About

Registered Number: 03941505
Date of Incorporation: 07/03/2000 (25 years and 1 month ago)
Company Status: Active
Registered Address: MARK BIJOK ACCOUNTANTS BATH (WWW.BIJOK.NET), 29 Bath Road, Peasedown St. John, Bath, BA2 8DJ,

 

Founded in 2000, Stormforce Technology Ltd has its registered office in Bath, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. This company has 3 directors listed as Linge, Andrew David, Linge, Dawn Valerie, Linge, Olwyn Margaret in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LINGE, Andrew David 04 April 2000 - 1
LINGE, Olwyn Margaret 01 April 2017 21 August 2020 1
Secretary Name Appointed Resigned Total Appointments
LINGE, Dawn Valerie 04 April 2000 18 October 2012 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 24 August 2020
AA - Annual Accounts 06 July 2020
CS01 - N/A 02 March 2020
PSC04 - N/A 04 November 2019
PSC07 - N/A 04 November 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 02 November 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 14 December 2017
AP01 - Appointment of director 24 April 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 12 January 2017
AR01 - Annual Return 30 March 2016
AD01 - Change of registered office address 11 February 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 11 January 2013
AD01 - Change of registered office address 26 October 2012
TM02 - Termination of appointment of secretary 18 October 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 16 January 2012
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 17 March 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 18 October 2007
363a - Annual Return 12 March 2007
AA - Annual Accounts 15 January 2007
363s - Annual Return 21 March 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 31 March 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 08 March 2004
AA - Annual Accounts 28 February 2004
363s - Annual Return 21 March 2003
AA - Annual Accounts 07 January 2003
AUD - Auditor's letter of resignation 03 April 2002
363s - Annual Return 07 March 2002
AA - Annual Accounts 06 November 2001
288c - Notice of change of directors or secretaries or in their particulars 08 August 2001
288c - Notice of change of directors or secretaries or in their particulars 08 August 2001
287 - Change in situation or address of Registered Office 08 August 2001
363a - Annual Return 19 April 2001
363s - Annual Return 08 March 2001
RESOLUTIONS - N/A 19 June 2000
RESOLUTIONS - N/A 19 June 2000
RESOLUTIONS - N/A 19 June 2000
225 - Change of Accounting Reference Date 17 April 2000
288a - Notice of appointment of directors or secretaries 17 April 2000
RESOLUTIONS - N/A 13 April 2000
RESOLUTIONS - N/A 13 April 2000
RESOLUTIONS - N/A 13 April 2000
288b - Notice of resignation of directors or secretaries 13 April 2000
288b - Notice of resignation of directors or secretaries 13 April 2000
288a - Notice of appointment of directors or secretaries 13 April 2000
287 - Change in situation or address of Registered Office 13 April 2000
NEWINC - New incorporation documents 07 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.