Company NameStorm Technical Limited
DirectorMarco Fabrizi
Company StatusActive
Company Number04367637
CategoryPrivate Limited Company
Incorporation Date6 February 2002(22 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Marco Fabrizi
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2002(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence Address24 The Runway
Hatfield
Herts
AL10 9GL
Director NameJohn Fabrizi
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2002(same day as company formation)
RoleTool Maker
Correspondence Address63 Northfield Road
New Barnet
Hertfordshire
EN4 9DW
Secretary NameMr Andrew Passer
NationalityEnglish
StatusResigned
Appointed06 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Old Lodge Way
Stanmore
Middlesex
HA7 3AR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 February 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitestormtechnical.co.uk
Telephone0800 9550159
Telephone regionFreephone

Location

Registered Address20 Sunningdale Close
Stanmore
HA7 3QL
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Turnover£55,391
Gross Profit£31,714
Net Worth£437
Cash£3,141
Current Liabilities£12,714

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return6 February 2024 (2 months, 1 week ago)
Next Return Due20 February 2025 (10 months from now)

Filing History

21 October 2023Total exemption full accounts made up to 28 February 2023 (10 pages)
6 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
24 October 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
7 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
10 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
8 June 2020Total exemption full accounts made up to 28 February 2020 (11 pages)
7 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
6 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
15 November 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
20 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
4 December 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
4 December 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
14 March 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
22 February 2017Registered office address changed from 3 Old Lodge Way Stanmore Middlesex HA7 3AR to 20 Sunningdale Close Stanmore HA7 3QL on 22 February 2017 (1 page)
22 February 2017Registered office address changed from 3 Old Lodge Way Stanmore Middlesex HA7 3AR to 20 Sunningdale Close Stanmore HA7 3QL on 22 February 2017 (1 page)
21 February 2017Register inspection address has been changed to 20 Sunningdale Close Sunningdale Close Stanmore HA7 3QL (1 page)
21 February 2017Register inspection address has been changed to 20 Sunningdale Close Sunningdale Close Stanmore HA7 3QL (1 page)
9 December 2016Total exemption full accounts made up to 28 February 2016 (10 pages)
9 December 2016Total exemption full accounts made up to 28 February 2016 (10 pages)
10 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(3 pages)
10 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(3 pages)
7 December 2015Total exemption full accounts made up to 28 February 2015 (10 pages)
7 December 2015Total exemption full accounts made up to 28 February 2015 (10 pages)
24 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(3 pages)
24 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(3 pages)
24 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(3 pages)
8 December 2014Total exemption small company accounts made up to 28 February 2014 (10 pages)
8 December 2014Total exemption small company accounts made up to 28 February 2014 (10 pages)
7 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(3 pages)
7 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(3 pages)
7 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(3 pages)
9 December 2013Total exemption small company accounts made up to 28 February 2013 (10 pages)
9 December 2013Total exemption small company accounts made up to 28 February 2013 (10 pages)
6 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
6 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
6 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
29 November 2012Total exemption full accounts made up to 28 February 2012 (10 pages)
29 November 2012Total exemption full accounts made up to 28 February 2012 (10 pages)
16 February 2012Director's details changed for Marco Fabrizi on 1 February 2012 (2 pages)
16 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
16 February 2012Director's details changed for Marco Fabrizi on 1 February 2012 (2 pages)
16 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
16 February 2012Director's details changed for Marco Fabrizi on 1 February 2012 (2 pages)
16 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
16 February 2012Termination of appointment of Andrew Passer as a secretary (1 page)
16 February 2012Termination of appointment of Andrew Passer as a secretary (1 page)
18 November 2011Total exemption full accounts made up to 28 February 2011 (10 pages)
18 November 2011Total exemption full accounts made up to 28 February 2011 (10 pages)
14 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
14 March 2011Director's details changed for Marco Fabrizi on 1 November 2010 (2 pages)
14 March 2011Director's details changed for Marco Fabrizi on 1 November 2010 (2 pages)
14 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
14 March 2011Director's details changed for Marco Fabrizi on 1 November 2010 (2 pages)
14 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
11 January 2011Total exemption full accounts made up to 28 February 2010 (10 pages)
11 January 2011Total exemption full accounts made up to 28 February 2010 (10 pages)
19 April 2010Director's details changed for Marco Fabrizi on 6 February 2010 (2 pages)
19 April 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Marco Fabrizi on 6 February 2010 (2 pages)
19 April 2010Director's details changed for Marco Fabrizi on 6 February 2010 (2 pages)
19 April 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
30 November 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
30 November 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
3 March 2009Return made up to 06/02/09; full list of members (3 pages)
3 March 2009Return made up to 06/02/09; full list of members (3 pages)
17 December 2008Total exemption full accounts made up to 28 February 2008 (10 pages)
17 December 2008Total exemption full accounts made up to 28 February 2008 (10 pages)
25 March 2008Appointment terminated director john fabrizi (1 page)
25 March 2008Appointment terminated director john fabrizi (1 page)
5 March 2008Return made up to 06/02/08; full list of members (4 pages)
5 March 2008Return made up to 06/02/08; full list of members (4 pages)
29 January 2008Total exemption full accounts made up to 28 February 2007 (10 pages)
29 January 2008Total exemption full accounts made up to 28 February 2007 (10 pages)
10 March 2007Return made up to 06/02/07; full list of members (7 pages)
10 March 2007Return made up to 06/02/07; full list of members (7 pages)
3 January 2007Total exemption full accounts made up to 28 February 2006 (10 pages)
3 January 2007Total exemption full accounts made up to 28 February 2006 (10 pages)
15 February 2006Return made up to 06/02/06; full list of members (7 pages)
15 February 2006Return made up to 06/02/06; full list of members (7 pages)
20 December 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
20 December 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
1 March 2005Return made up to 06/02/05; full list of members (7 pages)
1 March 2005Return made up to 06/02/05; full list of members (7 pages)
24 February 2005Total exemption full accounts made up to 28 February 2004 (10 pages)
24 February 2005Total exemption full accounts made up to 28 February 2004 (10 pages)
26 February 2004Total exemption full accounts made up to 23 February 2003 (9 pages)
26 February 2004Total exemption full accounts made up to 23 February 2003 (9 pages)
17 February 2004Return made up to 06/02/04; full list of members (7 pages)
17 February 2004Return made up to 06/02/04; full list of members (7 pages)
5 March 2003Return made up to 06/02/03; full list of members (7 pages)
5 March 2003Return made up to 06/02/03; full list of members (7 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
7 March 2002New secretary appointed (2 pages)
7 March 2002Secretary resigned (1 page)
7 March 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
7 March 2002New director appointed (2 pages)
7 March 2002Secretary resigned (1 page)
7 March 2002New director appointed (2 pages)
7 March 2002New secretary appointed (2 pages)
6 February 2002Incorporation (19 pages)
6 February 2002Incorporation (19 pages)