STAR UNIVERSAL (GOSPORT) LIMITED
MUMBY ROAD

Hellopages » Hampshire » Gosport » PO12 1AJ

Company number 00959170
Status Active
Incorporation Date 29 July 1969
Company Type Private Limited Company
Address UNIT 2, CLARENCE WHARF, MUMBY ROAD, GOSPORT HANTS, PO12 1AJ
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c., 33120 - Repair of machinery
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption full accounts made up to 31 August 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 80 . The most likely internet sites of STAR UNIVERSAL (GOSPORT) LIMITED are www.staruniversalgosport.co.uk, and www.star-universal-gosport.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and three months. The distance to to Fratton Rail Station is 2.1 miles; to Cosham Rail Station is 3.9 miles; to Ryde Pier Head Rail Station is 4.4 miles; to Fareham Rail Station is 4.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Star Universal Gosport Limited is a Private Limited Company. The company registration number is 00959170. Star Universal Gosport Limited has been working since 29 July 1969. The present status of the company is Active. The registered address of Star Universal Gosport Limited is Unit 2 Clarence Wharf Mumby Road Gosport Hants Po12 1aj. . ROBINSON, Jean is a Secretary of the company. ALLEN, Adrian is a Director of the company. ROBINSON, Garth Douglas is a Director of the company. ROBINSON, Mark Douglas is a Director of the company. Secretary RIBBINS, Adeline Frances has been resigned. Secretary STEELE, Heather has been resigned. Director ALLEN, Robert Cecil John has been resigned. Director HONEYBUN, Michael Anthony has been resigned. Director TANSEY, Patrick has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
ROBINSON, Jean
Appointed Date: 23 June 2009

Director
ALLEN, Adrian
Appointed Date: 26 August 2009
54 years old

Director
ROBINSON, Garth Douglas
Appointed Date: 26 March 1998
78 years old

Director
ROBINSON, Mark Douglas
Appointed Date: 25 August 2004
54 years old

Resigned Directors

Secretary
RIBBINS, Adeline Frances
Resigned: 25 March 1998

Secretary
STEELE, Heather
Resigned: 19 June 2009
Appointed Date: 25 March 1998

Director
ALLEN, Robert Cecil John
Resigned: 31 August 2011
85 years old

Director
HONEYBUN, Michael Anthony
Resigned: 31 August 2011
Appointed Date: 03 August 1999
81 years old

Director
TANSEY, Patrick
Resigned: 25 March 1998
84 years old

Persons With Significant Control

Mr Mark Douglas Robinson
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Adrian Allen
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

STAR UNIVERSAL (GOSPORT) LIMITED Events

02 Jan 2017
Confirmation statement made on 31 December 2016 with updates
07 Nov 2016
Total exemption full accounts made up to 31 August 2016
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 80

15 Nov 2015
Total exemption small company accounts made up to 31 August 2015
05 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 80

...
... and 86 more events
05 Aug 1983
Accounts made up to 31 August 1982
30 Jan 1983
Annual return made up to 31/12/82
28 Feb 1982
Accounts made up to 31 August 1981
27 Feb 1982
Annual return made up to 30/11/81
08 May 1981
Annual return made up to 14/01/80

STAR UNIVERSAL (GOSPORT) LIMITED Charges

26 June 2001
Legal charge
Delivered: 29 June 2001
Status: Satisfied on 21 July 2005
Persons entitled: Barclays Bank PLC
Description: Unit 2 clarence wharf mumby road gosport hants PO12 1AJ.
16 November 1971
Debenture
Delivered: 24 November 1971
Status: Satisfied on 27 June 2005
Persons entitled: Ionian Bank Limited
Description: Undertaking and all property and assets present and future…