STARRANT LIMITED
BROWNHILLS

Hellopages » West Midlands » Walsall » WS8 6LH

Company number 01084912
Status Active
Incorporation Date 4 December 1972
Company Type Private Limited Company
Address SADLER HOUSE, LICHFIELD ROAD, BROWNHILLS, W MIDLANDS, WS8 6LH
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of STARRANT LIMITED are www.starrant.co.uk, and www.starrant.co.uk. The predicted number of employees is 30 to 40. The company’s age is fifty-two years and ten months. Starrant Limited is a Private Limited Company. The company registration number is 01084912. Starrant Limited has been working since 04 December 1972. The present status of the company is Active. The registered address of Starrant Limited is Sadler House Lichfield Road Brownhills W Midlands Ws8 6lh. The company`s financial liabilities are £190.77k. It is £16.99k against last year. The cash in hand is £98.86k. It is £98.49k against last year. And the total assets are £1097.46k, which is £193.54k against last year. WALLACE, Christopher John is a Secretary of the company. DILLON, Paul John is a Director of the company. Secretary KEELY, Ralph has been resigned. Director HIGGINS, Frederick Albert has been resigned. Director KEELY, Ralph has been resigned. Director KEELY, Terence has been resigned. Director O'CONNOR, John Joseph has been resigned. Director WALLACE, Christopher John has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


starrant Key Finiance

LIABILITIES £190.77k
+9%
CASH £98.86k
+26690%
TOTAL ASSETS £1097.46k
+21%
All Financial Figures

Current Directors

Secretary
WALLACE, Christopher John
Appointed Date: 09 November 1993

Director
DILLON, Paul John
Appointed Date: 08 September 2014
56 years old

Resigned Directors

Secretary
KEELY, Ralph
Resigned: 09 November 1993

Director
HIGGINS, Frederick Albert
Resigned: 28 October 1993
83 years old

Director
KEELY, Ralph
Resigned: 09 October 2015
82 years old

Director
KEELY, Terence
Resigned: 26 August 2003
Appointed Date: 28 October 1993
79 years old

Director
O'CONNOR, John Joseph
Resigned: 08 September 2014
Appointed Date: 01 February 1998
65 years old

Director
WALLACE, Christopher John
Resigned: 01 September 2001
Appointed Date: 01 February 1998
57 years old

Persons With Significant Control

Mr Paul John Dillon
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Sean William Dillon
Notified on: 6 April 2016
32 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STARRANT LIMITED Events

14 Oct 2016
Total exemption small company accounts made up to 30 June 2016
04 Jul 2016
Confirmation statement made on 30 June 2016 with updates
27 Oct 2015
Total exemption small company accounts made up to 30 June 2015
09 Oct 2015
Termination of appointment of Ralph Keely as a director on 9 October 2015
13 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 18,853

...
... and 92 more events
13 Apr 1988
Return made up to 02/03/88; full list of members

18 Dec 1987
Return made up to 28/07/87; full list of members

11 Aug 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 Nov 1986
Full accounts made up to 30 June 1986

13 Aug 1986
Return made up to 06/05/86; full list of members

STARRANT LIMITED Charges

24 April 1995
Debenture
Delivered: 2 May 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
13 December 1988
Mortgage debenture
Delivered: 20 December 1988
Status: Satisfied on 15 November 1995
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…