STORMSHIELD WINDOWS & CONSERVATORIES LIMITED
FELTON MORPETH

Hellopages » Northumberland » Northumberland » NE65 9HY

Company number 03297874
Status Active
Incorporation Date 31 December 1996
Company Type Private Limited Company
Address STABLE COTTAGE, FELTON FENCE FARM, FELTON MORPETH, NORTHUMBERLAND, NE65 9HY
Home Country United Kingdom
Nature of Business 43342 - Glazing
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 December 2015 with full list of shareholders Statement of capital on 2015-12-15 GBP 100 . The most likely internet sites of STORMSHIELD WINDOWS & CONSERVATORIES LIMITED are www.stormshieldwindowsconservatories.co.uk, and www.stormshield-windows-conservatories.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. The distance to to Widdrington Rail Station is 6.7 miles; to Alnmouth Rail Station is 7.8 miles; to Pegswood Rail Station is 9.5 miles; to Morpeth Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stormshield Windows Conservatories Limited is a Private Limited Company. The company registration number is 03297874. Stormshield Windows Conservatories Limited has been working since 31 December 1996. The present status of the company is Active. The registered address of Stormshield Windows Conservatories Limited is Stable Cottage Felton Fence Farm Felton Morpeth Northumberland Ne65 9hy. The company`s financial liabilities are £51.89k. It is £47.82k against last year. And the total assets are £258.56k, which is £35.55k against last year. ADAMSON, Andrew James is a Director of the company. ADAMSON, Irene Elizabeth is a Director of the company. DOWNEY, Clare is a Director of the company. Secretary DOWNEY, Clare has been resigned. Secretary GORDON, John has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Glazing".


stormshield windows & conservatories Key Finiance

LIABILITIES £51.89k
+1175%
CASH n/a
TOTAL ASSETS £258.56k
+15%
All Financial Figures

Current Directors

Director
ADAMSON, Andrew James
Appointed Date: 01 May 2012
60 years old

Director
ADAMSON, Irene Elizabeth
Appointed Date: 31 December 1996
70 years old

Director
DOWNEY, Clare
Appointed Date: 31 December 1996
47 years old

Resigned Directors

Secretary
DOWNEY, Clare
Resigned: 01 September 2002
Appointed Date: 31 December 1996

Secretary
GORDON, John
Resigned: 07 January 2013
Appointed Date: 01 September 2002

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 31 December 1996
Appointed Date: 31 December 1996

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 31 December 1996
Appointed Date: 31 December 1996

Persons With Significant Control

Mr Andrew James Adamson
Notified on: 1 December 2016
60 years old
Nature of control: Has significant influence or control

STORMSHIELD WINDOWS & CONSERVATORIES LIMITED Events

11 Jan 2017
Confirmation statement made on 5 December 2016 with updates
22 Apr 2016
Total exemption small company accounts made up to 31 December 2015
15 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100

19 May 2015
Total exemption small company accounts made up to 31 December 2014
09 Dec 2014
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100

...
... and 54 more events
29 Jan 1997
Director resigned
29 Jan 1997
New secretary appointed;new director appointed
29 Jan 1997
New director appointed
29 Jan 1997
Registered office changed on 29/01/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF
31 Dec 1996
Incorporation

STORMSHIELD WINDOWS & CONSERVATORIES LIMITED Charges

19 December 2007
Legal charge
Delivered: 3 January 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a unit 3 arcot road, nelson road…
31 March 2005
Legal charge
Delivered: 12 April 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 3 arcot court nelson road nelson park cramlington…
27 March 1999
Debenture
Delivered: 9 April 1999
Status: Satisfied on 30 November 2005
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…