STORMONT COMMERCIAL LIMITED - LONDON
Company Profile | Company Filings |
Overview
STORMONT COMMERCIAL LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
STORMONT COMMERCIAL LIMITED was incorporated 17 years ago on 27/03/2007 and has the registered number: 06186212. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
STORMONT COMMERCIAL LIMITED was incorporated 17 years ago on 27/03/2007 and has the registered number: 06186212. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
STORMONT COMMERCIAL LIMITED - LONDON
This company is listed in the following categories:
47710 - Retail sale of clothing in specialised stores
47710 - Retail sale of clothing in specialised stores
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
27 BATTERSEA CHURCH ROAD
LONDON
SW11 3LY
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/03/2023 | 14/04/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PAUL DAVID WILLIAMS | Aug 1965 | British | Director | 2007-06-30 | CURRENT |
ANGELINA GILL | Dec 1974 | British | Director | 2007-06-30 | CURRENT |
PAUL DAVID WILLIAMS | Aug 1965 | British | Secretary | 2007-06-30 | CURRENT |
JOHN LEY | Aug 1944 | British | Director | 2007-03-27 UNTIL 2007-05-01 | RESIGNED |
ADAM COOPER | Jan 1961 | Director | 2007-05-01 UNTIL 2007-06-30 | RESIGNED | |
RACHEL BRICKLEY | Sep 1963 | British | Director | 2007-05-01 UNTIL 2007-06-30 | RESIGNED |
FREDA LEY | Secretary | 2007-03-27 UNTIL 2007-05-01 | RESIGNED | ||
ADAM COOPER | Jan 1961 | Secretary | 2007-05-01 UNTIL 2007-05-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Paul David Williams | 2016-07-01 | 8/1965 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Ms Angelina Gill | 2016-07-01 | 12/1974 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
STORMONT_COMMERCIAL_LIMIT - Accounts | 2023-12-30 | 31-03-2023 | £66,226 Cash £33,870 equity |
STORMONT_COMMERCIAL_LIMIT - Accounts | 2022-12-22 | 31-03-2022 | £84,500 Cash £68,561 equity |
STORMONT_COMMERCIAL_LIMIT - Accounts | 2021-12-21 | 31-03-2021 | £93,932 Cash £95,655 equity |
STORMONT_COMMERCIAL_LIMIT - Accounts | 2020-12-03 | 31-03-2020 | £53,018 Cash £62,731 equity |
STORMONT_COMMERCIAL_LIMIT - Accounts | 2019-12-06 | 31-03-2019 | £68,783 Cash £91,634 equity |
STORMONT_COMMERCIAL_LIMIT - Accounts | 2018-12-01 | 31-03-2018 | £115,750 Cash £135,444 equity |
STORMONT_COMMERCIAL_LIMIT - Accounts | 2017-12-28 | 31-03-2017 | £116,662 Cash £131,986 equity |
Abbreviated Company Accounts - STORMONT COMMERCIAL LIMITED | 2016-12-06 | 31-03-2016 | £103,808 Cash £108,865 equity |
Abbreviated Company Accounts - STORMONT COMMERCIAL LIMITED | 2015-12-19 | 31-03-2015 | £113,441 Cash £110,807 equity |
Abbreviated Company Accounts - STORMONT COMMERCIAL LIMITED | 2014-08-19 | 31-03-2014 | £89,330 Cash £109,412 equity |