About

Registered Number: 03736140
Date of Incorporation: 18/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: Stormspell House, Russel Road, Southport, Merseyside, PR9 7SB,

 

Based in Southport, Merseyside, Stormspell Ltd was established in 1999, it has a status of "Active". We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILL, David John 01 March 2004 - 1
HART, Peter Kevin 26 March 1999 29 September 2003 1
HILL, Brian Gerald 01 October 2009 18 August 2017 1
HILL, Brian Gerald 26 June 2006 29 February 2008 1
HILL, Eileen 07 September 2002 28 June 2006 1
Secretary Name Appointed Resigned Total Appointments
HILL, David 26 March 1999 01 September 2002 1

Filing History

Document Type Date
AA - Annual Accounts 12 December 2019
MR04 - N/A 02 November 2019
MR04 - N/A 02 November 2019
CS01 - N/A 09 September 2019
PSC01 - N/A 18 September 2018
CH01 - Change of particulars for director 06 September 2018
CS01 - N/A 06 September 2018
AA - Annual Accounts 26 July 2018
AA - Annual Accounts 08 September 2017
CS01 - N/A 06 September 2017
PSC01 - N/A 29 August 2017
TM01 - Termination of appointment of director 29 August 2017
PSC07 - N/A 29 August 2017
AA - Annual Accounts 07 December 2016
AD01 - Change of registered office address 17 October 2016
CS01 - N/A 09 September 2016
MR01 - N/A 04 August 2016
MR01 - N/A 24 June 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 09 September 2013
AR01 - Annual Return 14 March 2013
AD01 - Change of registered office address 14 March 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 14 March 2011
AP01 - Appointment of director 14 March 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 11 March 2010
AP01 - Appointment of director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 02 January 2010
363a - Annual Return 21 April 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 17 June 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
AA - Annual Accounts 14 February 2008
363s - Annual Return 15 April 2007
AA - Annual Accounts 05 February 2007
288a - Notice of appointment of directors or secretaries 19 July 2006
288b - Notice of resignation of directors or secretaries 06 July 2006
363s - Annual Return 20 March 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 12 April 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 15 April 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
AA - Annual Accounts 03 February 2004
288b - Notice of resignation of directors or secretaries 22 October 2003
363s - Annual Return 20 March 2003
AA - Annual Accounts 02 January 2003
288a - Notice of appointment of directors or secretaries 23 September 2002
287 - Change in situation or address of Registered Office 16 September 2002
288b - Notice of resignation of directors or secretaries 10 September 2002
363s - Annual Return 05 April 2002
AA - Annual Accounts 09 January 2002
363s - Annual Return 19 March 2001
AA - Annual Accounts 28 January 2001
363s - Annual Return 03 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2000
287 - Change in situation or address of Registered Office 10 April 1999
288a - Notice of appointment of directors or secretaries 10 April 1999
288a - Notice of appointment of directors or secretaries 10 April 1999
288b - Notice of resignation of directors or secretaries 10 April 1999
288b - Notice of resignation of directors or secretaries 10 April 1999
NEWINC - New incorporation documents 18 March 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 July 2016 Fully Satisfied

N/A

A registered charge 23 June 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.