STAR TRANSPORT AND WAREHOUSING LIMITED
THETFORD

Hellopages » Norfolk » Breckland » IP24 1HP

Company number 01620450
Status Active
Incorporation Date 5 March 1982
Company Type Private Limited Company
Address STAR HOUSE, BRUNEL WAY, THETFORD, NORFOLK, IP24 1HP
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 6 December 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of STAR TRANSPORT AND WAREHOUSING LIMITED are www.startransportandwarehousing.co.uk, and www.star-transport-and-warehousing.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eight months. The distance to to Brandon Rail Station is 5.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Star Transport and Warehousing Limited is a Private Limited Company. The company registration number is 01620450. Star Transport and Warehousing Limited has been working since 05 March 1982. The present status of the company is Active. The registered address of Star Transport and Warehousing Limited is Star House Brunel Way Thetford Norfolk Ip24 1hp. . MARRIOTT, Neville Phillip is a Secretary of the company. MARRIOTT, Howard Stuart is a Director of the company. MARRIOTT, Jason Robert is a Director of the company. MARRIOTT, Mark Phillip is a Director of the company. MARRIOTT, Neville Phillip is a Director of the company. The company operates in "Freight transport by road".


Current Directors


Director

Director

Director

Director

Persons With Significant Control

Mr Neville Phillip Marriott
Notified on: 6 December 2016
90 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

STAR TRANSPORT AND WAREHOUSING LIMITED Events

06 Apr 2017
Total exemption full accounts made up to 31 December 2016
08 Dec 2016
Confirmation statement made on 6 December 2016 with updates
30 Sep 2016
Full accounts made up to 31 December 2015
14 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 135,328

21 Apr 2015
Full accounts made up to 31 December 2014
...
... and 94 more events
01 Mar 1988
Return made up to 31/12/87; full list of members

22 Feb 1988
Accounts for a small company made up to 31 December 1986

22 Jan 1987
Return made up to 23/12/86; full list of members

22 Jan 1987
Secretary resigned;new secretary appointed;director resigned

09 Jan 1987
Accounts for a small company made up to 31 December 1985

STAR TRANSPORT AND WAREHOUSING LIMITED Charges

20 September 1999
Mortgage debenture
Delivered: 8 October 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
20 September 1999
Legal mortgage
Delivered: 6 October 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property mauville services unit baird way thetford…
20 September 1999
Legal mortgage
Delivered: 6 October 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a star house brunel way thetford norfolk…
27 October 1998
Mortgage
Delivered: 30 October 1998
Status: Outstanding
Persons entitled: Bridgestart Properties Limited
Description: A cash deposit of £2,000.00.
26 March 1993
Legal charge
Delivered: 3 April 1993
Status: Satisfied on 30 November 1999
Persons entitled: Lombard North Central PLC
Description: Mauville servicing garage comprising all the f/h land and…
26 March 1993
Legal charge
Delivered: 3 April 1993
Status: Satisfied on 30 November 1999
Persons entitled: Lombard North Central PLC
Description: 1) by way of legal mortgage the property k/a star house…
16 October 1992
Credit agreement
Delivered: 24 October 1992
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All the company's right title and interest in and to all…
18 August 1992
Charge
Delivered: 21 August 1992
Status: Satisfied on 30 November 1999
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital (please…
1 October 1991
Legal charge
Delivered: 16 October 1991
Status: Satisfied on 6 August 1992
Persons entitled: Tyndall and Company Limited
Description: All rights title and interest in and to all amounts payable…
6 November 1990
Legal charge
Delivered: 13 November 1990
Status: Satisfied on 30 November 1999
Persons entitled: Midland Bank PLC
Description: Two pieces of land and buildings in baird way and st helens…
30 March 1990
Legal charge
Delivered: 10 April 1990
Status: Satisfied on 30 November 1999
Persons entitled: Midland Bank PLC
Description: F/H property k/a land in brunel way thetford norfolk.
14 December 1988
Legal charge
Delivered: 3 January 1989
Status: Satisfied on 30 November 1999
Persons entitled: Midland Bank PLC
Description: Land k/a areas 19, 24, and 25. fison way ind. Est: thetford…
7 February 1983
Charge
Delivered: 14 February 1983
Status: Satisfied on 30 November 1999
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts & other debts present &…