Background WavePink WaveYellow Wave

STORMASTER FABRICS LIMITED (02255595)

STORMASTER FABRICS LIMITED (02255595) is an active UK company. incorporated on 10 May 1988. with registered office in Rochdale. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. STORMASTER FABRICS LIMITED has been registered for 37 years. Current directors include MILLER, Michael Anthony.

Company Number
02255595
Status
active
Type
ltd
Incorporated
10 May 1988
Age
37 years
Address
Unit I Park Mill, Rochdale, OL12 9DJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MILLER, Michael Anthony
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STORMASTER FABRICS LIMITED

STORMASTER FABRICS LIMITED is an active company incorporated on 10 May 1988 with the registered office located in Rochdale. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. STORMASTER FABRICS LIMITED was registered 37 years ago.(SIC: 99999)

Status

active

Active since 37 years ago

Company No

02255595

LTD Company

Age

37 Years

Incorporated 10 May 1988

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 24 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026

Previous Company Names

PLOVERDENE LIMITED
From: 10 May 1988To: 22 July 1988
Contact
Address

Unit I Park Mill Buckley Road Rochdale, OL12 9DJ,

Previous Addresses

Old Broadshaw Farm Broadshaw Lane Milnrow Rochdale Lancashire OL16 4NR
From: 10 May 1988To: 8 July 2015
Timeline

1 key events • 1988 - 1988

Funding Officers Ownership
Company Founded
May 88
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MILLER, Michael Anthony

Active
Park Mill, RochdaleOL12 9DJ
Secretary
Appointed N/A

MILLER, Michael Anthony

Active
Park Mill, RochdaleOL12 9DJ
Born July 1953
Director
Appointed N/A

DUTTON, Joseph Lawrence

Resigned
8-10 Buckley Terrace, RochdaleOL12 9DW
Born May 1952
Director
Appointed N/A
Resigned 29 Oct 2008

Persons with significant control

1

Mr Michael Anthony Miller

Active
Park Mill, RochdaleOL12 9DJ
Born July 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Accounts With Accounts Type Dormant
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Change Person Director Company With Change Date
4 September 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 September 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Dormant
12 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 August 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 September 2009
AAAnnual Accounts
Legacy
8 September 2009
363aAnnual Return
Legacy
8 September 2009
353353
Legacy
4 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 October 2008
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Legacy
30 June 2008
287Change of Registered Office
Legacy
11 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
16 August 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 October 2006
AAAnnual Accounts
Legacy
11 September 2006
363aAnnual Return
Accounts With Accounts Type Dormant
7 September 2005
AAAnnual Accounts
Legacy
6 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 September 2004
AAAnnual Accounts
Legacy
22 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 October 2003
AAAnnual Accounts
Legacy
17 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 October 2002
AAAnnual Accounts
Legacy
13 September 2002
363sAnnual Return (shuttle)
Legacy
11 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 August 2001
AAAnnual Accounts
Resolution
3 January 2001
RESOLUTIONSResolutions
Resolution
3 January 2001
RESOLUTIONSResolutions
Legacy
28 December 2000
395Particulars of Mortgage or Charge
Legacy
13 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 September 2000
AAAnnual Accounts
Accounts With Accounts Type Full
1 October 1999
AAAnnual Accounts
Legacy
23 August 1999
363aAnnual Return
Accounts With Accounts Type Full
28 September 1998
AAAnnual Accounts
Legacy
20 August 1998
363aAnnual Return
Accounts With Accounts Type Full
2 October 1997
AAAnnual Accounts
Legacy
11 September 1997
363aAnnual Return
Legacy
11 September 1997
353353
Legacy
11 August 1997
288cChange of Particulars
Auditors Resignation Company
3 January 1997
AUDAUD
Legacy
11 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 1996
AAAnnual Accounts
Legacy
23 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
19 September 1994
AAAnnual Accounts
Legacy
19 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 1993
AAAnnual Accounts
Legacy
12 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 1992
AAAnnual Accounts
Legacy
24 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1992
AAAnnual Accounts
Legacy
7 October 1991
363b363b
Legacy
7 October 1991
363(287)363(287)
Accounts With Accounts Type Full
30 October 1990
AAAnnual Accounts
Legacy
30 October 1990
363363
Accounts With Accounts Type Full
4 October 1989
AAAnnual Accounts
Legacy
4 October 1989
363363
Legacy
21 June 1989
225(2)225(2)
Certificate Change Of Name Company
21 July 1988
CERTNMCertificate of Incorporation on Change of Name
Resolution
19 July 1988
RESOLUTIONSResolutions
Legacy
19 July 1988
287Change of Registered Office
Legacy
19 July 1988
288288
Legacy
19 July 1988
288288
Incorporation Company
10 May 1988
NEWINCIncorporation