Company NameStorrcross International Limited
Company StatusActive
Company Number09393407
CategoryPrivate Limited Company
Incorporation Date16 January 2015(9 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Anthony Keith Storr
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2015(3 months, 3 weeks after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFerries House Ferries Street
Hull
HU9 1RH
Director NameMr Nicholas Peter Brown
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2016(1 year, 7 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFerries House Ferries Street
Hull
HU9 1RH
Director NameMr Jonathan Oliver
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(7 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 First Lane
Hessle
East Yorkshire
HU13 9EG
Director NameMr Richard Frederick Palmer
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFerries House Ferries Street
Hull
HU9 1RH
Director NameMr Graham Charles Cross
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2015(3 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFerries House Ferries Street
Hull
HU9 1RH

Location

Registered AddressFerries House
Ferries Street
Hull
HU9 1RH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardMarfleet
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return16 January 2024 (3 months ago)
Next Return Due30 January 2025 (9 months, 2 weeks from now)

Filing History

16 January 2024Confirmation statement made on 16 January 2024 with no updates (3 pages)
10 August 2023Unaudited abridged accounts made up to 31 December 2022 (10 pages)
16 January 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
1 November 2022Appointment of Mr Jonathan Oliver as a director on 1 October 2022 (2 pages)
28 September 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
18 January 2022Confirmation statement made on 16 January 2022 with updates (5 pages)
29 September 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
29 September 2021Previous accounting period shortened from 30 April 2021 to 31 December 2020 (1 page)
18 January 2021Confirmation statement made on 16 January 2021 with updates (5 pages)
11 September 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
17 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
2 January 2020Termination of appointment of Graham Charles Cross as a director on 31 December 2019 (1 page)
2 August 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
16 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
9 August 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
28 March 2018Notification of Nicholas Peter Brown as a person with significant control on 6 April 2016 (2 pages)
28 March 2018Withdrawal of a person with significant control statement on 28 March 2018 (2 pages)
28 March 2018Notification of Anthony Keith Storr as a person with significant control on 6 April 2016 (2 pages)
28 March 2018Notification of Graham Charles Cross as a person with significant control on 6 April 2016 (2 pages)
22 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
29 September 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
9 September 2016Appointment of Mr Nicholas Peter Brown as a director on 7 September 2016 (2 pages)
9 September 2016Appointment of Mr Nicholas Peter Brown as a director on 7 September 2016 (2 pages)
3 August 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
3 August 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
26 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(3 pages)
26 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(3 pages)
8 June 2015Statement of capital following an allotment of shares on 16 January 2015
  • GBP 100
(3 pages)
8 June 2015Statement of capital following an allotment of shares on 16 January 2015
  • GBP 100
(3 pages)
3 June 2015Registered office address changed from 8 Parliament Street Hull East Yorkshire HU1 2BB United Kingdom to Ferries House Ferries Street Hull HU9 1RH on 3 June 2015 (1 page)
3 June 2015Registered office address changed from 8 Parliament Street Hull East Yorkshire HU1 2BB United Kingdom to Ferries House Ferries Street Hull HU9 1RH on 3 June 2015 (1 page)
3 June 2015Current accounting period extended from 31 January 2016 to 30 April 2016 (1 page)
3 June 2015Appointment of Mr Anthony Keith Storr as a director on 14 May 2015 (2 pages)
3 June 2015Termination of appointment of Richard Frederick Palmer as a director on 14 May 2015 (1 page)
3 June 2015Appointment of Mr Graham Charles Cross as a director on 14 May 2015 (2 pages)
3 June 2015Appointment of Mr Graham Charles Cross as a director on 14 May 2015 (2 pages)
3 June 2015Current accounting period extended from 31 January 2016 to 30 April 2016 (1 page)
3 June 2015Termination of appointment of Richard Frederick Palmer as a director on 14 May 2015 (1 page)
3 June 2015Appointment of Mr Anthony Keith Storr as a director on 14 May 2015 (2 pages)
3 June 2015Registered office address changed from 8 Parliament Street Hull East Yorkshire HU1 2BB United Kingdom to Ferries House Ferries Street Hull HU9 1RH on 3 June 2015 (1 page)
16 January 2015Incorporation
Statement of capital on 2015-01-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
16 January 2015Incorporation
Statement of capital on 2015-01-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)