates.

Download
2017-10-03Officers

Change person director company with change date.

Download
2017-07-14Accounts

Accounts with accounts type total exemption full.

Download
2017-03-09Confirmation statement

Confirmation statement with updates.

Download
2016-07-11Accounts

Accounts with accounts type total exemption small.

Download
2016-03-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-17Accounts

Accounts with accounts type total exemption small.

Download
2015-04-30Officers

Termination secretary company with name termination date.

Download
2015-04-30Officers

Termination director company with name termination date.

Download
2015-04-30Officers

Termination director company with name termination date.

Download
2015-03-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-25Accounts

Accounts with accounts type total exemption small.

Download
2014-03-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.