Storrar Cowdry & Co Limited

General information

Name:

Storrar Cowdry & Co Ltd

Office Address:

India House 16 White Friars CH1 1NZ Chester

Number: 08868026

Incorporation date: 2014-01-29

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Based in India House, Chester CH1 1NZ Storrar Cowdry & Co Limited is a Private Limited Company issued a 08868026 registration number. This company was created on 2014-01-29. The firm's declared SIC number is 69102 which stands for Solicitors. 2022-10-31 is the last time account status updates were filed.

Currently, the directors registered by this specific company are: Emma P. appointed in 2023 in August, Frederick S. appointed in 2019 in January, Darlene S. appointed in 2014 and Jane D.. What is more, the managing director's efforts are constantly backed by a secretary - Darlene S., who was chosen by the company in December 2014.

Executives who have control over the firm are as follows: Frederick S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Darlene S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Emma P.

Role: Director

Appointed: 31 August 2023

Latest update: 12 February 2024

Frederick S.

Role: Director

Appointed: 02 January 2019

Latest update: 12 February 2024

Darlene S.

Role: Secretary

Appointed: 22 December 2014

Latest update: 12 February 2024

Darlene S.

Role: Director

Appointed: 29 January 2014

Latest update: 12 February 2024

Jane D.

Role: Director

Appointed: 29 January 2014

Latest update: 12 February 2024

People with significant control

Frederick S.
Notified on 5 March 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Darlene S.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 12 February 2024
Confirmation statement last made up date 29 January 2023
Annual Accounts 30 April 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
New director appointment on Thursday 31st August 2023. (AP01)
filed on: 1st, September 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 69102 : Solicitors
10
Company Age

Similar companies nearby

Closest companies