STAR URETECH LTD

Units 14-15 Longridge Road, Preston, PR2 5BB, England
StatusACTIVE
Company No.04131266
CategoryPrivate Limited Company
Incorporated27 Dec 2000
Age23 years, 5 months, 19 days
JurisdictionEngland Wales

SUMMARY

STAR URETECH LTD is an active private limited company with number 04131266. It was incorporated 23 years, 5 months, 19 days ago, on 27 December 2000. The company address is Units 14-15 Longridge Road, Preston, PR2 5BB, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Feb 2024

Action Date: 21 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2023

Action Date: 21 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2022

Action Date: 15 Nov 2022

Category: Address

Type: AD01

Old address: Enterprise House Hollin Bridge Street Blackburn Lancashire BB2 4AY United Kingdom

New address: Units 14-15 Longridge Road Preston PR2 5BB

Change date: 2022-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 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: 08 Feb 2022

Action Date: 21 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2021

Action Date: 04 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-04

New address: Enterprise House Hollin Bridge Street Blackburn Lancashire BB2 4AY

Old address: 28 Church Road Stanmore Middlesex HA7 4XR

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2021

Action Date: 21 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jan 2021

Action Date: 15 Jan 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 041312660003

Charge creation date: 2021-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2020

Action Date: 21 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kirstie Rawlinson

Appointment date: 2019-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2019

Action Date: 21 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Apr 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Yvonne Pennington

Appointment date: 2018-03-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Apr 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-03-01

Officer name: Margaret Hughes

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-01

Officer name: Mr Mark Almond

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2018

Action Date: 21 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-21

Documents

View document PDF

Resolution

Date: 15 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-31

Officer name: Robert Charles Jackson

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2017

Action Date: 21 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2016

Action Date: 23 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Foll

Change date: 2016-02-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2016

Action Date: 21 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 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

Date: 22 Jan 2015

Action Date: 21 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 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: 17 Feb 2014

Action Date: 27 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2013

Action Date: 27 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 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: 03 Jan 2012

Action Date: 27 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2011

Action Date: 27 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-27

Documents

View document PDF

Termination secretary company with name

Date: 14 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Yvonne Pennington

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Margaret Hughes

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 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: 17 Mar 2010

Action Date: 27 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-27

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2010

Action Date: 17 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Charles Jackson

Change date: 2010-03-17

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2010

Action Date: 17 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-17

Officer name: Stephen Pennington

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2010

Action Date: 17 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony Harold Hughes

Change date: 2010-03-17

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2010

Action Date: 17 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Foll

Change date: 2010-03-17

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Feb 2010

Action Date: 08 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-08

Old address: Georges Court, Chestergate Macclesfield Cheshire SK11 6DP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Resolution

Date: 07 Apr 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Miscellaneous

Date: 07 Apr 2009

Category: Miscellaneous

Type: MISC

Description: Minutes of meeting

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/12/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / andrew foll / 28/12/2007

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed mrs yvonne pennington

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary anthony hughes

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 18 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/12/06; full list of members

Documents

View document PDF

Legacy

Date: 18 Jan 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 18 Jan 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 18 Jan 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 10/08/06 from: second floor the old tannery eastgate accrington lancashire BB5 6PW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 09 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/12/05; full list of members

Documents

View document PDF

Legacy

Date: 22 Nov 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 04 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/12/04; full list of members

Documents

View document PDF

Legacy

Date: 22 Oct 2004

Category: Address

Type: 287

Description: Registered office changed on 22/10/04 from: 1 stanley street accrington lancashire BB5 6PD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 22 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 06 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/12/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 15 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 27/12/01; full list of members

Documents

View document PDF

Legacy

Date: 13 Mar 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Mar 2001

Category: Capital

Type: 88(2)R

Description: Ad 27/12/00-31/01/01 £ si 199999@1=199999 £ ic 1/200000

Documents

View document PDF

Legacy

Date: 28 Dec 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 27 Dec 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FROME WYE LIMITED

8 BLOOMSBURY STREET,LONDON,WC1B 3SR

Number:08261160
Status:ACTIVE
Category:Private Limited Company

HANFORD NEWS & BOOZE LIMITED

DOSHI ACCOUNTANTS LTD 6TH FLOOR, AMP HOUSE,CROYDON,CR0 2LX

Number:07366157
Status:ACTIVE
Category:Private Limited Company

IMPACT HEALTH PARTNERS LLP

149-151 REGENT STREET,LONDON,W1B 4JD

Number:OC413768
Status:ACTIVE
Category:Limited Liability Partnership

LODESTAR INVESTMENTS LIMITED

C/O CANNONS ACCOUNTANTS UNIT F KINGSMEAD,FOLKESTONE,CT19 5EU

Number:11071850
Status:ACTIVE
Category:Private Limited Company

PHILLIP SMITH LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11575803
Status:ACTIVE
Category:Private Limited Company

RIALIZE CHILDCARE LIMITED

64-66 AKEMAN STREET,TRING,HP23 6AF

Number:11815198
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