Company NameStormplan Limited
DirectorKevin Anthony Searle
Company StatusActive
Company Number06460688
CategoryPrivate Limited Company
Incorporation Date28 December 2007(16 years, 4 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Kevin Anthony Searle
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Beechwood Avenue
Coulsdon
Surrey
CR5 2PF
Secretary NameSharon Frances Searle
NationalityBritish
StatusCurrent
Appointed28 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address65 Beechwood Avenue
Coulsdon
Surrey
CR5 2PF
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed28 December 2007(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed28 December 2007(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitestormplan.co.uk

Location

Registered AddressParker House, 44 Stafford Road
Wallington
Surrey
SM6 9AA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Kevin Anthony Searle
66.67%
Ordinary
1 at £1Sharon Frances Searle
33.33%
Ordinary B

Financials

Year2014
Net Worth£57,295
Cash£172,902
Current Liabilities£127,749

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return28 December 2023 (3 months, 3 weeks ago)
Next Return Due11 January 2025 (8 months, 3 weeks from now)

Filing History

9 January 2023Confirmation statement made on 28 December 2022 with no updates (3 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
24 January 2022Confirmation statement made on 28 December 2021 with no updates (3 pages)
25 October 2021Micro company accounts made up to 31 March 2021 (2 pages)
1 March 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
18 December 2020Micro company accounts made up to 31 March 2020 (2 pages)
10 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 February 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
7 February 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
7 February 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2015Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 3
(5 pages)
30 December 2015Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 3
(5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 3
(5 pages)
19 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 3
(5 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 February 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 3
(5 pages)
13 February 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 3
(5 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 February 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 January 2012Director's details changed for Mr Kevin Anthony Searle on 19 January 2012 (3 pages)
25 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
25 January 2012Director's details changed for Mr Kevin Anthony Searle on 19 January 2012 (3 pages)
25 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
7 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Kevin Anthony Searle on 1 October 2009 (2 pages)
26 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Kevin Anthony Searle on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Kevin Anthony Searle on 1 October 2009 (2 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 January 2009Return made up to 28/12/08; full list of members (3 pages)
20 January 2009Return made up to 28/12/08; full list of members (3 pages)
22 May 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
22 May 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
17 January 2008New secretary appointed (2 pages)
17 January 2008New director appointed (2 pages)
17 January 2008New director appointed (2 pages)
17 January 2008Ad 01/01/08--------- £ si 1@1=1 £ ic 2/3 (2 pages)
17 January 2008New secretary appointed (2 pages)
17 January 2008Ad 01/01/08--------- £ si 1@1=1 £ ic 2/3 (2 pages)
2 January 2008Secretary resigned (1 page)
2 January 2008Secretary resigned (1 page)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
28 December 2007Registered office changed on 28/12/07 from: 52 cutlers lane stubbington fareham PO14 2JW (1 page)
28 December 2007Incorporation (14 pages)
28 December 2007Registered office changed on 28/12/07 from: 52 cutlers lane stubbington fareham PO14 2JW (1 page)
28 December 2007Incorporation (14 pages)