Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STORMKING PLASTICS LIMITED
Company Information for

STORMKING PLASTICS LIMITED

Friars Gate 1011 Stratford Road, Shirley, Solihull, B90 4BN,
Company Registration Number
01714695
Private Limited Company
Active

Company Overview

About Stormking Plastics Ltd
STORMKING PLASTICS LIMITED was founded on 1983-04-13 and has its registered office in Solihull. The organisation's status is listed as "Active". Stormking Plastics Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
STORMKING PLASTICS LIMITED
 
Legal Registered Office
Friars Gate 1011 Stratford Road
Shirley
Solihull
B90 4BN
Other companies in B77
 
Telephone01827 311100
 
Filing Information
Company Number 01714695
Company ID Number 01714695
Date formed 1983-04-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-06-20
Return next due 2025-07-04
Type of accounts DORMANT
Last Datalog update: 2024-06-20 14:24:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STORMKING PLASTICS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STORMKING PLASTICS LIMITED

Current Directors
Officer Role Date Appointed
EPWIN SECRETARIES LIMITED
Company Secretary 2015-12-31
JONATHAN ALBERT BEDNALL
Director 2015-12-31
CHRISTOPHER ANTHONY EMPSON
Director 2015-12-31
SHAUN PATRICK HANRAHAN
Director 2015-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
MARK BRYAN STOKES
Director 2015-12-31 2017-11-20
GARY JOHN KING
Company Secretary 1995-04-20 2015-12-31
CAROLE DIANE KING
Director 2002-09-01 2015-12-31
GARY JOHN KING
Director 1991-05-16 2015-12-31
BARRY WHITEHALL
Director 1991-05-16 2015-12-31
MARY WHITEHALL
Director 2002-09-01 2015-12-31
BARRY WHITEHALL
Company Secretary 1991-05-16 1995-04-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EPWIN SECRETARIES LIMITED WINEP 71 LIMITED Company Secretary 2018-05-11 CURRENT 2018-05-11 Active
EPWIN SECRETARIES LIMITED AMICUS BUILDING PRODUCTS LIMITED Company Secretary 2018-03-05 CURRENT 2013-08-05 Active
EPWIN SECRETARIES LIMITED SALTIRE TRADE PLASTICS LTD. Company Secretary 2018-03-05 CURRENT 2009-06-12 Active
EPWIN SECRETARIES LIMITED MAGDEN LIMITED Company Secretary 2018-03-05 CURRENT 1999-03-29 Active
EPWIN SECRETARIES LIMITED NU*STOCK LTD Company Secretary 2018-03-05 CURRENT 2002-09-18 Active
EPWIN SECRETARIES LIMITED STELLAR ALUMINIUM LIMITED Company Secretary 2017-08-31 CURRENT 2017-08-31 Active
EPWIN SECRETARIES LIMITED WINEP 70 LIMITED Company Secretary 2017-08-02 CURRENT 2017-08-02 Active
EPWIN SECRETARIES LIMITED SILPLAS BUILDING PRODUCTS LIMITED Company Secretary 2016-06-10 CURRENT 1996-03-13 Active
EPWIN SECRETARIES LIMITED MASTERGLAZE LIMITED Company Secretary 2016-06-10 CURRENT 2000-09-07 Active
EPWIN SECRETARIES LIMITED SPECIALIST PLASTICS DISTRIBUTION LTD Company Secretary 2016-06-10 CURRENT 2016-02-11 Liquidation
EPWIN SECRETARIES LIMITED CHURCHLEY BROS.LIMITED Company Secretary 2016-06-10 CURRENT 1961-01-04 Active
EPWIN SECRETARIES LIMITED CHURCHLEY BUILDERS PLASTICS LIMITED Company Secretary 2016-06-10 CURRENT 1994-11-23 Active
EPWIN SECRETARIES LIMITED NATIONAL PLASTICS (BUILDING PRODUCTS) LIMITED Company Secretary 2016-06-10 CURRENT 2016-05-03 Active
EPWIN SECRETARIES LIMITED UPVC DISTRIBUTORS LIMITED Company Secretary 2016-06-10 CURRENT 1988-10-28 Active
EPWIN SECRETARIES LIMITED WINEP 73 LIMITED Company Secretary 2016-02-12 CURRENT 2002-02-19 Active
EPWIN SECRETARIES LIMITED ECODEK LIMITED Company Secretary 2014-07-23 CURRENT 1996-11-19 Active
EPWIN SECRETARIES LIMITED AMAZON CIVILS LIMITED Company Secretary 2014-07-23 CURRENT 2006-10-27 Active
