Storm Autos Ltd MANCHESTER


Founded in 2014, Storm Autos, classified under reg no. 08949584 is an active company. Currently registered at 565 Hyde Road M12 5NQ, Manchester the company has been in the business for 10 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has one director. Mohammed S., appointed on 30 June 2020. There are currently no secretaries appointed. As of 29 May 2024, there were 2 ex directors - Ihsa A., Mohammed S. and others listed below. There were no ex secretaries.

Storm Autos Ltd Address / Contact

Office Address 565 Hyde Road
Town Manchester
Post code M12 5NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08949584
Date of Incorporation Thu, 20th Mar 2014
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Mohammed S.

Position: Director

Appointed: 30 June 2020

Ihsa A.

Position: Director

Appointed: 16 May 2019

Resigned: 30 June 2020

Mohammed S.

Position: Director

Appointed: 20 March 2014

Resigned: 22 May 2019

People with significant control

The register of PSCs who own or control the company consists of 3 names. As BizStats identified, there is Mohammed S. The abovementioned PSC has 75,01-100% voting rights. The second one in the persons with significant control register is Ihsa A. This PSC owns 75,01-100% shares. Moving on, there is Mohammed S., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mohammed S.

Notified on 1 March 2020
Nature of control: 75,01-100% voting rights

Ihsa A.

Notified on 16 May 2019
Ceased on 30 June 2020
Nature of control: 75,01-100% shares

Mohammed S.

Notified on 6 April 2016
Ceased on 16 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth-14 613-19 711-18 895     
Balance Sheet
Current Assets42 39039 48840 97534 34226 63126 0718 0878 087
Net Assets Liabilities  18 89517 53917 23616 97016 78916 789
Cash Bank In Hand33 66639 48835 975     
Debtors8 724       
Net Assets Liabilities Including Pension Asset Liability-14 613-19 711-18 895     
Stocks Inventory  5 000     
Reserves/Capital
Called Up Share Capital100100100     
Profit Loss Account Reserve-14 713-19 811-18 995     
Shareholder Funds-14 613-19 711-18 895     
Other
Average Number Employees During Period     11 
Creditors  59 87051 88143 86743 04124 87624 876
Net Current Assets Liabilities-14 613-19 711-18 89517 53917 23616 97016 78916 789
Total Assets Less Current Liabilities-14 613-19 711-18 89517 53917 23616 97016 78916 789
Creditors Due Within One Year57 00359 19959 870     
Current Asset Investments33 66639 488      
Number Shares Allotted100 100     
Par Value Share1 1     
Share Capital Allotted Called Up Paid100100100     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
Free Download (1 page)

Company search