Storme London Limited GLOUCESTER


Founded in 2016, Storme London, classified under reg no. 10534029 is an active company. Currently registered at 1350 - 1360 Montpellier Court GL3 4AH, Gloucester the company has been in the business for eight years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 2 directors, namely Gordon P., Pablo F.. Of them, Pablo F. has been with the company the longest, being appointed on 1 February 2020 and Gordon P. has been with the company for the least time - from 28 March 2023. 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 - Andreas K. who worked with the the company until 1 December 2019.

Storme London Limited Address / Contact

Office Address 1350 - 1360 Montpellier Court
Office Address2 Brockworth
Town Gloucester
Post code GL3 4AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 10534029
Date of Incorporation Wed, 21st Dec 2016
Industry Operation of warehousing and storage facilities for land transport activities
Industry Removal services
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Gordon P.

Position: Director

Appointed: 28 March 2023

Pablo F.

Position: Director

Appointed: 01 February 2020

Pablo F.

Position: Director

Appointed: 11 February 2020

Resigned: 11 February 2020

Richard S.

Position: Director

Appointed: 29 October 2019

Resigned: 28 March 2023

Richard C.

Position: Director

Appointed: 21 February 2018

Resigned: 11 February 2020

Andreas K.

Position: Director

Appointed: 21 December 2016

Resigned: 13 November 2019

Andreas K.

Position: Secretary

Appointed: 21 December 2016

Resigned: 01 December 2019

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we identified, there is Blackfinch Nominees Limited from Gloucester, England. The abovementioned PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Andreas K. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Blackfinch Nominees Limited

1350-1360 Montpellier Court, Brockworth, Gloucester, GL3 4AH, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England
Place registered England & Wales
Registration number 08613094
Notified on 3 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Andreas K.

Notified on 21 December 2016
Ceased on 3 January 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 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 2 441 4971 266 241159 849104 85791 283
Current Assets12 492 4791 335 302319 468270 794134 182
Debtors150 98269 061159 619165 93742 899
Net Assets Liabilities    1 681 3181 894 538
Other Debtors150 94369 021156 236157 51036 804
Property Plant Equipment 13 977925 1831 884 6162 060 5653 071 363
Other
Accumulated Depreciation Impairment Property Plant Equipment 3 34625 05346 55667 96015 378
Additions Other Than Through Business Combinations Property Plant Equipment 17 323932 912980 936197 353109 121
Average Number Employees During Period  1124
Bank Borrowings Overdrafts    583 506647 575
Creditors 7 8672 865178 806650 041647 575
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax     268 094
Gain Loss On Financial Assets Fair Value Through Profit Or Loss     904 583
Increase Decrease Through Other Changes Property Plant Equipment     -1 291 681
Increase From Depreciation Charge For Year Property Plant Equipment 3 34621 70721 50321 4042 906
Net Current Assets Liabilities12 484 6121 332 437140 662-379 24754 750
Other Creditors 5 9092 4133 87018 95958 566
Other Taxation Social Security Payable 1 958  95713 933
Property Plant Equipment Gross Cost 17 324950 2361 931 1722 128 5253 086 741
Provisions For Liabilities Balance Sheet Subtotal     584 000
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment     -55 488
Total Assets Less Current Liabilities12 498 5892 257 6202 025 2781 681 3183 126 113
Total Increase Decrease From Revaluations Property Plant Equipment     849 095
Trade Creditors Trade Payables  452174 93646 6196 933
Trade Debtors Trade Receivables 39403 3838 4276 095
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment     -1 291 681

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 29th, August 2023
Free Download (12 pages)

Company search

Advertisements