ABOUT STORM GRAPHICS LIMITED
We are constantly investing in new state of the art technology ensuring the most appropriate options are available to you.
We moved to new more efficient premises in November 2008 enabling us to continue providing you with quality products, great service and competitive prices.
Storm Graphics welcomes feedback from you at any time. As part of our commitment to overall quality we also conduct a formal customer survey on an annual basis.
Some of our customers have been working with Storm since we started. They help us to drive our business forward with their support and challenges.
Deep Understanding of the Business
With more than 20 years experience in the business we know our stuff. We understand your challenges and we know how to find solutions
For every order we see this as a vital part of delivering quality products on time, every time.
Bubble badges bring your brand alive, giving it a 3rd dimension and making it highly tactile. The addition of a dome on a flat label gives the perception of quality.
Computer cutting gives us the flexibility to produce one off vinyl graphics or thermal die cutting for larger production runs.
Create eye catching window decorations to promote your company brand, promote a special offer, create privacy or simply to decorate a poor view/outlook.
Vehicle graphics for car or van branding are probably the most cost effective advertising money can buy. Your company details are visible 24 hours a day.
KEY FINANCES
Year
2016
Assets
£70.92k
▼ £-27.16k (-27.69 %)
Cash
£0k
▼ £-25.33k (-100.00 %)
Liabilities
£188.9k
▼ £-1.91k (-1.00 %)
Net Worth
£-117.98k
▲ £-25.25k (27.23 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Cherwell
- Company name
- STORM GRAPHICS LIMITED
- Company number
- 02974362
- VAT
- GB630926152
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
06 Oct 1994
Age - 31 years
- Home Country
- United Kingdom
CONTACTS
- Website
- storm-graphics.co.uk
- Phones
-
+44 (0)1869 242 226
01869 242 226
01869 248 663
- Registered Address
- 30 WEDGEWOOD ROAD,
BICESTER,
OXFORDSHIRE,
OX26 4UL
ECONOMIC ACTIVITIES
- 32990
- Other manufacturing n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
- Twitter
- Follow
LAST EVENTS
- 10 Oct 2016
- Confirmation statement made on 6 October 2016 with updates
- 06 Jul 2016
- Total exemption small company accounts made up to 31 October 2015
- 12 Oct 2015
- Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
GBP 140,000
CHARGES
-
30 September 2008
- Status
- Outstanding
- Delivered
- 1 October 2008
-
Persons entitled
- National Westminster Bank PLC
- Description
- 30 wedgwood road bicester by way of fixed charge, the…
-
17 January 1997
- Status
- Outstanding
- Delivered
- 22 January 1997
-
Persons entitled
- National Westminster Bank PLC
- Description
- A specific equitable charge over all freehold and leasehold…
See Also
Last update 2018
STORM GRAPHICS LIMITED DIRECTORS
Samantha Louise Corkish
Acting
- Appointed
- 12 July 2000
- Occupation
- Director
- Role
- Secretary
- Nationality
- British
- Address
- Holly Cottage, Main Street, Hanwell, Banbury, Oxfordshire, OX17 1HW
- Name
- CORKISH, Samantha Louise
Ronald Saunders Corkish
Acting
PSC
- Appointed
- 12 July 2000
- Occupation
- Director
- Role
- Director
- Age
- 55
- Nationality
- British
- Address
- Holly Cottage, Main Street, Hanwell, Banbury, Oxfordshire, OX17 1HW
- Country Of Residence
- England
- Name
- CORKISH, Ronald Saunders
- Notified On
- 1 October 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Samantha Louise Corkish
Acting
PSC
- Appointed
- 12 July 2000
- Occupation
- Director
- Role
- Director
- Age
- 53
- Nationality
- British
- Address
- Holly Cottage, Main Street, Hanwell, Banbury, Oxfordshire, OX17 1HW
- Country Of Residence
- England
- Name
- CORKISH, Samantha Louise
- Notified On
- 1 October 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Michael Henry Pearson
Resigned
- Appointed
- 10 February 1995
- Resigned
- 12 July 2000
- Role
- Secretary
- Address
- Watermans Lodge, Cornbury Park, Charlbury, Chipping Norton, Oxfordshire, OX7 3HN
- Name
- PEARSON, Michael Henry
NOMINEE SECRETARIES LTD
Resigned
- Appointed
- 06 October 1994
- Resigned
- 13 December 1994
- Role
- Nominee Secretary
- Address
- 3 Garden Walk, London, EC2A 3EQ
- Name
- NOMINEE SECRETARIES LTD
Shiela Ann Condie
Resigned
- Appointed
- 01 May 1996
- Resigned
- 12 July 2000
- Occupation
- Administration Manager
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- Coppice House Redland End, Speen, Princes Risborough, Buckinghamshire, HP27 0RS
- Name
- CONDIE, Shiela Ann
Eric Barry Mccullagh
Resigned
- Appointed
- 01 November 1996
- Resigned
- 01 August 2002
- Occupation
- Solicitor
- Role
- Director
- Age
- 86
- Nationality
- British
- Address
- Broadway Houses, Beaconsfield Road, Farnham Common, Slough, Berkshire, SL2 3PX
- Name
- MCCULLAGH, Eric Barry
NOMINEE DIRECTORS LTD
Resigned
- Appointed
- 06 October 1994
- Resigned
- 13 December 1994
- Role
- Nominee Director
- Address
- 3 Garden Walk, London, EC2A 3EQ
- Name
- NOMINEE DIRECTORS LTD
Michael Henry Pearson
Resigned
- Appointed
- 10 February 1995
- Resigned
- 12 July 2000
- Occupation
- Company Director
- Role
- Director
- Age
- 78
- Nationality
- British
- Address
- Watermans Lodge, Cornbury Park, Charlbury, Chipping Norton, Oxfordshire, OX7 3HN
- Name
- PEARSON, Michael Henry
Ronald Keith Russell
Resigned
- Appointed
- 10 February 1995
- Resigned
- 01 April 1996
- Occupation
- Company Director
- Role
- Director
- Age
- 80
- Nationality
- British
- Address
- Brackenwood Collinswood Road, Farnham Common, Slough, Berkshire, SL2 3LH
- Name
- RUSSELL, Ronald Keith
REVIEWS
Check The Company
Normal according to the company’s financial health.