UKBizDB.co.uk

STORY CONTRACTING LIMITED

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

This company is commonly known as Story Contracting Limited. The company was founded 26 years ago and was given the registration number 03709861. The firm's registered office is in CUMBRIA. You can find them at Burgh Road Industrial Estate, Carlisle, Cumbria, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:STORY CONTRACTING LIMITED
Company Number:03709861
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 42120 - Construction of railways and underground railways
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:Burgh Road Industrial Estate, Carlisle, Cumbria, CA2 7NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Burgh Road Industrial Estate, Carlisle, Cumbria, CA2 7NA

Secretary01 April 2006Active
Burgh Road Industrial Estate, Carlisle, Cumbria, CA2 7NA

Director01 April 2023Active
Burgh Road Industrial Estate, Carlisle, Cumbria, CA2 7NA

Director06 June 2022Active
Mill Beck, Grinsdale Bridge, Kirkandrews-On-Eden, Carlisle, CA5 6DT

Director12 June 2000Active
7 Dalegarth Avenue, Carlisle, CA1 3LT

Secretary03 February 1999Active
8 Rook Farm Close, Tallentire, CA13 0PH

Secretary12 June 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary03 February 1999Active
Burgh Road Industrial Estate, Carlisle, Cumbria, CA2 7NA

Director10 May 2013Active
Burgh Road Industrial Estate, Carlisle, Cumbria, CA2 7NA

Director01 May 2023Active
Burgh Road Industrial Estate, Carlisle, Cumbria, CA2 7NA

Director14 November 2016Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director03 February 1999Active
Burgh Road Industrial Estate, Carlisle, Cumbria, CA2 7NA

Director26 September 2013Active
35 Pategill Road, Penrith, CA11 8LN

Director03 February 1999Active
44 Millriggs, Corby Hill, Carlisle, CA4 8QP

Director03 February 1999Active
40, Willow Way, Ponteland, Newcastle Upon Tyne, United Kingdom, NE20 9RF

Director06 August 2012Active
Wheatfields, Gill Croft Court, Easingwold, York, England, YO61 3GX

Director04 February 2013Active
Burgh Road Industrial Estate, Carlisle, Cumbria, CA2 7NA

Director26 September 2013Active
Burgh Road Industrial Estate, Carlisle, Cumbria, CA2 7NA

Director17 June 2011Active
7 Berrier Road, Greystoke, Penrith, CA11 0UB

Director03 February 1999Active
4 Duke Street, Penrith, CA11 7LY

Director03 February 1999Active
104 Currock Park Avenue, Carlisle, CA2 4DJ

Director03 February 1999Active
Low Moorhouse Fauld, Moorhouse, Carlisle, CA5 6HA

Director01 September 2003Active
Burgh Road Industrial Estate, Carlisle, Cumbria, CA2 7NA

Director01 April 2016Active
3 Embleton Road, Carlisle, CA2 4JU

Director03 February 1999Active
Burgh Road Industrial Estate, Carlisle, Cumbria, CA2 7NA

Director01 April 2022Active
39 Brisco Meadows, Carlisle, CA2 4NY

Director03 February 1999Active
40 Holywell Crescent, Botcherby, Carlisle, CA1 2TD

Director03 February 1999Active
7 Dalegarth Avenue, Carlisle, CA1 3LT

Director03 February 1999Active
Burgh Road Industrial Estate, Carlisle, Cumbria, CA2 7NA

Director01 May 2017Active
Burgh Road Industrial Estate, Carlisle, Cumbria, CA2 7NA

Director07 April 2017Active
14, Criffel Road, Belle Vue, Carlisle, United Kingdom, CA2 7QP

Director01 October 2012Active
8 Rook Farm Close, Tallentire, CA13 0PH

Director01 April 2006Active
25 West Block, Shaddon Mill, Shaddongate, Carlisle, England, CA2 5WB

Director01 January 2015Active
Eden Hill, Armathwaite, Carlisle, United Kingdom, CA4 9PQ

Director01 October 2012Active
25 Mara Flats Alexandra Road, Penrith, CA11 9AW

Director03 February 1999Active

People with Significant Control

Story Contracting Holdings Limited
Notified on:19 February 2018
Status:Active
Country of residence:England
Address:Unit 4, Marconi Road, Carlisle, England, CA2 7NA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Norman Frederick Story
Notified on:06 April 2016
Status:Active
Date of birth:October 1956
Nationality:British
Address:Burgh Road Industrial Estate, Cumbria, CA2 7NA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.