General information

Name:

Storm Petroleum Ltd

Office Address:

12 Lindsay Square London SW1V 3SB

Number: 01361230

Incorporation date: 1978-04-04

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Storm Petroleum began its business in the year 1978 as a Private Limited Company under the following Company Registration No.: 01361230. The company has been functioning for 46 years and the present status is active. The firm's head office is located in Vauxhall Bridge at 12 Lindsay Square. Anyone could also find the firm utilizing the area code, SW1V 3SB. This company's SIC code is 70229 which means Management consultancy activities other than financial management. Storm Petroleum Ltd filed its account information for the financial period up to 2022-03-31. The company's latest annual confirmation statement was filed on 2023-07-04.

When it comes to this enterprise's directors directory, since Tue, 14th Aug 2012 there have been five directors including: Benjamin H., Samantha B. and Joshua H.. To find professional help with legal documentation, the limited company has been using the skills of Catharine H. as a secretary.

Financial data based on annual reports

Company staff

Catharine H.

Role: Secretary

Latest update: 15 April 2024

Benjamin H.

Role: Director

Appointed: 14 August 2012

Latest update: 15 April 2024

Samantha B.

Role: Director

Appointed: 14 August 2012

Latest update: 15 April 2024

Joshua H.

Role: Director

Appointed: 14 August 2012

Latest update: 15 April 2024

David H.

Role: Director

Appointed: 04 July 1992

Latest update: 15 April 2024

Catharine H.

Role: Director

Appointed: 04 July 1992

Latest update: 15 April 2024

People with significant control

Executives who have control over this firm are as follows: David H. has substantial control or influence over the company. Catharine H. has substantial control or influence over the company. Benjamin H. owns 1/2 or less of company shares.

David H.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Catharine H.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Benjamin H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Samantha B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Joshua H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 18 July 2024
Confirmation statement last made up date 04 July 2023
Annual Accounts 18 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 18 November 2014
Annual Accounts 16 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 16 December 2015
Annual Accounts 15 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 15 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 12 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 12 December 2012
Annual Accounts 28 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 28 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Officers Resolution
Free Download
Accounts for a micro company for the period ending on Friday 31st March 2023 (AA)
filed on: 31st, December 2023
accounts
Free Download Download filing (5 pages)

Additional Information

Accountant/Auditor,
2012

Name:

Knight Evans Limited

Address:

11 Church Street

Post code:

GU7 1EQ

City / Town:

Godalming

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
  • 55209 : Other holiday and other collective accommodation
  • 1420 : Raising of other cattle and buffaloes
46
Company Age

Similar companies nearby

Closest companies