About

Registered Number: 05175832
Date of Incorporation: 09/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: 93 Marton Road, Bridlington, East Yorkshire, YO16 7PX

 

Established in 2004, Stormy C Fishing Ltd have registered office in East Yorkshire. The business has 2 directors listed as Cruddas, Vivienne, Cruddas, Andrew. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRUDDAS, Andrew 09 July 2004 - 1
Secretary Name Appointed Resigned Total Appointments
CRUDDAS, Vivienne 09 July 2004 - 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
AA - Annual Accounts 13 January 2020
PSC04 - N/A 01 November 2019
CS01 - N/A 09 July 2019
AA - Annual Accounts 16 January 2019
CS01 - N/A 09 July 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 10 July 2017
AA - Annual Accounts 07 March 2017
CS01 - N/A 11 July 2016
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 08 May 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 22 July 2010
AA - Annual Accounts 22 February 2010
363a - Annual Return 09 September 2009
AA - Annual Accounts 27 April 2009
363a - Annual Return 23 July 2008
AA - Annual Accounts 28 April 2008
363a - Annual Return 17 September 2007
288c - Notice of change of directors or secretaries or in their particulars 17 September 2007
AA - Annual Accounts 16 May 2007
363a - Annual Return 25 July 2006
AA - Annual Accounts 09 May 2006
363s - Annual Return 27 July 2005
225 - Change of Accounting Reference Date 18 April 2005
225 - Change of Accounting Reference Date 10 September 2004
288b - Notice of resignation of directors or secretaries 13 August 2004
288b - Notice of resignation of directors or secretaries 13 August 2004
287 - Change in situation or address of Registered Office 13 August 2004
288a - Notice of appointment of directors or secretaries 13 August 2004
288a - Notice of appointment of directors or secretaries 13 August 2004
NEWINC - New incorporation documents 09 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.