UKBizDB.co.uk

STAR AMUSEMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:10 Towerfield Road, Shoeburyness, Southend-on-sea, SS3 9QE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Towerfield Road, Shoeburyness, Southend-On-Sea, SS3 9QE

Director20 July 1995Active
Whispering Trees, 6 Howe Green Road, Purleigh, Chelmsford, England, CM3 6QA

Director08 August 2013Active
Manor Farmhouse Harpley, Kings Lynn, PE31 6TH

Secretary23 October 2001Active
2-4 Marine Parade, Southend On Sea, SS1 2EJ

Secretary10 February 1997Active
88, Montrose Avenue, Edgware, England, HA8 0DR

Secretary10 March 2011Active
8 King Street, Kings Lynn, PE30 1ES

Secretary29 November 2006Active
Middle Flat 6 Clifftown Parade, Southend On Sea, SS1 1DP

Secretary08 June 2007Active
Somers, Mounts Hill, Benenden, TN17 4ET

Corporate Nominee Secretary20 July 1995Active
8 King Street, Kings Lynn, PE30 1ES

Director29 November 2006Active
8 King Street, Kings Lynn, PE30 1ES

Director23 October 2001Active
Somers, Mounts Hill, Benenden, TN17 4ET

Nominee Director20 July 1995Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Officers

Change person director company with change date.

Download
2024-03-06Persons with significant control

Change to a person with significant control.

Download
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Persons with significant control

Notification of a person with significant control.

Download
2022-06-14Persons with significant control

Change to a person with significant control.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-09-08Accounts

Change account reference date company previous extended.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Officers

Termination secretary company with name termination date.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-07-23Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-08-29Confirmation statement

Confirmation statement with updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-07-21Confirmation statement

Confirmation statement with updates.

Download
2017-07-20Officers

Change person director company with change date.

Download
2017-07-20Persons with significant control

Change to a person with significant control.

Download
2017-05-08Officers

Change person director company with change date.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-07-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.