About

Registered Number: 04717877
Date of Incorporation: 01/04/2003 (21 years ago)
Company Status: Active
Registered Address: Bergstrand House Parkwood Close, Roborough, Plymouth, Devon, PL6 7SG

 

Stormforce Roofing & Maintenance Ltd was registered on 01 April 2003 and are based in Plymouth, it's status is listed as "Active". This business has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWE, Adrian Lee 11 April 2003 - 1
KALAS, Simon James 01 April 2003 - 1
PHILLIPS, Neil Stephen 01 April 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 12 June 2020
CS01 - N/A 03 April 2020
CH03 - Change of particulars for secretary 02 April 2020
CH01 - Change of particulars for director 02 April 2020
AA - Annual Accounts 03 September 2019
CH01 - Change of particulars for director 04 April 2019
CH01 - Change of particulars for director 04 April 2019
CH01 - Change of particulars for director 04 April 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 21 July 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 02 December 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 05 December 2014
AD01 - Change of registered office address 19 November 2014
MR01 - N/A 03 October 2014
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 20 April 2012
CH01 - Change of particulars for director 20 April 2012
CH01 - Change of particulars for director 20 April 2012
AA - Annual Accounts 18 August 2011
MG01 - Particulars of a mortgage or charge 28 May 2011
CH01 - Change of particulars for director 13 April 2011
CH03 - Change of particulars for secretary 13 April 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 16 September 2010
CH01 - Change of particulars for director 23 August 2010
AR01 - Annual Return 16 April 2010
AA - Annual Accounts 24 November 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 June 2009
353 - Register of members 17 June 2009
363a - Annual Return 09 June 2009
288c - Notice of change of directors or secretaries or in their particulars 09 June 2009
287 - Change in situation or address of Registered Office 03 June 2009
AA - Annual Accounts 22 October 2008
287 - Change in situation or address of Registered Office 29 April 2008
395 - Particulars of a mortgage or charge 18 April 2008
363a - Annual Return 17 April 2008
288c - Notice of change of directors or secretaries or in their particulars 16 April 2008
AA - Annual Accounts 18 August 2007
363a - Annual Return 30 April 2007
288c - Notice of change of directors or secretaries or in their particulars 30 April 2007
395 - Particulars of a mortgage or charge 30 January 2007
AA - Annual Accounts 22 August 2006
363a - Annual Return 04 April 2006
288c - Notice of change of directors or secretaries or in their particulars 04 April 2006
288c - Notice of change of directors or secretaries or in their particulars 03 April 2006
288c - Notice of change of directors or secretaries or in their particulars 03 April 2006
AA - Annual Accounts 22 September 2005
363s - Annual Return 18 April 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 08 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 May 2003
225 - Change of Accounting Reference Date 06 May 2003
288a - Notice of appointment of directors or secretaries 08 April 2003
288a - Notice of appointment of directors or secretaries 08 April 2003
288a - Notice of appointment of directors or secretaries 08 April 2003
288a - Notice of appointment of directors or secretaries 08 April 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
NEWINC - New incorporation documents 01 April 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 October 2014 Outstanding

N/A

Charge of deposit 26 May 2011 Outstanding

N/A

Legal charge 04 April 2008 Outstanding

N/A

Debenture 26 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.