Background WavePink WaveYellow Wave

STORMKING PLASTICS LIMITED (01714695)

STORMKING PLASTICS LIMITED (01714695) is an active UK company. incorporated on 13 April 1983. with registered office in Solihull. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. STORMKING PLASTICS LIMITED has been registered for 42 years. Current directors include BEDNALL, Jonathan Albert, EMPSON, Christopher Anthony.

Company Number
01714695
Status
active
Type
ltd
Incorporated
13 April 1983
Age
42 years
Address
Friars Gate 1011 Stratford Road, Solihull, B90 4BN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BEDNALL, Jonathan Albert, EMPSON, Christopher Anthony
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STORMKING PLASTICS LIMITED

STORMKING PLASTICS LIMITED is an active company incorporated on 13 April 1983 with the registered office located in Solihull. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. STORMKING PLASTICS LIMITED was registered 42 years ago.(SIC: 99999)

Status

active

Active since 42 years ago

Company No

01714695

LTD Company

Age

42 Years

Incorporated 13 April 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

HOSTFLUX LIMITED
From: 13 April 1983To: 7 March 1986
Contact
Address

Friars Gate 1011 Stratford Road Shirley Solihull, B90 4BN,

Previous Addresses

1B Stratford Court Cranmore Boulevard Solihull B90 4QT United Kingdom
From: 5 February 2016To: 17 June 2024
Amington Point Sandy Way Tamworth Staffordshire B77 4ED
From: 13 April 1983To: 5 February 2016
Timeline

14 key events • 1983 - 2023

Funding Officers Ownership
Company Founded
Apr 83
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Loan Cleared
Mar 16
Loan Secured
Mar 16
Director Left
Nov 17
Loan Cleared
Sept 19
Director Left
Apr 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

EPWIN SECRETARIES LIMITED

Active
1011 Stratford Road, SolihullB90 4BN
Corporate secretary
Appointed 31 Dec 2015

BEDNALL, Jonathan Albert

Active
1011 Stratford Road, SolihullB90 4BN
Born March 1971
Director
Appointed 31 Dec 2015

EMPSON, Christopher Anthony

Active
1011 Stratford Road, SolihullB90 4BN
Born November 1974
Director
Appointed 31 Dec 2015

KING, Gary John

Resigned
Amington Point, TamworthB77 4ED
Secretary
Appointed 20 Apr 1995
Resigned 31 Dec 2015

WHITEHALL, Barry

Resigned
114 Hockley Road, TamworthB77 5EQ
Secretary
Appointed N/A
Resigned 20 Apr 1995

HANRAHAN, Shaun Patrick

Resigned
Stratford Court, SolihullB90 4QT
Born March 1958
Director
Appointed 31 Dec 2015
Resigned 31 Mar 2023

KING, Carole Diane

Resigned
Amington Point, TamworthB77 4ED
Born September 1951
Director
Appointed 01 Sept 2002
Resigned 31 Dec 2015

KING, Gary John

Resigned
Amington Point, TamworthB77 4ED
Born October 1952
Director
Appointed N/A
Resigned 31 Dec 2015

STOKES, Mark Bryan

Resigned
Stratford Court, SolihullB90 4QT
Born January 1965
Director
Appointed 31 Dec 2015
Resigned 20 Nov 2017

WHITEHALL, Barry

Resigned
Amington Point, TamworthB77 4ED
Born January 1947
Director
Appointed N/A
Resigned 31 Dec 2015

WHITEHALL, Mary

Resigned
Amington Point, TamworthB77 4ED
Born February 1946
Director
Appointed 01 Sept 2002
Resigned 31 Dec 2015

Persons with significant control

1

Stratford Court, SolihullB90 4QT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

135

Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
5 November 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 September 2019
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
6 September 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 March 2016
MR04Satisfaction of Charge
Resolution
16 February 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
16 February 2016
CC04CC04
Change Registered Office Address Company With Date Old Address New Address
5 February 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 February 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
5 February 2016
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts With Accounts Type Full
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Full
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Accounts With Accounts Type Full
28 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Change Person Director Company With Change Date
16 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 May 2011
CH03Change of Secretary Details
Accounts With Accounts Type Medium
7 October 2010
AAAnnual Accounts
Legacy
16 June 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Legacy
14 January 2010
MG02MG02
Accounts With Accounts Type Full
30 December 2009
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Accounts With Accounts Type Full
21 December 2008
AAAnnual Accounts
Legacy
5 June 2008
363aAnnual Return
Accounts With Accounts Type Medium
21 December 2007
AAAnnual Accounts
Legacy
17 May 2007
363aAnnual Return
Accounts With Accounts Type Medium
23 November 2006
AAAnnual Accounts
Legacy
5 June 2006
363aAnnual Return
Accounts With Accounts Type Medium
15 November 2005
AAAnnual Accounts
Legacy
17 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
26 August 2004
AAAnnual Accounts
Legacy
21 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 2003
AAAnnual Accounts
Legacy
25 June 2003
395Particulars of Mortgage or Charge
Legacy
24 June 2003
403aParticulars of Charge Subject to s859A
Legacy
24 June 2003
403aParticulars of Charge Subject to s859A
Legacy
24 June 2003
403aParticulars of Charge Subject to s859A
Legacy
21 May 2003
363sAnnual Return (shuttle)
Legacy
12 September 2002
288aAppointment of Director or Secretary
Legacy
12 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
28 August 2002
AAAnnual Accounts
Legacy
19 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
7 September 2001
AAAnnual Accounts
Legacy
13 June 2001
363sAnnual Return (shuttle)
Legacy
3 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2000
AAAnnual Accounts
Legacy
19 May 2000
395Particulars of Mortgage or Charge
Legacy
15 March 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
11 October 1999
AAAnnual Accounts
Legacy
10 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
9 July 1998
AAAnnual Accounts
Legacy
11 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
9 October 1997
AAAnnual Accounts
Legacy
22 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 1996
AAAnnual Accounts
Legacy
29 October 1996
395Particulars of Mortgage or Charge
Legacy
25 May 1996
363sAnnual Return (shuttle)
Legacy
7 July 1995
363aAnnual Return
Legacy
26 April 1995
288288
Accounts With Accounts Type Medium
26 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 1994
AAAnnual Accounts
Legacy
20 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 May 1993
AAAnnual Accounts
Legacy
9 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 May 1992
AAAnnual Accounts
Legacy
1 July 1991
363b363b
Accounts With Accounts Type Small
2 May 1991
AAAnnual Accounts
Accounts With Accounts Type Small
11 June 1990
AAAnnual Accounts
Legacy
11 June 1990
363363
Legacy
24 April 1990
403aParticulars of Charge Subject to s859A
Legacy
29 June 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 May 1989
AAAnnual Accounts
Legacy
16 May 1989
363363
Accounts With Accounts Type Small
19 May 1988
AAAnnual Accounts
Legacy
19 May 1988
363363
Accounts With Accounts Type Small
25 April 1987
AAAnnual Accounts
Legacy
25 April 1987
363363
Legacy
4 April 1987
288288
Legacy
22 January 1987
395Particulars of Mortgage or Charge
Legacy
21 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
24 November 1986
AAAnnual Accounts
Legacy
24 November 1986
363363
Certificate Change Of Name Company
7 March 1986
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 April 1983
NEWINCIncorporation