EPWIN SECRETARIES LIMITED WINEP 5 LIMITED Company Secretary 2014-07-23 CURRENT 1990-08-24 Active
EPWIN SECRETARIES LIMITED SPECIALIST BUILDING DISTRIBUTION LTD Company Secretary 2014-07-23 CURRENT 1991-04-08 Active
EPWIN SECRETARIES LIMITED WINEP 52 LIMITED Company Secretary 2014-07-23 CURRENT 1991-11-01 Active
EPWIN SECRETARIES LIMITED SWISH BUILDING PRODUCTS LIMITED Company Secretary 2014-07-23 CURRENT 1994-09-19 Active
EPWIN SECRETARIES LIMITED WINEP 51 LIMITED Company Secretary 2014-07-23 CURRENT 1998-03-27 Active
EPWIN SECRETARIES LIMITED WINEP 60 LIMITED Company Secretary 2014-07-23 CURRENT 1999-08-26 Active
EPWIN SECRETARIES LIMITED WINEP 57 LIMITED Company Secretary 2014-07-23 CURRENT 2002-05-29 Active
EPWIN SECRETARIES LIMITED VENTURE BUILDING PLASTICS LIMITED Company Secretary 2014-07-23 CURRENT 2002-06-06 Active
EPWIN SECRETARIES LIMITED PLASTAL COMMERCIAL LIMITED Company Secretary 2014-07-23 CURRENT 1984-09-04 Active
EPWIN SECRETARIES LIMITED PROFILE 22 SYSTEMS LIMITED Company Secretary 2014-07-23 CURRENT 1990-02-07 Active
EPWIN SECRETARIES LIMITED WREKIN WINDOWS LIMITED Company Secretary 2014-07-23 CURRENT 1984-11-27 Active
EPWIN SECRETARIES LIMITED WINEP 53 LIMITED Company Secretary 2014-07-23 CURRENT 1980-05-13 Active
EPWIN SECRETARIES LIMITED WINEP 55 LIMITED Company Secretary 2014-07-23 CURRENT 1986-12-02 Active
EPWIN SECRETARIES LIMITED WINEP 61 LIMITED Company Secretary 2014-07-23 CURRENT 1980-07-04 Active
EPWIN SECRETARIES LIMITED WINEP 50 LIMITED Company Secretary 2014-07-23 CURRENT 1989-01-09 Active
EPWIN SECRETARIES LIMITED WINEP 56 LIMITED Company Secretary 2014-07-23 CURRENT 1976-05-03 Active
EPWIN SECRETARIES LIMITED WINEP3 LIMITED Company Secretary 2014-07-23 CURRENT 1984-04-12 Active
EPWIN SECRETARIES LIMITED WINEP 54 LIMITED Company Secretary 2014-07-23 CURRENT 1970-06-18 Active
EPWIN SECRETARIES LIMITED WINEP 693 LIMITED Company Secretary 2014-07-23 CURRENT 1987-12-07 Active
EPWIN SECRETARIES LIMITED PERMADOOR LIMITED Company Secretary 2014-07-23 CURRENT 1989-03-10 Active
EPWIN SECRETARIES LIMITED SCHNICKS LIMITED Company Secretary 2014-07-23 CURRENT 1981-01-30 Active
EPWIN SECRETARIES LIMITED HIS SYSTEMS LIMITED Company Secretary 2014-07-23 CURRENT 1996-09-27 Active
EPWIN SECRETARIES LIMITED HW PLASTICS LIMITED Company Secretary 2012-04-02 CURRENT 1970-12-03 Dissolved 2016-02-17
EPWIN SECRETARIES LIMITED BUILDING PLASTICS HOLDINGS LIMITED Company Secretary 2012-04-02 CURRENT 2005-08-05 Active
EPWIN SECRETARIES LIMITED KESTREL-BCE LIMITED Company Secretary 2012-04-02 CURRENT 2005-10-21 Active
EPWIN SECRETARIES LIMITED CELUFORM BUILDING PRODUCTS LIMITED Company Secretary 2012-04-02 CURRENT 2007-10-23 Active
EPWIN SECRETARIES LIMITED TP DISTRIBUTION LTD Company Secretary 2012-04-02 CURRENT 1999-06-16 Active
EPWIN SECRETARIES LIMITED SPECTUS SYSTEMS LIMITED Company Secretary 2012-04-02 CURRENT 2005-10-21 Active
EPWIN SECRETARIES LIMITED WINEP 63 LIMITED Company Secretary 2012-04-02 CURRENT 2005-10-21 Active
EPWIN SECRETARIES LIMITED WINEP 62 LIMITED Company Secretary 2012-04-02 CURRENT 2009-02-20 Active
EPWIN SECRETARIES LIMITED WINEP 67 LIMITED Company Secretary 2012-04-02 CURRENT 2001-09-26 Active
EPWIN SECRETARIES LIMITED TRENTHAM LOGISTICS LIMITED Company Secretary 2012-04-02 CURRENT 2005-10-21 Active
EPWIN SECRETARIES LIMITED TRADE BP LTD Company Secretary 2012-04-02 CURRENT 2008-04-02 Active
JONATHAN ALBERT BEDNALL WINEP 71 LIMITED Director 2018-05-11 CURRENT 2018-05-11 Active
JONATHAN ALBERT BEDNALL MASTERGLAZE LIMITED Director 2016-06-10 CURRENT 2000-09-07 Active
