Company Information for STORMGUARD FLOODPLAN LIMITED
BANK HOUSE, MARKET SQUARE, CONGLETON, CHESHIRE, CW12 1ET,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
STORMGUARD FLOODPLAN LIMITED | |
Legal Registered Office | |
BANK HOUSE MARKET SQUARE CONGLETON CHESHIRE CW12 1ET Other companies in SK11 | |
Company Number | 08537324 | |
---|---|---|
Company ID Number | 08537324 | |
Date formed | 2013-05-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 20/05/2016 | |
Return next due | 17/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB164682094 |
Last Datalog update: | 2024-10-05 06:11:46 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
MARTIN ALLMAND-SMITH |
||
OLIVER ALLMAND-SMITH |
||
STEPHEN PETER ALLMAND-SMITH |
||
ALAISTAIR JAMES COUTTS |
||
LAWRENCE COUTTS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PARADISE DEVELOPMENTS (MACCLESFIELD) LIMITED | Director | 2018-01-24 | CURRENT | 2018-01-24 | Active - Proposal to Strike off | |
MJAS ASSOCIATES LIMITED | Director | 2010-06-18 | CURRENT | 2010-06-18 | Active - Proposal to Strike off | |
RAINWATER SYSTEMS LIMITED | Director | 2008-11-01 | CURRENT | 2004-02-04 | Active | |
ALLMAND - SMITH LIMITED | Director | 1991-01-10 | CURRENT | 1969-08-12 | Active | |
PARADISE DEVELOPMENTS (MACCLESFIELD) LIMITED | Director | 2018-01-24 | CURRENT | 2018-01-24 | Active - Proposal to Strike off | |
ALLMAND - SMITH LIMITED | Director | 1991-01-10 | CURRENT | 1969-08-12 | Active | |
PARADISE DEVELOPMENTS (MACCLESFIELD) LIMITED | Director | 2018-01-24 | CURRENT | 2018-01-24 | Active - Proposal to Strike off | |
SPECIALIST AUTOMOTIVE AND SUPERCARS LIMITED | Director | 2010-06-18 | CURRENT | 2010-06-18 | Active | |
STORMGUARD SILLS LIMITED | Director | 2008-12-01 | CURRENT | 2001-11-23 | Active | |
SPECIALISED ALUMINIUM SUPPLIES LIMITED | Director | 2008-11-01 | CURRENT | 2001-11-23 | Active | |
ALLMAND - SMITH LIMITED | Director | 1991-01-10 | CURRENT | 1969-08-12 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
DIRECTOR APPOINTED OLIVIA ANN COUTTS | ||
APPOINTMENT TERMINATED, DIRECTOR ALAISTAIR JAMES COUTTS | ||
CONFIRMATION STATEMENT MADE ON 20/05/24, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2022-12-31 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 085373240002 | ||
CONFIRMATION STATEMENT MADE ON 20/05/23, WITH NO UPDATES | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/22, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/20, WITH NO UPDATES | |
PSC05 | Change of details for Stormguard Sills Partnership as a person with significant control on 2020-05-01 | |
CH01 | Director's details changed for Alaistair James Coutts on 2013-06-06 | |
CH01 | Director's details changed for Mr Martin Allmand-Smith on 2013-06-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/06/20 FROM Georges Court Chestergate Macclesfield Cheshire SK11 6DP | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mr oliver allmand-smith | |
ANNOTATION | Part Rectified | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 22/05/17 STATEMENT OF CAPITAL;GBP 400 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES | |
SH01 | 22/12/16 STATEMENT OF CAPITAL GBP 200 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/07/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 20/05/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Stephen Peter Allmand-Smith on 2015-08-01 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085373240001 | |
LATEST SOC | 27/05/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 20/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/06/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 20/05/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Oliver Allmand-Smith on 2013-06-06 | |
AA01 | Previous accounting period shortened from 31/05/14 TO 31/12/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/13 FROM 30 Greek Street Stockport Cheshire SK3 8AD United Kingdom | |
AP01 | DIRECTOR APPOINTED ALAISTAIR JAMES COUTTS | |
AP01 | DIRECTOR APPOINTED LAWRENCE COUTTS | |
AP01 | DIRECTOR APPOINTED STEPHEN PETER ALLMAND-SMITH | |
AP01 | DIRECTOR APPOINTED MARTIN ALLMAND-SMITH | |
SH01 | 06/06/13 STATEMENT OF CAPITAL GBP 200 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
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 STORMGUARD FLOODPLAN LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Braintree District Council | |
|
Miscellaneous Grants |
Dartford Borough Council | |
|
|
Dartford Borough Council | |
|
|
North Norfolk District Council | |
|
Grants |
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.
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. |