About

Registered Number: 04510321
Date of Incorporation: 13/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: 1 Norton Avenue, Mumbles, Swansea, SA3 5TP,

 

Storr Rock Ltd was founded on 13 August 2002 with its registered office in Swansea, it's status in the Companies House registry is set to "Active". There are 2 directors listed for this business in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Christine Mary 13 August 2002 - 1
JOHNSON, Roger Allan Ieuan 13 August 2002 - 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
MR04 - N/A 09 September 2020
AA - Annual Accounts 05 June 2020
MR01 - N/A 12 December 2019
CS01 - N/A 13 August 2019
AA - Annual Accounts 02 April 2019
CS01 - N/A 15 August 2018
MR01 - N/A 19 June 2018
AA - Annual Accounts 27 February 2018
CH01 - Change of particulars for director 17 August 2017
CS01 - N/A 17 August 2017
CH01 - Change of particulars for director 17 August 2017
CH01 - Change of particulars for director 17 August 2017
PSC04 - N/A 17 August 2017
PSC04 - N/A 17 August 2017
AA - Annual Accounts 13 July 2017
AD01 - Change of registered office address 29 November 2016
CS01 - N/A 16 August 2016
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 23 September 2014
CERTNM - Change of name certificate 29 August 2014
AD01 - Change of registered office address 28 August 2014
MR04 - N/A 26 August 2014
MR04 - N/A 26 August 2014
MR04 - N/A 26 August 2014
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
MG01 - Particulars of a mortgage or charge 09 June 2010
AA - Annual Accounts 09 March 2010
AR01 - Annual Return 27 October 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 19 August 2008
363s - Annual Return 30 November 2007
AA - Annual Accounts 04 June 2007
363s - Annual Return 29 December 2006
AA - Annual Accounts 01 June 2006
363s - Annual Return 05 September 2005
395 - Particulars of a mortgage or charge 13 May 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 14 October 2004
AA - Annual Accounts 10 June 2004
225 - Change of Accounting Reference Date 16 March 2004
CERTNM - Change of name certificate 02 March 2004
363s - Annual Return 19 September 2003
287 - Change in situation or address of Registered Office 27 April 2003
395 - Particulars of a mortgage or charge 12 October 2002
288a - Notice of appointment of directors or secretaries 19 August 2002
288a - Notice of appointment of directors or secretaries 19 August 2002
288b - Notice of resignation of directors or secretaries 19 August 2002
288b - Notice of resignation of directors or secretaries 19 August 2002
287 - Change in situation or address of Registered Office 19 August 2002
NEWINC - New incorporation documents 13 August 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 December 2019 Outstanding

N/A

A registered charge 12 June 2018 Fully Satisfied

N/A

Mortgage 23 May 2010 Fully Satisfied

N/A

Legal charge 29 April 2005 Fully Satisfied

N/A

Legal charge 26 September 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.