STORMSPELL LIMITED
SOUTHPORT

Hellopages » Merseyside » Sefton » PR9 7SB

Company number 03736140
Status Active
Incorporation Date 18 March 1999
Company Type Private Limited Company
Address STORMSPELL HOUSE, RUSSEL ROAD, SOUTHPORT, MERSEYSIDE, UNITED KINGDOM, PR9 7SB
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Unit 3 55 Crowland Street Southport Merseyside PR9 7RX to Stormspell House Russel Road Southport Merseyside PR9 7SB on 17 October 2016; Confirmation statement made on 6 September 2016 with updates. The most likely internet sites of STORMSPELL LIMITED are www.stormspell.co.uk, and www.stormspell.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-six years and seven months. Stormspell Limited is a Private Limited Company. The company registration number is 03736140. Stormspell Limited has been working since 18 March 1999. The present status of the company is Active. The registered address of Stormspell Limited is Stormspell House Russel Road Southport Merseyside United Kingdom Pr9 7sb. The company`s financial liabilities are £107.53k. It is £-4.59k against last year. The cash in hand is £185.6k. It is £135.32k against last year. And the total assets are £494.82k, which is £246.94k against last year. HILL, Eileen is a Secretary of the company. HILL, Brian Gerald is a Director of the company. HILL, David John is a Director of the company. HILL, Eileen is a Director of the company. Nominee Secretary AVIS, Michael Geoffrey has been resigned. Secretary HILL, David has been resigned. Nominee Director AVIS, Christine Susan has been resigned. Director HART, Peter Kevin has been resigned. Director HILL, Brian Gerald has been resigned. Director HILL, Eileen has been resigned. The company operates in "Other retail sale in non-specialised stores".


stormspell Key Finiance

LIABILITIES £107.53k
-5%
CASH £185.6k
+269%
TOTAL ASSETS £494.82k
+99%
All Financial Figures

Current Directors

Secretary
HILL, Eileen
Appointed Date: 07 September 2002

Director
HILL, Brian Gerald
Appointed Date: 01 October 2009
46 years old

Director
HILL, David John
Appointed Date: 01 March 2004
43 years old

Director
HILL, Eileen
Appointed Date: 01 January 2011
67 years old

Resigned Directors

Nominee Secretary
AVIS, Michael Geoffrey
Resigned: 26 March 1999
Appointed Date: 18 March 1999

Secretary
HILL, David
Resigned: 01 September 2002
Appointed Date: 26 March 1999

Nominee Director
AVIS, Christine Susan
Resigned: 26 March 1999
Appointed Date: 18 March 1999
61 years old

Director
HART, Peter Kevin
Resigned: 29 September 2003
Appointed Date: 26 March 1999
59 years old

Director
HILL, Brian Gerald
Resigned: 29 February 2008
Appointed Date: 26 June 2006
46 years old

Director
HILL, Eileen
Resigned: 28 June 2006
Appointed Date: 07 September 2002
67 years old

Persons With Significant Control

Mr Brian Gerald Hill
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David John Hill
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STORMSPELL LIMITED Events

07 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Oct 2016
Registered office address changed from Unit 3 55 Crowland Street Southport Merseyside PR9 7RX to Stormspell House Russel Road Southport Merseyside PR9 7SB on 17 October 2016
09 Sep 2016
Confirmation statement made on 6 September 2016 with updates
04 Aug 2016
Registration of charge 037361400002, created on 22 July 2016
24 Jun 2016
Registration of charge 037361400001, created on 23 June 2016
...
... and 47 more events
10 Apr 1999
New director appointed
10 Apr 1999
New secretary appointed
10 Apr 1999
Secretary resigned
10 Apr 1999
Director resigned
18 Mar 1999
Incorporation

STORMSPELL LIMITED Charges

22 July 2016
Charge code 0373 6140 0002
Delivered: 4 August 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H corner of russell road and crowland street southport…
23 June 2016
Charge code 0373 6140 0001
Delivered: 24 June 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…