This company is commonly known as Star Amusements Limited. The company was founded 28 years ago and was given the registration number 03082096. The firm's registered office is in SOUTHEND-ON-SEA. You can find them at 10 Towerfield Road, Shoeburyness, Southend-on-sea, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..
Name | : | STAR AMUSEMENTS LIMITED |
---|---|---|
Company Number | : | 03082096 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 July 1995 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Towerfield Road, Shoeburyness, Southend-on-sea, SS3 9QE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Towerfield Road, Shoeburyness, Southend-On-Sea, SS3 9QE | Director | 20 July 1995 | Active |
Whispering Trees, 6 Howe Green Road, Purleigh, Chelmsford, England, CM3 6QA | Director | 08 August 2013 | Active |
Manor Farmhouse Harpley, Kings Lynn, PE31 6TH | Secretary | 23 October 2001 | Active |
2-4 Marine Parade, Southend On Sea, SS1 2EJ | Secretary | 10 February 1997 | Active |
88, Montrose Avenue, Edgware, England, HA8 0DR | Secretary | 10 March 2011 | Active |
8 King Street, Kings Lynn, PE30 1ES | Secretary | 29 November 2006 | Active |
Middle Flat 6 Clifftown Parade, Southend On Sea, SS1 1DP | Secretary | 08 June 2007 | Active |
Somers, Mounts Hill, Benenden, TN17 4ET | Corporate Nominee Secretary | 20 July 1995 | Active |
8 King Street, Kings Lynn, PE30 1ES | Director | 29 November 2006 | Active |
8 King Street, Kings Lynn, PE30 1ES | Director | 23 October 2001 | Active |
Somers, Mounts Hill, Benenden, TN17 4ET | Nominee Director | 20 July 1995 | Active |
Remblance Holding Limited | ||
Notified on | : | 25 April 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 10 Towerfield Road, Shoeburyness, England, SS3 9QE |
Nature of control | : |
|
Mr John Alfred Remblance | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1968 |
Nationality | : | British |
Address | : | 10, Towerfield Road, Southend-On-Sea, SS3 9QE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Officers | Change person director company with change date. | Download |
2024-03-06 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-14 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-08 | Accounts | Change account reference date company previous extended. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-23 | Officers | Termination secretary company with name termination date. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-20 | Officers | Change person director company with change date. | Download |
2017-07-20 | Persons with significant control | Change to a person with significant control. | Download |
2017-05-08 | Officers | Change person director company with change date. | Download |
2016-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.