JONATHAN ALBERT BEDNALL CHURCHLEY BROS.LIMITED Director 2016-06-10 CURRENT 1961-01-04 Active
JONATHAN ALBERT BEDNALL CHURCHLEY BUILDERS PLASTICS LIMITED Director 2016-06-10 CURRENT 1994-11-23 Active
JONATHAN ALBERT BEDNALL NATIONAL PLASTICS (BUILDING PRODUCTS) LIMITED Director 2016-06-10 CURRENT 2016-05-03 Active
JONATHAN ALBERT BEDNALL WINEP 57 LIMITED Director 2014-07-23 CURRENT 2002-05-29 Active
JONATHAN ALBERT BEDNALL PLASTAL COMMERCIAL LIMITED Director 2014-07-23 CURRENT 1984-09-04 Active
JONATHAN ALBERT BEDNALL WREKIN WINDOWS LIMITED Director 2014-07-23 CURRENT 1984-11-27 Active
JONATHAN ALBERT BEDNALL WINEP 53 LIMITED Director 2014-07-23 CURRENT 1980-05-13 Active
JONATHAN ALBERT BEDNALL WINEP 55 LIMITED Director 2014-07-23 CURRENT 1986-12-02 Active
JONATHAN ALBERT BEDNALL WINEP 50 LIMITED Director 2014-07-23 CURRENT 1989-01-09 Active
JONATHAN ALBERT BEDNALL WINEP 56 LIMITED Director 2014-07-23 CURRENT 1976-05-03 Active
JONATHAN ALBERT BEDNALL WINEP 54 LIMITED Director 2014-07-23 CURRENT 1970-06-18 Active
JONATHAN ALBERT BEDNALL WINEP 693 LIMITED Director 2014-07-23 CURRENT 1987-12-07 Active
JONATHAN ALBERT BEDNALL SCHNICKS LIMITED Director 2014-07-23 CURRENT 1981-01-30 Active
JONATHAN ALBERT BEDNALL HIS SYSTEMS LIMITED Director 2014-07-23 CURRENT 1996-09-27 Active
JONATHAN ALBERT BEDNALL TRADE BP LTD Director 2014-07-23 CURRENT 2008-04-02 Active
JONATHAN ALBERT BEDNALL VENTURE BUILDING PLASTICS LIMITED Director 2013-01-02 CURRENT 2002-06-06 Active
JONATHAN ALBERT BEDNALL SPECTUS SYSTEMS LIMITED Director 2013-01-02 CURRENT 2005-10-21 Active
JONATHAN ALBERT BEDNALL TRENTHAM LOGISTICS LIMITED Director 2013-01-02 CURRENT 2005-10-21 Active
JONATHAN ALBERT BEDNALL WINEP 61 LIMITED Director 2012-12-19 CURRENT 1980-07-04 Active
JONATHAN ALBERT BEDNALL SPECIALIST BUILDING PRODUCTS LIMITED Director 2012-05-22 CURRENT 1976-07-14 Active
JONATHAN ALBERT BEDNALL EPWIN GROUP PLC Director 2012-01-16 CURRENT 2011-08-16 Active
CHRISTOPHER ANTHONY EMPSON WINEP 71 LIMITED Director 2018-05-11 CURRENT 2018-05-11 Active
CHRISTOPHER ANTHONY EMPSON AMICUS BUILDING PRODUCTS LIMITED Director 2018-03-05 CURRENT 2013-08-05 Active
CHRISTOPHER ANTHONY EMPSON SALTIRE TRADE PLASTICS LTD. Director 2018-03-05 CURRENT 2009-06-12 Active
CHRISTOPHER ANTHONY EMPSON MAGDEN LIMITED Director 2018-03-05 CURRENT 1999-03-29 Active
CHRISTOPHER ANTHONY EMPSON NU*STOCK LTD Director 2018-03-05 CURRENT 2002-09-18 Active
CHRISTOPHER ANTHONY EMPSON STELLAR ALUMINIUM LIMITED Director 2017-08-31 CURRENT 2017-08-31 Active
CHRISTOPHER ANTHONY EMPSON WINEP 70 LIMITED Director 2017-08-02 CURRENT 2017-08-02 Active
CHRISTOPHER ANTHONY EMPSON SILPLAS BUILDING PRODUCTS LIMITED Director 2016-06-10 CURRENT 1996-03-13 Active
CHRISTOPHER ANTHONY EMPSON MASTERGLAZE LIMITED Director 2016-06-10 CURRENT 2000-09-07 Active
CHRISTOPHER ANTHONY EMPSON SPECIALIST PLASTICS DISTRIBUTION LTD Director 2016-06-10 CURRENT 2016-02-11 Liquidation
CHRISTOPHER ANTHONY EMPSON CHURCHLEY BROS.LIMITED Director 2016-06-10 CURRENT 1961-01-04 Active
CHRISTOPHER ANTHONY EMPSON CHURCHLEY BUILDERS PLASTICS LIMITED Director 2016-06-10 CURRENT 1994-11-23 Active
CHRISTOPHER ANTHONY EMPSON NATIONAL PLASTICS (BUILDING PRODUCTS) LIMITED Director 2016-06-10 CURRENT 2016-05-03 Active
CHRISTOPHER ANTHONY EMPSON UPVC DISTRIBUTORS LIMITED Director 2016-06-10 CURRENT 1988-10-28 Active
CHRISTOPHER ANTHONY EMPSON WINEP 73 LIMITED Director 2015-10-30 CURRENT 2002-02-19 Active
CHRISTOPHER ANTHONY EMPSON WINEP 6 LIMITED Director 2015-10-29 CURRENT 2015-10-29 Dissolved 2016-07-12
