STORMFRONT RETAIL LIMITED
MATFORD BUSINESS PARK STORMFRONT TRACKING LTD

Hellopages » Devon » Exeter » EX2 8GN

Company number 05935581
Status Active
Incorporation Date 14 September 2006
Company Type Private Limited Company
Address UNIT 1B NEWTON CENTRE, THORVERTON ROAD, MATFORD BUSINESS PARK, EXETER DEVON, EX2 8GN
Home Country United Kingdom
Nature of Business 47410 - Retail sale of computers, peripheral units and software in specialised stores
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 10 August 2016 with updates; Accounts for a medium company made up to 30 September 2015; Annual return made up to 10 August 2015 with full list of shareholders Statement of capital on 2015-09-03 GBP 1,619,980 . The most likely internet sites of STORMFRONT RETAIL LIMITED are www.stormfrontretail.co.uk, and www.stormfront-retail.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Stormfront Retail Limited is a Private Limited Company. The company registration number is 05935581. Stormfront Retail Limited has been working since 14 September 2006. The present status of the company is Active. The registered address of Stormfront Retail Limited is Unit 1b Newton Centre Thorverton Road Matford Business Park Exeter Devon Ex2 8gn. . CHAPMAN, Catherine is a Secretary of the company. COLLARD-JENKINS, James Stuart is a Director of the company. FLEMING, Michael David is a Director of the company. SLACK, Thomas William is a Director of the company. Director GORDON CLARK, Henry Toyne has been resigned. Director KELLY, Joanne Elizabeth has been resigned. Director KELLY, Timothy has been resigned. Director KELLY, Timothy has been resigned. Director SANDFORD, Gary has been resigned. The company operates in "Retail sale of computers, peripheral units and software in specialised stores".


Current Directors

Secretary
CHAPMAN, Catherine
Appointed Date: 14 September 2006

Director
COLLARD-JENKINS, James Stuart
Appointed Date: 12 November 2008
53 years old

Director
FLEMING, Michael David
Appointed Date: 14 September 2006
54 years old

Director
SLACK, Thomas William
Appointed Date: 04 June 2014
60 years old

Resigned Directors

Director
GORDON CLARK, Henry Toyne
Resigned: 04 June 2014
Appointed Date: 11 August 2009
53 years old

Director
KELLY, Joanne Elizabeth
Resigned: 07 September 2009
Appointed Date: 28 August 2009
54 years old

Director
KELLY, Timothy
Resigned: 15 September 2009
Appointed Date: 07 September 2009
62 years old

Director
KELLY, Timothy
Resigned: 27 August 2009
Appointed Date: 12 November 2008
62 years old

Director
SANDFORD, Gary
Resigned: 15 September 2009
Appointed Date: 12 November 2008
58 years old

Persons With Significant Control

Professional Reseller Group
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STORMFRONT RETAIL LIMITED Events

16 Aug 2016
Confirmation statement made on 10 August 2016 with updates
21 Jun 2016
Accounts for a medium company made up to 30 September 2015
03 Sep 2015
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,619,980

03 Sep 2015
Register(s) moved to registered office address Unit 1B Newton Centre Thorverton Road Matford Business Park Exeter Devon EX2 8GN
14 Apr 2015
Accounts for a medium company made up to 30 September 2014
...
... and 59 more events
09 Nov 2007
Secretary's particulars changed
30 Aug 2007
Registered office changed on 30/08/07 from: 50 cowick street, st thomas exeter devon EX4 1AP
23 Aug 2007
Accounting reference date shortened from 30/09/07 to 31/07/07
16 Aug 2007
Company name changed stormfront tracking LTD\certificate issued on 16/08/07
14 Sep 2006
Incorporation

STORMFRONT RETAIL LIMITED Charges

30 August 2013
Charge code 0593 5581 0007
Delivered: 11 September 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 1B the newton centre thorverton road matford business…
25 September 2012
Rent deposit trust deed
Delivered: 27 September 2012
Status: Outstanding
Persons entitled: B.S. Pension Fund Trustee Limited
Description: £25,000 as deposited in a bank deposit account and all…
9 May 2012
An omnibus guarantee and set-off agreement
Delivered: 10 May 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
1 May 2012
Debenture
Delivered: 2 May 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 February 2012
Licence fee deposit trust deed
Delivered: 3 March 2012
Status: Satisfied on 5 October 2012
Persons entitled: B.S. Pension Fund Trustee Limited
Description: £25,500 as deposited see image for full details.
15 June 2010
Rent deposit deed
Delivered: 24 June 2010
Status: Outstanding
Persons entitled: Bury St. Edmunds General Partner Limited Centros Bury St. Edmunds Nominees Limited
Description: £32,000 together with £5,687.50 in addition in respect of…
21 November 2007
Debenture
Delivered: 22 November 2007
Status: Satisfied on 13 December 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…