STARR FINISHINGS LIMITED
PLYMOUTH

Hellopages » Devon » Plymouth » PL1 3JX

Company number 04151584
Status Active
Incorporation Date 1 February 2001
Company Type Private Limited Company
Address C/O SHEPPARDS 22 THE SQUARE, THE MILLFIELDS, PLYMOUTH, PL1 3JX
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 February 2017 with updates; Annual return made up to 1 February 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 2 . The most likely internet sites of STARR FINISHINGS LIMITED are www.starrfinishings.co.uk, and www.starr-finishings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Starr Finishings Limited is a Private Limited Company. The company registration number is 04151584. Starr Finishings Limited has been working since 01 February 2001. The present status of the company is Active. The registered address of Starr Finishings Limited is C O Sheppards 22 The Square The Millfields Plymouth Pl1 3jx. The company`s financial liabilities are £2.34k. It is £-15.32k against last year. . STARR, Gary Arthur is a Secretary of the company. STARR, Amanda Susan is a Director of the company. STARR, Gary Arthur is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other building completion and finishing".


starr finishings Key Finiance

LIABILITIES £2.34k
-87%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
STARR, Gary Arthur
Appointed Date: 01 February 2001

Director
STARR, Amanda Susan
Appointed Date: 01 February 2001
64 years old

Director
STARR, Gary Arthur
Appointed Date: 01 February 2001
66 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 01 February 2001
Appointed Date: 01 February 2001

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 01 February 2001
Appointed Date: 01 February 2001

Persons With Significant Control

Mr Gary Arthur Starr
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Amanda Susan Starr
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STARR FINISHINGS LIMITED Events

28 Mar 2017
Total exemption small company accounts made up to 31 March 2016
07 Feb 2017
Confirmation statement made on 1 February 2017 with updates
08 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2

29 Jan 2016
Total exemption small company accounts made up to 31 March 2015
03 Feb 2015
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2

...
... and 34 more events
09 Feb 2001
New secretary appointed
09 Feb 2001
New director appointed
09 Feb 2001
Secretary resigned
09 Feb 2001
Director resigned
01 Feb 2001
Incorporation