STORM ROOFING CONTRACTORS LIMITED
EAST SUSSEX

Hellopages » East Sussex » Brighton and Hove » BN3 2DJ

Company number 04513022
Status Active
Incorporation Date 16 August 2002
Company Type Private Limited Company
Address CORNELIUS HOUSE 178-180 CHURCH, ROAD, HOVE, EAST SUSSEX, BN3 2DJ
Home Country United Kingdom
Nature of Business 43910 - Roofing activities
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 16 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of STORM ROOFING CONTRACTORS LIMITED are www.stormroofingcontractors.co.uk, and www.storm-roofing-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Storm Roofing Contractors Limited is a Private Limited Company. The company registration number is 04513022. Storm Roofing Contractors Limited has been working since 16 August 2002. The present status of the company is Active. The registered address of Storm Roofing Contractors Limited is Cornelius House 178 180 Church Road Hove East Sussex Bn3 2dj. The company`s financial liabilities are £19.82k. It is £19.1k against last year. The cash in hand is £9.9k. It is £9.9k against last year. And the total assets are £43.05k, which is £-1.14k against last year. BUNKER, Zoe Letitia Ellen is a Secretary of the company. BUNKER, Raymond Terence is a Director of the company. Nominee Secretary PARKER PARTNERSHIP FINANCIAL MANAGEMENT LIMITED has been resigned. Nominee Director CLAYDON, Susan has been resigned. The company operates in "Roofing activities".


storm roofing contractors Key Finiance

LIABILITIES £19.82k
+2626%
CASH £9.9k
TOTAL ASSETS £43.05k
-3%
All Financial Figures

Current Directors

Secretary
BUNKER, Zoe Letitia Ellen
Appointed Date: 16 August 2002

Director
BUNKER, Raymond Terence
Appointed Date: 16 August 2002
59 years old

Resigned Directors

Nominee Secretary
PARKER PARTNERSHIP FINANCIAL MANAGEMENT LIMITED
Resigned: 16 August 2002
Appointed Date: 16 August 2002

Nominee Director
CLAYDON, Susan
Resigned: 16 August 2002
Appointed Date: 16 August 2002
73 years old

Persons With Significant Control

Mr Raymond Terence Bunker
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Zoe Letitia Ellen Bunker
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STORM ROOFING CONTRACTORS LIMITED Events

03 Apr 2017
Total exemption small company accounts made up to 31 August 2016
22 Aug 2016
Confirmation statement made on 16 August 2016 with updates
18 Apr 2016
Total exemption small company accounts made up to 31 August 2015
16 Mar 2016
Statement of capital following an allotment of shares on 7 March 2016
  • GBP 2

15 Mar 2016
Change of share class name or designation
...
... and 33 more events
09 Oct 2002
Secretary resigned
09 Oct 2002
Director resigned
09 Oct 2002
New secretary appointed
09 Oct 2002
New director appointed
16 Aug 2002
Incorporation