STORRAR COWDRY & CO LIMITED - CHESTER
Company Profile | Company Filings |
Overview
STORRAR COWDRY & CO LIMITED is a Private Limited Company from CHESTER and has the status: Active.
STORRAR COWDRY & CO LIMITED was incorporated 10 years ago on 29/01/2014 and has the registered number: 08868026. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2024.
STORRAR COWDRY & CO LIMITED was incorporated 10 years ago on 29/01/2014 and has the registered number: 08868026. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2024.
STORRAR COWDRY & CO LIMITED - CHESTER
This company is listed in the following categories:
69102 - Solicitors
69102 - Solicitors
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2022 | 31/07/2024 |
Registered Office
INDIA HOUSE
CHESTER
CHESHIRE
CH1 1NZ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/01/2024 | 12/02/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
FREDERICK CHRISTOPHER STORRAR | Jan 1989 | British | Director | 2019-01-02 | CURRENT |
MRS DARLENE DENISE STORRAR | Jul 1957 | British | Director | 2014-01-29 | CURRENT |
MRS EMMA KATHRYN PIERCE-KEMP | Jan 1992 | British | Director | 2023-08-31 | CURRENT |
MRS JANE ELIZABETH DEVINE | Feb 1976 | British | Director | 2014-01-29 | CURRENT |
DARLENE DENISE STORRAR | Secretary | 2014-12-22 | CURRENT | ||
MR CRAIG JOHN ANDREW WRIGHT | Dec 1975 | Northern Irish | Director | 2014-01-29 UNTIL 2016-10-14 | RESIGNED |
MR PAUL DAVID COOMBS | Jul 1984 | British | Director | 2015-11-01 UNTIL 2023-06-19 | RESIGNED |
MR ROBIN JON GILL | Nov 1978 | British | Director | 2015-01-15 UNTIL 2018-10-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Frederick Christopher Storrar | 2024-03-05 | 1/1989 | Chester Cheshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mrs Darlene Denise Storrar | 2016-06-30 | 7/1957 | Chester Cheshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
STORRAR_COWDRY_&_CO_LIMIT - Accounts | 2024-04-11 | 31-10-2023 | £159,727 Cash £238,550 equity |
STORRAR_COWDRY_&_CO_LIMIT - Accounts | 2023-06-07 | 31-10-2022 | £190,996 Cash £182,939 equity |
STORRAR_COWDRY_&_CO_LIMIT - Accounts | 2022-07-13 | 31-10-2021 | £48,118 Cash £54,353 equity |
STORRAR_COWDRY_&_CO_LIMIT - Accounts | 2021-06-30 | 31-10-2020 | £4,809 Cash £61,186 equity |
STORRAR_COWDRY_&_CO_LIMIT - Accounts | 2020-07-01 | 31-10-2019 | £76,390 Cash £118,353 equity |
STORRAR_COWDRY_&_CO_LIMIT - Accounts | 2018-07-10 | 31-10-2017 | £55,861 Cash £231,432 equity |
Storrar Cowdry & Co Limited - Accounts to registrar - small 17.1.1 | 2017-05-26 | 31-10-2016 | £80,540 Cash £209,137 equity |
Storrar Cowdry & Co Limited - Abbreviated accounts 16.1 | 2016-06-15 | 31-10-2015 | £93,151 Cash £146,104 equity |