About

Registered Number: 05974151
Date of Incorporation: 20/10/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: Unit 11, Shipton Business Village, Tilemans Lane, Shipston-On-Stour, Warwickshire, CV36 4FF,

 

Based in Shipston-On-Stour, Warwickshire, Storm Geomatics Ltd was established in 2006, it has a status of "Active". There are 2 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRITCHARD, Anthony Roland 07 September 2007 - 1
Secretary Name Appointed Resigned Total Appointments
HOPKINS, Polly 20 October 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 January 2020
CS01 - N/A 21 November 2019
AD01 - Change of registered office address 02 November 2018
AA - Annual Accounts 01 November 2018
CS01 - N/A 23 October 2018
MR01 - N/A 04 September 2018
AA - Annual Accounts 26 January 2018
MR01 - N/A 23 January 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 30 January 2017
CS01 - N/A 25 October 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 05 October 2015
RESOLUTIONS - N/A 11 December 2014
SH10 - Notice of particulars of variation of rights attached to shares 11 December 2014
SH08 - Notice of name or other designation of class of shares 11 December 2014
CC04 - Statement of companies objects 11 December 2014
AR01 - Annual Return 27 October 2014
CH01 - Change of particulars for director 20 October 2014
CH03 - Change of particulars for secretary 20 October 2014
AA - Annual Accounts 17 July 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 25 July 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 08 November 2012
CH01 - Change of particulars for director 08 November 2012
AA - Annual Accounts 09 November 2011
AR01 - Annual Return 24 October 2011
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 15 July 2010
AA01 - Change of accounting reference date 26 May 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
AA - Annual Accounts 23 June 2009
363a - Annual Return 27 November 2008
AA - Annual Accounts 09 June 2008
363a - Annual Return 20 November 2007
288a - Notice of appointment of directors or secretaries 20 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2007
287 - Change in situation or address of Registered Office 07 February 2007
NEWINC - New incorporation documents 20 October 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 August 2018 Outstanding

N/A

A registered charge 19 January 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.