UKBizDB.co.uk

STAR ENERGY LIMITED

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

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.

Company Information

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:
  • 06200 - Extraction of natural gas

Office Address & Contact

Registered Address:7 Down Street, London, W1J 7AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Welton Gathering Centre,, Barfield Lane Off Wragby Road, Sudbrooke, Lincoln, England, LN2 2QX

Director15 September 2022Active
Welton Gathering Centre,, Barfield Lane Off Wragby Road, Sudbrooke, Lincoln, England, LN2 2QX

Director30 April 2019Active
Welton Gathering Centre,, Barfield Lane Off Wragby Road, Sudbrooke, Lincoln, England, LN2 2QX

Director31 July 2020Active
3a Cambridge Park, Twickenham, TW1 2PF

Secretary11 October 1999Active
3 More London Riverside, London, SE1 2AQ

Secretary19 September 2011Active
7, Down Street, London, W1J 7AJ

Secretary26 November 2015Active
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Corporate Secretary14 July 1999Active
Citypoint, One Ropemaker Street, London, United Kingdom, EC2Y 9AW

Corporate Secretary14 December 2011Active
7, Down Street, London, England, W1J 7AJ

Director14 December 2011Active
7, Down Street, London, W1J 7AJ

Director19 May 2015Active
7, Down Street, London, England, W1J 7AJ

Director14 December 2011Active
22 Forestside Road, Banchory, AB31 5ZH

Director11 October 1999Active
281 Kings Road, Kingston Upon Thames, KT2 5JJ

Director18 December 2002Active
15 Wilton Place, London, SW1X 8RL

Director11 October 1999Active
Pear Tree Farm, Bradley Road Kirtling, Newmarket, CB8 9JB

Director13 October 1999Active
Old Hawthorn Farm, Hawthorn Lane Hawthorn Four Marks, Alton, GU34 5AU

Director11 October 1999Active
3a Cambridge Park, Twickenham, TW1 2PF

Director11 October 1999Active
3 More London Riverside, London, SE1 2AQ

Director18 October 2011Active
3 More London Riverside, London, SE1 2AQ

Director18 October 2011Active
3 More London Riverside, London, SE1 2AQ

Director18 October 2011Active
3 More London Riverside, London, SE1 2AQ

Director19 September 2011Active
3 More London Riverside, London, SE1 2AQ

Director19 September 2011Active
16 Chislehurst Road, Richmond, TW10 6PW

Director13 October 1999Active
7, Down Street, London, W1J 7AJ

Director13 October 2015Active
3 More London Riverside, London, SE1 2AQ

Director18 October 2011Active
3 More London Riverside, London, SE1 2AQ

Director11 October 1999Active
3 More London Riverside, London, SE1 2AQ

Director18 October 2011Active
7 Devonshire Square, Cutlers Gardens, London, England, EC2M 4YH

Corporate Director14 July 1999Active
Citypoint, One Ropemaker Street, London, United Kingdom, EC2Y 9AW

Corporate Director14 December 2011Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-07Accounts

Legacy.

Download
2023-10-07Other

Legacy.

Download
2023-10-07Other

Legacy.

Download
2023-07-21Confirmation statement

Confirmation statement with updates.

Download
2023-07-21Persons with significant control

Change to a person with significant control.

Download
2022-11-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-04Accounts

Legacy.

Download
2022-10-10Other

Legacy.

Download
2022-10-10Other

Legacy.

Download
2022-09-16Officers

Appoint person director company with name date.

Download
2022-09-16Officers

Termination director company with name termination date.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Address

Change sail address company with old address new address.

Download
2021-11-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-11-01Accounts

Legacy.

Download
2021-11-01Other

Legacy.

Download
2021-11-01Other

Legacy.

Download
2021-10-18Other

Legacy.

Download
2021-10-18Other

Legacy.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Address

Move registers to registered office company with new address.

Download
2021-07-20Address

Move registers to registered office company with new address.

Download
2021-02-04Address

Change registered office address company with date old address new address.

Download
2020-08-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.