Storm Windows Limited WEST MIDLANDS


Storm Windows started in year 2000 as Private Limited Company with registration number 04076633. The Storm Windows company has been functioning successfully for 24 years now and its status is active. The firm's office is based in West Midlands at Unit2 James Scott Road. Postal code: B63 2QT. Since 2001-03-28 Storm Windows Limited is no longer carrying the name Oranto Petroleum.

At the moment there are 3 directors in the the company, namely Oliver P., Jayne G. and Mitchell R.. In addition one secretary - George P. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Anthony A. who worked with the the company until 1 November 2006.

Storm Windows Limited Address / Contact

Office Address Unit2 James Scott Road
Office Address2 Halesowen
Town West Midlands
Post code B63 2QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04076633
Date of Incorporation Fri, 22nd Sep 2000
Industry Painting
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 7th Oct 2024 (2024-10-07)
Last confirmation statement dated Sat, 23rd Sep 2023

Company staff

Oliver P.

Position: Director

Appointed: 28 April 2021

Jayne G.

Position: Director

Appointed: 21 March 2019

Mitchell R.

Position: Director

Appointed: 21 March 2019

George P.

Position: Secretary

Appointed: 02 November 2006

George P.

Position: Director

Appointed: 01 November 2006

Resigned: 02 September 2021

John W.

Position: Director

Appointed: 01 November 2006

Resigned: 02 September 2021

Anthony A.

Position: Secretary

Appointed: 18 April 2001

Resigned: 01 November 2006

Anthony A.

Position: Director

Appointed: 18 April 2001

Resigned: 01 November 2006

Edward B.

Position: Director

Appointed: 18 April 2001

Resigned: 22 September 2011

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 22 September 2000

Resigned: 18 April 2001

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 September 2000

Resigned: 18 April 2001

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As BizStats established, there is Storm Windows Holdings Limited from Halesowen, United Kingdom. This PSC is classified as "an uk limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is John W. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is George P., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Storm Windows Holdings Limited

Unit 2 James Scott Road, Halesowen, West Midlands, B63 2QT, United Kingdom

Legal authority Uk Company Law
Legal form Uk Limited Company
Country registered England And Wales
Place registered Uk Register
Registration number 13364894
Notified on 1 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John W.

Notified on 23 September 2016
Ceased on 1 September 2021
Nature of control: 25-50% voting rights
25-50% shares

George P.

Notified on 23 September 2016
Ceased on 1 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Oranto Petroleum March 28, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand101 20071 93684 496
Current Assets555 002638 364961 430
Debtors357 072439 521688 905
Net Assets Liabilities55 59568 220172 716
Other Debtors123 33457 95111 880
Property Plant Equipment82 873100 237118 679
Total Inventories96 730126 907188 029
Other
Accumulated Depreciation Impairment Property Plant Equipment108 055117 495146 552
Amounts Owed To Group Undertakings 19 38620 337
Average Number Employees During Period181920
Bank Borrowings Overdrafts 42 50032 500
Creditors17 62519 08562 502
Disposals Decrease In Depreciation Impairment Property Plant Equipment 12 371 
Disposals Property Plant Equipment 16 495 
Finance Lease Liabilities Present Value Total17 62519 08530 002
Increase From Depreciation Charge For Year Property Plant Equipment 21 81129 057
Net Current Assets Liabilities-4 553-7 642126 764
Other Creditors395 480271 059502 864
Other Taxation Social Security Payable106 663103 027120 055
Property Plant Equipment Gross Cost190 928217 732265 231
Provisions For Liabilities Balance Sheet Subtotal5 1005 29010 225
Total Additions Including From Business Combinations Property Plant Equipment 43 29947 499
Total Assets Less Current Liabilities78 32092 595245 443
Trade Creditors Trade Payables46 878190 191158 001
Trade Debtors Trade Receivables233 738381 570677 025

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 7th, June 2023
Free Download (9 pages)

Company search

Advertisements