CHRISTOPHER ANTHONY EMPSON EPWIN SECRETARIES LIMITED Director 2014-09-12 CURRENT 2012-03-09 Active
CHRISTOPHER ANTHONY EMPSON THE ENTRANCE FIRE DOOR COMPANY LIMITED Director 2014-07-23 CURRENT 2012-03-09 Active
CHRISTOPHER ANTHONY EMPSON BUILDING PLASTICS HOLDINGS LIMITED Director 2014-06-25 CURRENT 2005-08-05 Active
CHRISTOPHER ANTHONY EMPSON KESTREL-BCE LIMITED Director 2014-06-25 CURRENT 2005-10-21 Active
CHRISTOPHER ANTHONY EMPSON CELUFORM BUILDING PRODUCTS LIMITED Director 2014-06-25 CURRENT 2007-10-23 Active
CHRISTOPHER ANTHONY EMPSON SPECIALIST BUILDING DISTRIBUTION LTD Director 2014-06-25 CURRENT 1991-04-08 Active
CHRISTOPHER ANTHONY EMPSON TP DISTRIBUTION LTD Director 2014-06-25 CURRENT 1999-06-16 Active
CHRISTOPHER ANTHONY EMPSON WINEP 60 LIMITED Director 2014-06-25 CURRENT 1999-08-26 Active
CHRISTOPHER ANTHONY EMPSON VENTURE BUILDING PLASTICS LIMITED Director 2014-06-25 CURRENT 2002-06-06 Active
CHRISTOPHER ANTHONY EMPSON SPECTUS SYSTEMS LIMITED Director 2014-06-25 CURRENT 2005-10-21 Active
CHRISTOPHER ANTHONY EMPSON WINEP 63 LIMITED Director 2014-06-25 CURRENT 2005-10-21 Active
CHRISTOPHER ANTHONY EMPSON WINEP 62 LIMITED Director 2014-06-25 CURRENT 2009-02-20 Active
CHRISTOPHER ANTHONY EMPSON WINEP 67 LIMITED Director 2014-06-25 CURRENT 2001-09-26 Active
CHRISTOPHER ANTHONY EMPSON CROWN ARCHITECTURAL ALUMINIUM (UK) LIMITED Director 2014-06-25 CURRENT 2008-02-27 Active
CHRISTOPHER ANTHONY EMPSON WINEP 61 LIMITED Director 2014-06-25 CURRENT 1980-07-04 Active
CHRISTOPHER ANTHONY EMPSON SPECIALIST BUILDING PRODUCTS LIMITED Director 2014-06-25 CURRENT 1976-07-14 Active
CHRISTOPHER ANTHONY EMPSON TRENTHAM LOGISTICS LIMITED Director 2014-06-25 CURRENT 2005-10-21 Active
CHRISTOPHER ANTHONY EMPSON EPWIN GROUP PLC Director 2014-06-17 CURRENT 2011-08-16 Active
SHAUN PATRICK HANRAHAN SPECIALIST BUILDING PRODUCTS LIMITED Director 2016-06-08 CURRENT 1976-07-14 Active
SHAUN PATRICK HANRAHAN WINEP 73 LIMITED Director 2015-10-30 CURRENT 2002-02-19 Active
SHAUN PATRICK HANRAHAN EPWIN GROUP PLC Director 2014-06-17 CURRENT 2011-08-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-20CONFIRMATION STATEMENT MADE ON 20/06/24, WITH NO UPDATES
2024-06-17REGISTERED OFFICE CHANGED ON 17/06/24 FROM 1B Stratford Court Cranmore Boulevard Solihull B90 4QT United Kingdom
2023-07-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-20CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES
2023-04-12APPOINTMENT TERMINATED, DIRECTOR SHAUN PATRICK HANRAHAN
2022-09-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-20CONFIRMATION STATEMENT MADE ON 20/06/22, WITH UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH UPDATES
2021-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES
2020-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES
2019-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-10AA01Previous accounting period shortened from 28/02/19 TO 31/12/18
2019-09-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017146950008
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2018-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/18
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES
2018-06-25CH01Director's details changed for Mr Jonathan Albert Bednall on 2018-06-25
2017-11-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK BRYAN STOKES
2017-07-17AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2016-08-25AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-06-28AR0127/06/16 ANNUAL RETURN FULL LIST
