STARTIN GROUP LIMITED

Far Moor Lane Coventry Highway Far Moor Lane Coventry Highway, Worcestershire, B98 0SD
StatusACTIVE
Company No.00543964
CategoryPrivate Limited Company
Incorporated29 Jan 1955
Age69 years, 4 months, 6 days
JurisdictionEngland Wales

SUMMARY

STARTIN GROUP LIMITED is an active private limited company with number 00543964. It was incorporated 69 years, 4 months, 6 days ago, on 29 January 1955. The company address is Far Moor Lane Coventry Highway Far Moor Lane Coventry Highway, Worcestershire, B98 0SD.



Company Fillings

Change person director company with change date

Date: 06 Mar 2024

Action Date: 06 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-06

Officer name: Mr Benjamin Peter Winslow

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2024

Action Date: 06 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Gerald Freeman

Change date: 2024-03-06

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2024

Action Date: 06 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gerald Peter Freeman

Change date: 2024-03-06

Documents

View document PDF

Notification of a person with significant control

Date: 13 Oct 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Freeman Junior Limited

Notification date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Oct 2023

Action Date: 12 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Freeman Junior Holdings Ltd

Cessation date: 2019-04-12

Documents

View document PDF

Accounts with accounts type small

Date: 11 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Sep 2023

Action Date: 29 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-12-30

New date: 2022-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2023

Action Date: 29 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-29

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2022

Action Date: 29 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-29

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2021

Action Date: 29 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-29

Documents

View document PDF

Accounts with accounts type small

Date: 18 Feb 2021

Action Date: 30 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Dec 2020

Action Date: 30 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2019-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2020

Action Date: 29 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-29

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jul 2020

Action Date: 12 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gerald Peter Freeman

Cessation date: 2019-04-12

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jul 2020

Action Date: 12 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-04-12

Psc name: Freeman Junior Holdings Ltd

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 005439640013

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Anthony Geobey

Termination date: 2019-06-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2019

Action Date: 29 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-29

Documents

View document PDF

Resolution

Date: 02 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Resolution

Date: 18 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2018

Action Date: 29 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-29

Documents

View document PDF

Accounts with accounts type small

Date: 19 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2017

Action Date: 29 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-29

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2016

Action Date: 20 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Gerald Freeman

Appointment date: 2016-07-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 29 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-29

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2015

Action Date: 29 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-29

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2014

Action Date: 25 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kathleen Emily Freeman

Termination date: 2014-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2014

Action Date: 25 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-25

Officer name: Peter George Bernard Freeman

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2014

Action Date: 29 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-29

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 11 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 005439640013

Documents

View document PDF

Mortgage create with deed with charge number

Date: 29 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 005439640012

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2013

Action Date: 29 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-29

Documents

View document PDF

Appoint person director company with name

Date: 03 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Anthony Geobey

Documents

View document PDF

Appoint person director company with name

Date: 03 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Peter Winslow

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2012

Action Date: 29 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-29

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Miscellaneous

Date: 14 Jul 2011

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Auditors resignation company

Date: 07 Jul 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2011

Action Date: 29 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-29

Documents

View document PDF

Termination director company with name

Date: 31 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Pearson

Documents

View document PDF

Legacy

Date: 20 Sep 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11

Documents

View document PDF

Legacy

Date: 20 Sep 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2010

Action Date: 29 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-29

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Barbara Kathleen Emily Freeman

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Peter George Bernard Freeman

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Alan Pearson

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Gerald Peter Freeman

Documents

View document PDF

Change person secretary company with change date

Date: 29 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Elizabeth Ann Freeman

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/05/09; full list of members

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/05/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 25 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/05/07; full list of members

Documents

View document PDF

Resolution

Date: 09 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Feb 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Feb 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Feb 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 12 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 29/05/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 24 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/05; full list of members

Documents

View document PDF

Legacy

Date: 12 Oct 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Oct 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 02 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/03; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 18 Jun 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 03 Jun 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Aug 2002

Category: Capital

Type: 88(2)R

Description: Ad 01/07/02--------- £ si 1000@1=1000 £ ic 115000/116000

Documents

View document PDF

Legacy

Date: 01 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/02; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 20 Jun 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 27 Sep 2001

Category: Address

Type: 287

Description: Registered office changed on 27/09/01 from: washford drive park farm south redditch worcestershire B98 0HX

Documents

View document PDF

Legacy

Date: 30 Aug 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full group

Date: 29 Jun 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 12 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/01; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 05 Jul 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 16 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/00; full list of members

Documents

View document PDF

Legacy

Date: 11 May 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Jul 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jul 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full group

Date: 14 Jul 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 13 Jul 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/99; full list of members

Documents

View document PDF

Resolution

Date: 23 Mar 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

BRIEFINGLINE LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11884133
Status:ACTIVE
Category:Private Limited Company

KYRENIA GROUP LTD

64 CONNAUGHT AVENUE,ENFIELD,EN1 3BG

Number:10966650
Status:ACTIVE
Category:Private Limited Company

MICHAEL THOMAS WHITEHEAD ENGINEERING LTD

108 COWM PARKWAY,ROCHDALE,OL12 8LW

Number:11916581
Status:ACTIVE
Category:Private Limited Company

NTG CONSULTANTS LIMITED

UNIT 2 SHERBROOK ENTERPRISE 100 SHERBROOK ROAD,NOTTINGHAM,NG5 6AB

Number:09073456
Status:ACTIVE
Category:Private Limited Company

PROXIMA NORWAY LIMITED

STRON HOUSE, 100 PALL MALL,LONDON,SW1Y 5EA

Number:06360832
Status:ACTIVE
Category:Private Limited Company

SINTHESYS LTD

54 SILVESTER ROAD,LONDON,SE22 9PB

Number:11502605
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source