STAR INN (SANCTON) LIMITED
EAST YORKSHIRE

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU3 6UU

Company number 04827894
Status Active
Incorporation Date 10 July 2003
Company Type Private Limited Company
Address 650 ANLABY ROAD, HULL, EAST YORKSHIRE, HU3 6UU
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 15 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Registration of charge 048278940004, created on 3 March 2016. The most likely internet sites of STAR INN (SANCTON) LIMITED are www.starinnsancton.co.uk, and www.star-inn-sancton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Star Inn Sancton Limited is a Private Limited Company. The company registration number is 04827894. Star Inn Sancton Limited has been working since 10 July 2003. The present status of the company is Active. The registered address of Star Inn Sancton Limited is 650 Anlaby Road Hull East Yorkshire Hu3 6uu. The company`s financial liabilities are £200.85k. It is £34.22k against last year. The cash in hand is £56.54k. It is £-57.56k against last year. And the total assets are £67.52k, which is £-57.56k against last year. COX, Lindsey Jo is a Secretary of the company. COX, Benjamin Joseph is a Director of the company. COX, Lindsey Jo is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Licensed restaurants".


star inn (sancton) Key Finiance

LIABILITIES £200.85k
+20%
CASH £56.54k
-51%
TOTAL ASSETS £67.52k
-47%
All Financial Figures

Current Directors

Secretary
COX, Lindsey Jo
Appointed Date: 10 July 2003

Director
COX, Benjamin Joseph
Appointed Date: 10 July 2003
48 years old

Director
COX, Lindsey Jo
Appointed Date: 10 July 2003
47 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 11 July 2003
Appointed Date: 10 July 2003

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 11 July 2003
Appointed Date: 10 July 2003

Persons With Significant Control

Mr Benjamin Joseph Cox
Notified on: 15 July 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lindsey-Jo Cox
Notified on: 15 July 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STAR INN (SANCTON) LIMITED Events

20 Jul 2016
Confirmation statement made on 15 July 2016 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
17 Mar 2016
Registration of charge 048278940004, created on 3 March 2016
15 Jul 2015
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100

30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 28 more events
24 Jul 2003
New director appointed
24 Jul 2003
New secretary appointed;new director appointed
11 Jul 2003
Secretary resigned
11 Jul 2003
Director resigned
10 Jul 2003
Incorporation

STAR INN (SANCTON) LIMITED Charges

3 March 2016
Charge code 0482 7894 0004
Delivered: 17 March 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The old manor house high street sancton york…
7 August 2008
Mortgage
Delivered: 9 August 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land on the north side of high street sancton together with…
21 May 2008
Mortgage
Delivered: 28 May 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The star inn king street sancton market weighton.
23 January 2008
Debenture
Delivered: 25 January 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…