2016-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 017146950008
2016-03-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2016-02-16RES01ADOPT ARTICLES 16/02/16
2016-02-16CC04Statement of company's objects
2016-02-05TM01APPOINTMENT TERMINATED, DIRECTOR MARY WHITEHALL
2016-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/16 FROM Amington Point Sandy Way Tamworth Staffordshire B77 4ED
2016-02-05TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE KING
2016-02-05TM01APPOINTMENT TERMINATED, DIRECTOR GARY KING
2016-02-05TM01APPOINTMENT TERMINATED, DIRECTOR BARRY WHITEHALL
2016-02-05TM02Termination of appointment of Gary John King on 2015-12-31
2016-02-05AP01DIRECTOR APPOINTED MR SHAUN PATRICK HANRAHAN
2016-02-05AP01DIRECTOR APPOINTED MARK BRYAN STOKES
2016-02-05AP01DIRECTOR APPOINTED MR CHRISTOPHER ANTHONY EMPSON
2016-02-05AP01DIRECTOR APPOINTED MR JONATHAN ALBERT BEDNALL
2016-02-05AP04Appointment of Epwin Secretaries Limited as company secretary on 2015-12-31
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-06AR0131/07/15 FULL LIST
2015-07-03AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-05-22AR0116/05/15 FULL LIST
2014-10-22AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-21AR0116/05/14 FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-05-21AR0116/05/13 FULL LIST
2012-10-23AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-05-17AR0116/05/12 FULL LIST
2011-11-28AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-05-16AR0116/05/11 FULL LIST
2011-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY WHITEHALL / 01/05/2011
2011-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY WHITEHALL / 01/05/2011
2011-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN KING / 01/05/2011
2011-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLE DIANE KING / 01/05/2011
2011-05-16CH03SECRETARY'S CHANGE OF PARTICULARS / GARY JOHN KING / 01/05/2011
2010-10-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/10
2010-06-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-06-04AR0116/05/10 FULL LIST
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY WHITEHALL / 01/01/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY WHITEHALL / 01/01/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN KING / 01/01/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLE DIANE KING / 01/01/2010
2010-01-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-12-30AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-06-26363aRETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS
2008-12-21AAFULL ACCOUNTS MADE UP TO 29/02/08
2008-06-05363aRETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS
2007-12-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/07
2007-05-17363aRETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS
2006-11-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/06
2006-06-05363aRETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS
2005-11-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/05
2005-06-17363sRETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS
2004-08-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/04
2004-05-21363sRETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS
2003-08-18AAFULL ACCOUNTS MADE UP TO 28/02/03
2003-06-25395PARTICULARS OF MORTGAGE/CHARGE
2003-06-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-05-21363sRETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS
2002-09-12288aNEW DIRECTOR APPOINTED
2002-09-12288aNEW DIRECTOR APPOINTED
2002-08-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/02
