This company is commonly known as Star Agro-chem Limited. The company was founded 39 years ago and was given the registration number 01826175. The firm's registered office is in BISHOPS STORTFORD. You can find them at Latchmore Bank, Little Hallingbury, Bishops Stortford, Hertfordshire. This company's SIC code is 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods.
Name | : | STAR AGRO-CHEM LIMITED |
---|---|---|
Company Number | : | 01826175 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 June 1984 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Latchmore Bank, Little Hallingbury, Bishops Stortford, Hertfordshire, CM22 7PJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Pincey Brook Cottages, The Street, Takeley, Bishop's Stortford, CM22 6QN | Secretary | 01 June 2009 | Active |
1 Hall Close, Henham, Bishops Stortford, CM22 6AU | Director | - | Active |
Flat 3 Westgate Lodge, 82 Westgate, Chichester, PO19 3HP | Director | 01 January 2006 | Active |
Meadow View 18 Berbice Lane, Dunmow, CM6 2AZ | Secretary | 08 July 2005 | Active |
27 Ampthill Road, Maulden, Bedford, MK45 2DA | Secretary | 15 April 1999 | Active |
Trinity College, Hanley Road, Malvern Wells, WR14 4HZ | Secretary | 04 January 1994 | Active |
Odder Farm Saxilby Road, Burton, Lincoln, LN1 2BB | Secretary | - | Active |
C/O Market Weighton Road, Barlby, Selby, YO8 7LD | Director | - | Active |
Latchmore Bank, Little Hallingbury, Bishops Stortford, CM22 7PJ | Director | 01 August 2012 | Active |
36, Goldstone, Tweedmouth, Berwick-Upon-Tweed, TD15 2ER | Director | 12 February 2008 | Active |
Preston Court, Ledbury, HR8 2LL | Director | 01 December 1992 | Active |
42a High Street, Theale, Reading, RG7 5AN | Director | - | Active |
40 Ashby Rise, Great Glen, Leicester, LE8 9GA | Director | 29 April 1994 | Active |
27 Ampthill Road, Maulden, Bedford, MK45 2DA | Director | 02 January 1996 | Active |
42 Tavistock Road, Wisbech, PE13 2ER | Director | - | Active |
Hillside, High Street Ringstead, Hunstanton, PE36 5JU | Director | 31 May 1994 | Active |
Weasenham Lane, Wisbech, PE13 2RN | Director | 01 December 1993 | Active |
The Manse, Uffington, Shrewsbury, SY4 4SY | Director | - | Active |
55 The Street, Chirton, Devizes, SN10 3QS | Director | - | Active |
Red Shute Mill, Hermitage, Newbury, RG16 9QU | Director | - | Active |
Market Weighton Road, Barlby, Selby York, Y08 7LD | Director | 01 December 1993 | Active |
Rickerby Ltd Currock Road, Carlisle, CA2 4AU | Director | 01 December 1991 | Active |
Ambrose House 40 Lodge Lane, Nettleham, Lincoln, LN2 2RS | Director | - | Active |
C/O The School, School Lane Bicker, Boston, PE20 3DW | Director | - | Active |
Jantan, Elmtree Drive, Burbage, | Director | - | Active |
Mr Richard Neville Peake | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Hall Close, Bishop's Stortford, England, CM22 6AU |
Nature of control | : |
|
Mr Graham Phillippo | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 3 Westgate Lodge, 82 Westgate, Chichester, England, PO19 3HP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-14 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-04 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-04 | Persons with significant control | Notification of a person with significant control. | Download |
2016-08-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-29 | Officers | Termination director company with name termination date. | Download |
2016-04-29 | Officers | Termination director company with name termination date. | Download |
2015-09-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-10 | Officers | Termination director company with name termination date. | Download |
2014-09-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.