About

Registered Number: 05786137
Date of Incorporation: 19/04/2006 (18 years ago)
Company Status: Active
Registered Address: 31 Greenhill Crescent, Watford, WD18 8YB,

 

Storm Procurement Ltd was registered on 19 April 2006, it's status is listed as "Active". Brooker, John Robert, Addis, Stuart, Alexander, Paul James are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADDIS, Stuart 11 July 2017 - 1
ALEXANDER, Paul James 25 July 2006 - 1
Secretary Name Appointed Resigned Total Appointments
BROOKER, John Robert 20 August 2013 - 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
AA - Annual Accounts 30 September 2019
AD01 - Change of registered office address 03 July 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 26 April 2018
AA - Annual Accounts 29 September 2017
AP01 - Appointment of director 11 July 2017
MR04 - N/A 16 June 2017
CS01 - N/A 02 May 2017
MR01 - N/A 31 October 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 06 May 2014
AP03 - Appointment of secretary 20 August 2013
TM02 - Termination of appointment of secretary 20 August 2013
TM01 - Termination of appointment of director 20 August 2013
TM01 - Termination of appointment of director 20 August 2013
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 22 March 2012
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 09 June 2011
MG01 - Particulars of a mortgage or charge 19 March 2011
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH03 - Change of particulars for secretary 27 April 2010
AD01 - Change of registered office address 11 March 2010
AA - Annual Accounts 09 July 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 20 June 2008
363a - Annual Return 30 April 2008
AA - Annual Accounts 08 September 2007
363a - Annual Return 24 April 2007
288c - Notice of change of directors or secretaries or in their particulars 24 April 2007
RESOLUTIONS - N/A 22 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2006
288a - Notice of appointment of directors or secretaries 22 August 2006
288a - Notice of appointment of directors or secretaries 22 August 2006
225 - Change of Accounting Reference Date 02 August 2006
395 - Particulars of a mortgage or charge 13 June 2006
288b - Notice of resignation of directors or secretaries 19 April 2006
NEWINC - New incorporation documents 19 April 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 October 2016 Outstanding

N/A

All assets debenture 17 March 2011 Outstanding

N/A

Debenture 08 June 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.