2002-07-19363(287)REGISTERED OFFICE CHANGED ON 19/07/02
2002-07-19363sRETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS
2001-09-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/01
2001-06-13363sRETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS
2000-07-03363sRETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS
2000-06-01AAFULL ACCOUNTS MADE UP TO 29/02/00
2000-05-19395PARTICULARS OF MORTGAGE/CHARGE
2000-03-15395PARTICULARS OF MORTGAGE/CHARGE
1999-10-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/99
1999-06-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-06-10363sRETURN MADE UP TO 16/05/99; FULL LIST OF MEMBERS
1998-07-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/98
1998-06-11363sRETURN MADE UP TO 16/05/98; NO CHANGE OF MEMBERS
1997-10-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/97
1997-07-22363sRETURN MADE UP TO 16/05/97; NO CHANGE OF MEMBERS
1996-11-27AAFULL ACCOUNTS MADE UP TO 29/02/96
1996-10-29395PARTICULARS OF MORTGAGE/CHARGE
1996-05-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-05-25363sRETURN MADE UP TO 16/05/96; FULL LIST OF MEMBERS
1995-07-07363aRETURN MADE UP TO 16/05/95; NO CHANGE OF MEMBERS
1995-04-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/95
1995-04-26288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1070645 Expired Licenced property: AMINGTON POINT SANDY WAY AMINGTON INDUSTRIAL ESTATE TAMWORTH B77 4ED;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1070645 Expired Licenced property: AMINGTON POINT SANDY WAY AMINGTON INDUSTRIAL ESTATE TAMWORTH B77 4ED;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STORMKING PLASTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-06-25 Outstanding GARY JOHN KING AND BARRY WHITEHALL
MORTGAGE 2000-05-12 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2000-03-08 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 1996-10-24 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1989-06-16 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1987-01-15 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1985-09-14 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-02-28
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STORMKING PLASTICS LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by STORMKING PLASTICS LIMITED

STORMKING PLASTICS LIMITED has registered 3 patents

GB2501885 , GB2464692 , GB2445357 ,

Domain Names
We could not find the registrant information for the domain

STORMKING PLASTICS LIMITED owns 1 domain names.

stormking.co.uk  

Trademarks
We have not found any records of STORMKING PLASTICS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with STORMKING PLASTICS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Southampton City Council 2013-12-11 GBP £3,780
Southampton City Council 2013-12-11 GBP £3,780
Southampton City Council 2013-12-11 GBP £3,780
Southampton City Council 2013-12-11 GBP £3,780
Southampton City Council 2013-12-11 GBP £5,670
Gateshead Council 2011-03-23 GBP £4,304

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where STORMKING PLASTICS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by STORMKING PLASTICS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-02-0134021900Organic surface-active agents, whether or not put up for retail sale (excl. anionic, cationic or non-ionic agents and soap)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STORMKING PLASTICS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STORMKING PLASTICS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.