About

Registered Number: 05735531
Date of Incorporation: 08/03/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: Hammond Ford & Co Ltd Church Farm, Church Road, Barrow, Bury St. Edmunds, IP29 5AX,

 

Based in Bury St. Edmunds, Stormafit Ltd was registered on 08 March 2006, it's status in the Companies House registry is set to "Active". There are 4 directors listed for the organisation at Companies House. We do not know the number of employees at Stormafit Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUSTIN, Jane Beatrice 24 April 2006 - 1
AUSTIN, Joseph 01 September 2013 - 1
AUSTIN, Roy Henry 24 April 2006 - 1
AUSTIN, Ryan 01 September 2013 - 1

Filing History

Document Type Date
CS01 - N/A 12 March 2020
AA - Annual Accounts 15 November 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 17 August 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 11 July 2017
SH01 - Return of Allotment of shares 29 June 2017
CS01 - N/A 23 March 2017
CH01 - Change of particulars for director 23 March 2017
CH01 - Change of particulars for director 23 March 2017
CH01 - Change of particulars for director 23 March 2017
CH03 - Change of particulars for secretary 23 March 2017
AD01 - Change of registered office address 21 March 2017
AA - Annual Accounts 08 November 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 10 March 2014
AP01 - Appointment of director 10 October 2013
AP01 - Appointment of director 10 October 2013
AA - Annual Accounts 14 August 2013
SH01 - Return of Allotment of shares 12 August 2013
AR01 - Annual Return 12 March 2013
CH01 - Change of particulars for director 12 March 2013
CH01 - Change of particulars for director 12 March 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 25 October 2010
MG01 - Particulars of a mortgage or charge 15 June 2010
AR01 - Annual Return 16 March 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 09 March 2009
AA - Annual Accounts 18 November 2008
363a - Annual Return 26 March 2008
AA - Annual Accounts 02 December 2007
225 - Change of Accounting Reference Date 02 December 2007
363a - Annual Return 29 March 2007
395 - Particulars of a mortgage or charge 10 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2006
288a - Notice of appointment of directors or secretaries 24 April 2006
288a - Notice of appointment of directors or secretaries 24 April 2006
288a - Notice of appointment of directors or secretaries 24 April 2006
288b - Notice of resignation of directors or secretaries 24 April 2006
288b - Notice of resignation of directors or secretaries 24 April 2006
NEWINC - New incorporation documents 08 March 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 14 June 2010 Outstanding

N/A

Fixed and floating charge 05 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.