This company is commonly known as Star Energy Limited. The company was founded 24 years ago and was given the registration number 03806814. The firm's registered office is in LONDON. You can find them at 7 Down Street, , London, . This company's SIC code is 06200 - Extraction of natural gas.
Name | : | STAR ENERGY LIMITED |
---|---|---|
Company Number | : | 03806814 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 July 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Down Street, London, W1J 7AJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Welton Gathering Centre,, Barfield Lane Off Wragby Road, Sudbrooke, Lincoln, England, LN2 2QX | Director | 15 September 2022 | Active |
Welton Gathering Centre,, Barfield Lane Off Wragby Road, Sudbrooke, Lincoln, England, LN2 2QX | Director | 30 April 2019 | Active |
Welton Gathering Centre,, Barfield Lane Off Wragby Road, Sudbrooke, Lincoln, England, LN2 2QX | Director | 31 July 2020 | Active |
3a Cambridge Park, Twickenham, TW1 2PF | Secretary | 11 October 1999 | Active |
3 More London Riverside, London, SE1 2AQ | Secretary | 19 September 2011 | Active |
7, Down Street, London, W1J 7AJ | Secretary | 26 November 2015 | Active |
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH | Corporate Secretary | 14 July 1999 | Active |
Citypoint, One Ropemaker Street, London, United Kingdom, EC2Y 9AW | Corporate Secretary | 14 December 2011 | Active |
7, Down Street, London, England, W1J 7AJ | Director | 14 December 2011 | Active |
7, Down Street, London, W1J 7AJ | Director | 19 May 2015 | Active |
7, Down Street, London, England, W1J 7AJ | Director | 14 December 2011 | Active |
22 Forestside Road, Banchory, AB31 5ZH | Director | 11 October 1999 | Active |
281 Kings Road, Kingston Upon Thames, KT2 5JJ | Director | 18 December 2002 | Active |
15 Wilton Place, London, SW1X 8RL | Director | 11 October 1999 | Active |
Pear Tree Farm, Bradley Road Kirtling, Newmarket, CB8 9JB | Director | 13 October 1999 | Active |
Old Hawthorn Farm, Hawthorn Lane Hawthorn Four Marks, Alton, GU34 5AU | Director | 11 October 1999 | Active |
3a Cambridge Park, Twickenham, TW1 2PF | Director | 11 October 1999 | Active |
3 More London Riverside, London, SE1 2AQ | Director | 18 October 2011 | Active |
3 More London Riverside, London, SE1 2AQ | Director | 18 October 2011 | Active |
3 More London Riverside, London, SE1 2AQ | Director | 18 October 2011 | Active |
3 More London Riverside, London, SE1 2AQ | Director | 19 September 2011 | Active |
3 More London Riverside, London, SE1 2AQ | Director | 19 September 2011 | Active |
16 Chislehurst Road, Richmond, TW10 6PW | Director | 13 October 1999 | Active |
7, Down Street, London, W1J 7AJ | Director | 13 October 2015 | Active |
3 More London Riverside, London, SE1 2AQ | Director | 18 October 2011 | Active |
3 More London Riverside, London, SE1 2AQ | Director | 11 October 1999 | Active |
3 More London Riverside, London, SE1 2AQ | Director | 18 October 2011 | Active |
7 Devonshire Square, Cutlers Gardens, London, England, EC2M 4YH | Corporate Director | 14 July 1999 | Active |
Citypoint, One Ropemaker Street, London, United Kingdom, EC2Y 9AW | Corporate Director | 14 December 2011 | Active |
Star Energy Group Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Welton Gathering Centre, Barfield Lane Off Wragby Road, Lincoln, England, LN2 2QX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-07 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-07 | Accounts | Legacy. | Download |
2023-10-07 | Other | Legacy. | Download |
2023-10-07 | Other | Legacy. | Download |
2023-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-04 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-11-04 | Accounts | Legacy. | Download |
2022-10-10 | Other | Legacy. | Download |
2022-10-10 | Other | Legacy. | Download |
2022-09-16 | Officers | Appoint person director company with name date. | Download |
2022-09-16 | Officers | Termination director company with name termination date. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-19 | Address | Change sail address company with old address new address. | Download |
2021-11-01 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-11-01 | Accounts | Legacy. | Download |
2021-11-01 | Other | Legacy. | Download |
2021-11-01 | Other | Legacy. | Download |
2021-10-18 | Other | Legacy. | Download |
2021-10-18 | Other | Legacy. | Download |
2021-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-20 | Address | Move registers to registered office company with new address. | Download |
2021-07-20 | Address | Move registers to registered office company with new address. | Download |
2021-02-04 | Address | Change registered office address company with date old address new address. | Download |
2020-08-11 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.