General information

Name:

Storm Refrigeration Limited

Office Address:

Albany House Claremont Lane KT10 9FQ Esher

Number: 04879686

Incorporation date: 2003-08-28

End of financial year: 29 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Storm Refrigeration Ltd is officially located at Esher at Albany House. You can search for this business by its postal code - KT10 9FQ. Storm Refrigeration's incorporation dates back to 2003. The company is registered under the number 04879686 and its current state is active. It 's been ten years that This company's name is Storm Refrigeration Ltd, but until 2014 the name was Storm Facilities and before that, until Thu, 11th Jul 2013 this business was known under the name Storm Integrated Facilities Management. This means it has used four different names. This company's registered with SIC code 33190 which stands for Repair of other equipment. 2022-03-31 is the last time company accounts were reported.

Since Thu, 28th Aug 2003, this company has only been overseen by one director: Simon C. who has been managing it for 21 years. At least one secretary in this firm is a limited company: Wellco Secretaries Ltd.

Simon C. is the individual with significant control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Storm Refrigeration Ltd 2014-03-11
  • Storm Facilities Ltd 2013-07-11
  • Storm Integrated Facilities Management Limited 2013-07-04
  • Storm Refrigeration Limited 2003-08-28

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 04 March 2022

Address: Claremont Lane, Esher, Surrey, KT10 9FQ, England

Latest update: 25 March 2024

Simon C.

Role: Director

Appointed: 28 August 2003

Latest update: 25 March 2024

People with significant control

Simon C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 29 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 11 September 2024
Confirmation statement last made up date 28 August 2023
Annual Accounts 14 February 2013
Start Date For Period Covered By Report 2010-11-01
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 14 February 2013
Annual Accounts
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Annual Accounts 22 March 2016
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-30
Date Approval Accounts 22 March 2016
Annual Accounts 28 February 2017
Start Date For Period Covered By Report 2015-03-31
End Date For Period Covered By Report 2016-03-30
Date Approval Accounts 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 31 March 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 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
End Date For Period Covered By Report 31 March 2020
Annual Accounts 22 May 2014
Date Approval Accounts 22 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022 (AA)
filed on: 8th, August 2023
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 33190 : Repair of other equipment
20
Company Age