Stormclad Ltd NOTTINGHAM


Stormclad started in year 2007 as Private Limited Company with registration number 06238624. The Stormclad company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Nottingham at 60 Basford Road. Postal code: NG6 0JL. Since Thursday 21st April 2016 Stormclad Ltd is no longer carrying the name Lchh Improvements.

Currently there are 2 directors in the the company, namely Ian C. and Mark D.. In addition one secretary - Sallyann P. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Stormclad Ltd Address / Contact

Office Address 60 Basford Road
Town Nottingham
Post code NG6 0JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06238624
Date of Incorporation Tue, 8th May 2007
Industry Joinery installation
End of financial Year 31st August
Company age 17 years old
Account next due date Fri, 31st May 2024 (34 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 22nd May 2024 (2024-05-22)
Last confirmation statement dated Mon, 8th May 2023

Company staff

Sallyann P.

Position: Secretary

Appointed: 06 July 2023

Ian C.

Position: Director

Appointed: 17 April 2023

Mark D.

Position: Director

Appointed: 17 March 2022

John B.

Position: Director

Appointed: 15 February 2019

Resigned: 28 April 2022

John E.

Position: Secretary

Appointed: 29 November 2016

Resigned: 06 July 2023

John E.

Position: Director

Appointed: 01 June 2016

Resigned: 12 October 2023

Terence H.

Position: Director

Appointed: 01 January 2008

Resigned: 04 August 2015

Tony D.

Position: Director

Appointed: 01 January 2008

Resigned: 24 October 2017

Incorporate Secretariat Limited

Position: Corporate Nominee Secretary

Appointed: 08 May 2007

Resigned: 08 May 2007

Francesca S.

Position: Secretary

Appointed: 08 May 2007

Resigned: 29 November 2016

Clyde S.

Position: Director

Appointed: 08 May 2007

Resigned: 15 February 2019

People with significant control

The list of PSCs that own or have control over the company is made up of 5 names. As we found, there is John E. This PSC and has 25-50% shares. Another entity in the PSC register is John B. This PSC owns 25-50% shares. The third one is Tony D., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

John E.

Notified on 15 February 2019
Nature of control: 25-50% shares

John B.

Notified on 15 February 2019
Nature of control: 25-50% shares

Tony D.

Notified on 6 April 2016
Ceased on 9 November 2020
Nature of control: 25-50% shares

Clyde S.

Notified on 6 April 2016
Ceased on 15 February 2019
Nature of control: 50,01-75% shares
right to appoint and remove directors

Tony D.

Notified on 6 April 2016
Ceased on 24 October 2017
Nature of control: 25-50% shares

Company previous names

Lchh Improvements April 21, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand198 27497 930377 831238 081
Current Assets677 351414 0801 083 736973 634
Debtors385 511316 150497 999487 719
Net Assets Liabilities153 100-165 947-294 413-341 541
Other Debtors  236 645185 565
Property Plant Equipment292 608218 12878 25332 656
Total Inventories93 566 207 906247 834
Other
Accumulated Amortisation Impairment Intangible Assets   6
Accumulated Depreciation Impairment Property Plant Equipment284 405365 123507 896564 113
Average Number Employees During Period30301717
Bank Borrowings Overdrafts  40 00040 000
Creditors761 263756 7101 291 5341 231 626
Depreciation Rate Used For Property Plant Equipment   10
Disposals Property Plant Equipment   5 153
Fixed Assets292 608218 12878 25332 656
Increase From Depreciation Charge For Year Property Plant Equipment 80 718 56 217
Intangible Assets Gross Cost  66
Net Current Assets Liabilities-83 912-342 630-207 798-257 992
Other Creditors  105 033108 816
Other Taxation Social Security Payable  168 569202 804
Property Plant Equipment Gross Cost577 013583 251586 149596 769
Provisions For Liabilities Balance Sheet Subtotal55 59641 44514 8686 205
Total Additions Including From Business Combinations Property Plant Equipment 6 238 15 773
Total Assets Less Current Liabilities208 696-124 502-129 545-225 336
Trade Creditors Trade Payables  977 932880 006
Trade Debtors Trade Receivables  261 354302 154

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened from Thursday 31st August 2023 to Friday 31st March 2023
filed on: 28th, December 2023
Free Download (1 page)

Company search

Advertisements