About

Registered Number: 04627329
Date of Incorporation: 02/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Hockerton Moor Enterprise Park Hockerton Road, Kirklington, Newark, Nottinghamshire, NG22 8PD

 

Founded in 2003, Stormsaver Ltd has its registered office in Nottinghamshire. The companies directors are listed as Scullion, Gary Thomas, Clarke, Lynne Joyce, Clarke, Brian Roderick Kevin, Jackson, Tony, Jenkins, Bryan Grahame, Strickland, Stephen Michael in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCULLION, Gary Thomas 20 September 2011 - 1
CLARKE, Brian Roderick Kevin 02 January 2003 20 April 2004 1
JACKSON, Tony 16 January 2009 01 December 2011 1
JENKINS, Bryan Grahame 20 April 2004 20 October 2005 1
STRICKLAND, Stephen Michael 11 April 2003 20 April 2004 1
Secretary Name Appointed Resigned Total Appointments
CLARKE, Lynne Joyce 02 January 2003 11 April 2003 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 26 January 2015
AD01 - Change of registered office address 03 December 2014
AA - Annual Accounts 29 September 2014
RESOLUTIONS - N/A 27 May 2014
SH01 - Return of Allotment of shares 27 May 2014
MR05 - N/A 27 May 2014
AR01 - Annual Return 20 February 2014
CH01 - Change of particulars for director 20 February 2014
CH01 - Change of particulars for director 20 February 2014
CH03 - Change of particulars for secretary 20 February 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 27 January 2012
SH03 - Return of purchase of own shares 04 January 2012
TM01 - Termination of appointment of director 15 December 2011
AP01 - Appointment of director 31 October 2011
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 30 October 2009
MEM/ARTS - N/A 08 February 2009
288a - Notice of appointment of directors or secretaries 08 February 2009
RESOLUTIONS - N/A 22 January 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 15 January 2008
288c - Notice of change of directors or secretaries or in their particulars 03 October 2007
288c - Notice of change of directors or secretaries or in their particulars 03 October 2007
169 - Return by a company purchasing its own shares 03 August 2007
RESOLUTIONS - N/A 02 July 2007
AA - Annual Accounts 17 April 2007
363a - Annual Return 17 January 2007
287 - Change in situation or address of Registered Office 17 January 2007
AA - Annual Accounts 16 August 2006
363a - Annual Return 09 January 2006
288c - Notice of change of directors or secretaries or in their particulars 09 January 2006
288c - Notice of change of directors or secretaries or in their particulars 09 January 2006
AA - Annual Accounts 07 November 2005
288a - Notice of appointment of directors or secretaries 31 October 2005
288b - Notice of resignation of directors or secretaries 31 October 2005
363s - Annual Return 26 January 2005
AA - Annual Accounts 02 November 2004
288a - Notice of appointment of directors or secretaries 21 September 2004
288b - Notice of resignation of directors or secretaries 22 June 2004
288b - Notice of resignation of directors or secretaries 27 April 2004
287 - Change in situation or address of Registered Office 26 April 2004
288a - Notice of appointment of directors or secretaries 26 April 2004
363s - Annual Return 17 March 2004
225 - Change of Accounting Reference Date 18 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2003
395 - Particulars of a mortgage or charge 28 May 2003
288a - Notice of appointment of directors or secretaries 29 April 2003
288b - Notice of resignation of directors or secretaries 29 April 2003
288a - Notice of appointment of directors or secretaries 02 March 2003
CERTNM - Change of name certificate 18 February 2003
287 - Change in situation or address of Registered Office 29 January 2003
288b - Notice of resignation of directors or secretaries 28 January 2003
288b - Notice of resignation of directors or secretaries 28 January 2003
288a - Notice of appointment of directors or secretaries 28 January 2003
288a - Notice of appointment of directors or secretaries 28 January 2003
NEWINC - New incorporation documents 02 January 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 15 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.