Storm Building Limited TWICKENHAM


Storm Building Limited is a private limited company located at 379 Richmond Road, Richmond, Twickenham TW1 2EF. Its total net worth is estimated to be around 102694 pounds, and the fixed assets belonging to the company total up to 23703 pounds. Incorporated on 2008-07-25, this 15-year-old company is run by 3 directors.
Director Martin M., appointed on 21 April 2015. Director Christopher F., appointed on 01 October 2010. Director Charlene M., appointed on 01 July 2010.
The company is officially classified as "construction of commercial buildings" (Standard Industrial Classification: 41201).
The latest confirmation statement was sent on 2023-07-22 and the deadline for the subsequent filing is 2024-08-05. Moreover, the accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.

Storm Building Limited Address / Contact

Office Address 379 Richmond Road
Office Address2 Richmond
Town Twickenham
Post code TW1 2EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06656157
Date of Incorporation Fri, 25th Jul 2008
Industry Construction of commercial buildings
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 5th Aug 2024 (2024-08-05)
Last confirmation statement dated Sat, 22nd Jul 2023

Company staff

Martin M.

Position: Director

Appointed: 21 April 2015

Christopher F.

Position: Director

Appointed: 01 October 2010

Charlene M.

Position: Director

Appointed: 01 July 2010

Martin M.

Position: Director

Appointed: 25 July 2008

Resigned: 26 July 2010

Martin M.

Position: Secretary

Appointed: 25 July 2008

Resigned: 26 July 2010

Eurolife Directors Limited

Position: Director

Appointed: 25 July 2008

Resigned: 25 July 2008

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As we established, there is Christopher F. This PSC and has 25-50% shares. The second entity in the PSC register is Charlene M. This PSC owns 25-50% shares. Moving on, there is Martin M., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Christopher F.

Notified on 6 April 2016
Nature of control: 25-50% shares

Charlene M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Martin M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth102 694138 269       
Balance Sheet
Cash Bank On Hand  753 573636 1551 649 7602 164 1881 402 7123 890 5961 468 958
Current Assets2 740 9762 037 8051 716 3512 256 0224 157 5744 848 3576 023 1485 913 4345 846 019
Debtors2 319 3111 435 768962 7781 619 8672 507 8142 684 1694 620 4362 022 8384 377 061
Net Assets Liabilities  965 0511 163 5151 213 6631 693 2341 262 6241 056 8831 030 141
Other Debtors    28 088106 221167 95316 235 
Property Plant Equipment  1 259 1741 242 871854 656875 143856 349842 065788 466
Cash Bank In Hand421 665602 037       
Net Assets Liabilities Including Pension Asset Liability102 694138 269       
Tangible Fixed Assets23 70318 989       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve102 594138 169       
Shareholder Funds102 694138 269       
Other
Version Production Software   111111
Accrued Income   865 178871 7831 504 6781 073 420119 618 
Accumulated Depreciation Impairment Property Plant Equipment  102 617141 71082 754104 471137 200169 489196 489
Additions Other Than Through Business Combinations Property Plant Equipment   36 5667 83042 20213 93618 0052 899
Average Number Employees During Period    1922202020
Bank Overdrafts   12 97912 64913 14916 03016 272 
Comprehensive Income Expense   501 089455 000891 376236 528372 73829 498
Corporation Tax Payable   120 867188 782207 25856 14381 872 
Creditors  1 550 4361 888 4903 363 9963 609 3455 221 4935 320 0025 233 071
Disposals Decrease In Depreciation Impairment Property Plant Equipment   5 165     
Disposals Property Plant Equipment   13 775     
Dividends Paid   302 625368 394411 805667 138578 479630 745
Fixed Assets23 70318 9891 259 1741 242 871854 656875 143856 349842 065788 466
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income    455 000   29 498
Income Expense Recognised Directly In Equity   302 625368 394411 805667 138578 479630 745
Increase From Depreciation Charge For Year Property Plant Equipment   44 25858 95521 71632 72932 28827 004
Net Current Assets Liabilities83 732123 078165 915367 532793 5781 239 012801 655593 432612 948
Number Shares Allotted   100100100100100100
Other Creditors      12 
Other Taxation Social Security Payable   17 63725 46530 94233 21030 237 
Prepayments Accrued Income   17 29516 22916 10814 14715 139 
Profit Loss   501 089873 543891 376236 528372 738633 501
Property Plant Equipment Gross Cost  1 361 7901 384 581937 411979 613993 5491 011 554984 955
Provisions For Liabilities Balance Sheet Subtotal  53 19353 19353 19353 19346 56246 31043 969
Total Assets Less Current Liabilities107 435142 0671 425 0891 610 4031 648 2342 114 1551 658 0041 435 4971 401 414
Total Increase Decrease From Revaluations Property Plant Equipment    455 000   29 498
Trade Creditors Trade Payables   693 2611 466 2791 421 4121 899 1701 593 3961 895 689
Trade Debtors Trade Receivables   737 3941 591 7141 057 1623 364 9161 871 8462 684 416
Value-added Tax Payable   13 762150 387166 445666 8711 394 242 
Creditors Due Within One Year2 657 2441 914 727       
Provisions For Liabilities Charges4 7413 798       
Tangible Fixed Assets Additions 1 616       
Tangible Fixed Assets Cost Or Valuation38 90340 519       
Tangible Fixed Assets Depreciation15 20021 530       
Tangible Fixed Assets Depreciation Charged In Period 6 330       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to 31st March 2023
filed on: 21st, December 2023
Free Download (20 pages)

Company search

Advertisements