Check the

STORM GRAPHICS LIMITED

Company
STORM GRAPHICS LIMITED (02974362)

STORM GRAPHICS

Phone: +44 (0)1869 242 226
C⁺ rating

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

Company name
STORM GRAPHICS LIMITED
Company number
02974362
VAT
GB630926152
Status
Active
Categroy
Private Limited Company
Date of Incorporation
06 Oct 1994
Age - 30 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
54
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
52
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
60
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
85
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
77
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
79
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.