STARLIGHT XPRESS LIMITED
BRACKNELL FUNCTIONAL DESIGN & ENGINEERING LIMITED

Hellopages » Berkshire » Bracknell Forest » RG42 5QX

Company number 00879965
Status Active
Incorporation Date 24 May 1966
Company Type Private Limited Company
Address UNIT 3 BROOKLANDS FARM BUSINESS PARK, BOTTLE LANE BINFIELD, BRACKNELL, BERKSHIRE, RG42 5QX
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 January 2016 with full list of shareholders Statement of capital on 2016-01-06 GBP 200 . The most likely internet sites of STARLIGHT XPRESS LIMITED are www.starlightxpress.co.uk, and www.starlight-xpress.co.uk. The predicted number of employees is 20 to 30. The company’s age is fifty-nine years and five months. The distance to to Bagshot Rail Station is 7.2 miles; to Burnham (Berks) Rail Station is 7.2 miles; to Camberley Rail Station is 8.3 miles; to Blackwater Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Starlight Xpress Limited is a Private Limited Company. The company registration number is 00879965. Starlight Xpress Limited has been working since 24 May 1966. The present status of the company is Active. The registered address of Starlight Xpress Limited is Unit 3 Brooklands Farm Business Park Bottle Lane Binfield Bracknell Berkshire Rg42 5qx. The company`s financial liabilities are £756.77k. It is £149.29k against last year. The cash in hand is £402.58k. It is £31.83k against last year. And the total assets are £834.43k, which is £118.7k against last year. HATTEY, Gillian Elizabeth is a Secretary of the company. HATTEY, Michael Andrew is a Director of the company. PLATT, Terence Christopher is a Director of the company. Secretary DEAR, Mildred Alice has been resigned. Secretary HATTEY, Gillian Margaret has been resigned. Director BONN, Wendy Susan has been resigned. Director CHARTRES, Michael Duncan has been resigned. Director CLUCAS, Rosemary Corinne has been resigned. Director DEAR, Mildred Alice has been resigned. Director DEAR, Reginald George has been resigned. Director PAYNE, Reginald Kenneth has been resigned. The company operates in "Manufacture of other electrical equipment".


starlight xpress Key Finiance

LIABILITIES £756.77k
+24%
CASH £402.58k
+8%
TOTAL ASSETS £834.43k
+16%
All Financial Figures

Current Directors

Secretary
HATTEY, Gillian Elizabeth
Appointed Date: 23 July 2012

Director
HATTEY, Michael Andrew
Appointed Date: 01 August 2002
52 years old

Director
PLATT, Terence Christopher
Appointed Date: 17 July 2012
79 years old

Resigned Directors

Secretary
DEAR, Mildred Alice
Resigned: 21 January 1994

Secretary
HATTEY, Gillian Margaret
Resigned: 23 July 2012
Appointed Date: 21 January 1994

Director
BONN, Wendy Susan
Resigned: 21 January 1994
75 years old

Director
CHARTRES, Michael Duncan
Resigned: 10 October 2011
Appointed Date: 09 June 2011
83 years old

Director
CLUCAS, Rosemary Corinne
Resigned: 17 July 2012
Appointed Date: 09 June 2011
72 years old

Director
DEAR, Mildred Alice
Resigned: 21 January 1994
103 years old

Director
DEAR, Reginald George
Resigned: 21 January 1994
105 years old

Director
PAYNE, Reginald Kenneth
Resigned: 14 June 2011
Appointed Date: 21 January 1994
104 years old

Persons With Significant Control

Sx Imaging Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STARLIGHT XPRESS LIMITED Events

12 Jan 2017
Confirmation statement made on 4 January 2017 with updates
07 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 200

02 Dec 2015
Total exemption small company accounts made up to 31 March 2015
06 Jan 2015
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 200

...
... and 93 more events
23 Mar 1987
Accounts for a small company made up to 31 December 1985

29 Jan 1987
Return made up to 24/12/86; full list of members

29 Jan 1987
New director appointed

12 May 1986
Accounts for a small company made up to 31 December 1984

24 May 1966
Incorporation

STARLIGHT XPRESS LIMITED Charges

15 July 1991
Debenture
Delivered: 18 July 1991
Status: Satisfied on 12 May 2007
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…