UKBizDB.co.uk

STAR FUELS LIMITED

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

This company is commonly known as Star Fuels Limited. The company was founded 33 years ago and was given the registration number NI024821. The firm's registered office is in CO LONDONDERRY. You can find them at Glasgort Road, Aghadowey, Co Londonderry, . This company's SIC code is 46711 - Wholesale of petroleum and petroleum products.

Company Information

Name:STAR FUELS LIMITED
Company Number:NI024821
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 1990
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 46711 - Wholesale of petroleum and petroleum products
  • 46719 - Wholesale of other fuels and related products

Office Address & Contact

Registered Address:Glasgort Road, Aghadowey, Co Londonderry, BT51 4AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 Churchtown Road, Killybaskey, Cookstown, BT80 9XD

Secretary19 September 1990Active
16 Churchtown Road, Lissan, Cookstown, BT80 9XD

Director10 August 2000Active
16 Churchtown Road, Lissan, Cookstown, BT80 9XD

Director10 August 2000Active
16 Churchtown Road, Killybaskey, Cookstown,

Director19 September 1990Active
185 Loughan Road, Coleraine, Co Londonderry, BT52 1UD

Director19 September 1990Active
24a St Jeans, Cookstown, Co Tyrone, BT80 8DQ

Director06 July 2001Active

People with Significant Control

Lcc Asset Holdings Limited
Notified on:31 March 2023
Status:Active
Country of residence:Isle Of Man
Address:6th Floor Victory House, Prospect Hill, Isle Of Man, Isle Of Man, IM1 1EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Lcc Group Holdings Ltd
Notified on:01 May 2019
Status:Active
Country of residence:Northern Ireland
Address:16, Churchtown Road, Cookstown, Northern Ireland, BT80 9XD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Michael Cornelius Loughran
Notified on:06 April 2016
Status:Active
Date of birth:September 1950
Nationality:Irish
Address:Glasgort Road, Co Londonderry, BT51 4AE
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Confirmation statement

Confirmation statement with updates.

Download
2024-03-29Persons with significant control

Cessation of a person with significant control.

Download
2024-03-29Persons with significant control

Notification of a person with significant control.

Download
2023-12-22Accounts

Accounts with accounts type audited abridged.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Change account reference date company current extended.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Accounts

Accounts with accounts type small.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Officers

Termination director company with name termination date.

Download
2021-10-26Mortgage

Mortgage satisfy charge full.

Download
2021-05-24Accounts

Accounts with accounts type small.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-04-14Accounts

Accounts with accounts type small.

Download
2020-01-22Persons with significant control

Notification of a person with significant control.

Download
2020-01-20Miscellaneous

Legacy.

Download
2020-01-16Persons with significant control

Cessation of a person with significant control.

Download
2019-12-13Confirmation statement

Confirmation statement with updates.

Download
2019-06-26Accounts

Change account reference date company current extended.

Download
2019-04-02Accounts

Accounts with accounts type total exemption full.

Download
2018-12-13Confirmation statement

Confirmation statement with no updates.

Download
2018-04-03Accounts

Accounts with accounts type total exemption full.

Download
2017-12-13Confirmation statement

Confirmation statement with no updates.

Download
2017-04-04Accounts

Accounts with accounts type full.

Download
2016-12-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.