Storm Interiors Limited WALSALL


Founded in 2014, Storm Interiors, classified under reg no. 09236119 is an active company. Currently registered at 39 Darlaston Road WS2 9QT, Walsall the company has been in the business for 10 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022.

The company has 2 directors, namely Manesh P., Rajeshbhai P.. Of them, Manesh P., Rajeshbhai P. have been with the company the longest, being appointed on 26 September 2014. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Storm Interiors Limited Address / Contact

Office Address 39 Darlaston Road
Office Address2 Pleck
Town Walsall
Post code WS2 9QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09236119
Date of Incorporation Fri, 26th Sep 2014
Industry Glazing
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Manesh P.

Position: Director

Appointed: 26 September 2014

Rajeshbhai P.

Position: Director

Appointed: 26 September 2014

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats discovered, there is Manesh P. This PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Rajeshbhai P. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Manesh P.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Rajeshbhai P.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth-3 013-915      
Balance Sheet
Cash Bank On Hand 1 649481471238 2502 194553
Current Assets3453 2852 4026 34912313 0089 70217 556
Debtors 1 6362 3546 202 4 7584 75816 353
Net Assets Liabilities -9156923 889-840794-2 5123 300
Other Debtors 1 6362 3546 202 4 7584 758 
Total Inventories      2 750650
Cash Bank In Hand345       
Net Assets Liabilities Including Pension Asset Liability-3 013       
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve-3 113-1 015      
Shareholder Funds-3 013-915      
Other
Amounts Owed By Group Undertakings Participating Interests       16 353
Average Number Employees During Period   1111 
Bank Borrowings Overdrafts     11 25011 25010 850
Corporation Tax Payable  1448948938948941 536
Creditors 1 4561 7102 4608938948943 336
Net Current Assets Liabilities-3651 8296923 889-77012 1148 80814 220
Other Creditors 2 7441 5661 5667070701 800
Total Assets Less Current Liabilities-3651 8296923 889-77012 1148 80814 220
Trade Creditors Trade Payables 1 456      
Trade Debtors Trade Receivables   6 202    
Advances Credits Directors1 6362 354 70707070 
Creditors Due After One Year Total Noncurrent Liabilities522       
Creditors Due Within One Year Total Current Liabilities2 836       
Cash Bank3451 649      
Creditors Due After One Year2 6482 744      
Creditors Due Within One Year7101 456      
Net Assets Liability Excluding Pension Asset Liability-3 013-915      
Number Shares Allotted100100      
Par Value Share 1      
Share Capital Allotted Called Up Paid-100-100      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 29th, September 2023
Free Download (10 pages)

Company search