UKBizDB.co.uk

STAR INDUSTRIAL TOOLS LIMITED

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

This company is commonly known as Star Industrial Tools Limited. The company was founded 62 years ago and was given the registration number 00711361. The firm's registered office is in BIRMINGHAM. You can find them at 42 Westfield Road, Kings Heath, Birmingham, . This company's SIC code is 28490 - Manufacture of other machine tools.

Company Information

Name:STAR INDUSTRIAL TOOLS LIMITED
Company Number:00711361
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 1961
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28490 - Manufacture of other machine tools

Office Address & Contact

Registered Address:42 Westfield Road, Kings Heath, Birmingham, B14 7ST
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Hollyberry Avenue, Solihull, B91 3UA

Secretary23 November 1992Active
14 Hollyberry Avenue, Solihull, B91 3UA

Director-Active
193 Dower Road, Sutton Coldfield, B75 6SY

Director14 July 2000Active
14 Tysoe Close, Redditch, B98 0TB

Secretary-Active
14 Tysoe Close, Redditch, B98 0TB

Director-Active
Maplehurst, Blind Lane, Tanworth In Arden, B94 5HT

Director-Active
59 Blossomfield Road, Solihull, B91 1ND

Director-Active
Heathmere, Blind Lane, Tanworth In Arden, Solihull, B94 5HT

Director23 November 1992Active
Heathmere, Blind Lane, Tanworth-In-Arden, Solihull, England, B94 5HT

Director02 October 2012Active

People with Significant Control

Mrs Jacqueline June Sheppard
Notified on:06 April 2016
Status:Active
Date of birth:December 1949
Nationality:British
Address:42 Westfield Road, Birmingham, B14 7ST
Nature of control:
  • Right to appoint and remove directors
Mr Jonathan William Chandler
Notified on:06 April 2016
Status:Active
Date of birth:July 1953
Nationality:British
Address:42 Westfield Road, Birmingham, B14 7ST
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Christine Minshell
Notified on:06 April 2016
Status:Active
Date of birth:August 1946
Nationality:British
Country of residence:England
Address:Heathmere, Blind Lane, Solihull, England, B94 5HT
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-06Accounts

Accounts with accounts type total exemption full.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-04-24Confirmation statement

Confirmation statement with updates.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-05-01Accounts

Accounts with accounts type total exemption full.

Download
2018-07-24Accounts

Accounts with accounts type total exemption full.

Download
2018-04-25Confirmation statement

Confirmation statement with no updates.

Download
2017-08-02Accounts

Accounts with accounts type total exemption full.

Download
2017-04-25Confirmation statement

Confirmation statement with updates.

Download
2016-04-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-29Accounts

Accounts with accounts type total exemption small.

Download
2015-05-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-01Accounts

Accounts with accounts type total exemption small.

Download
2014-09-12Officers

Termination director company with name termination date.

Download
2014-09-12Officers

Termination director company with name termination date.

Download
2014-05-19Accounts

Accounts with accounts type total exemption small.

Download
2014-05-07Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-09Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-18Accounts

Accounts with accounts type total exemption small.

Download
2012-10-09Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.