UKBizDB.co.uk

STAR METALS (CASTING) LIMITED

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

This company is commonly known as Star Metals (casting) Limited. The company was founded 27 years ago and was given the registration number 03384494. The firm's registered office is in WOLVERHAMPTON. You can find them at Unit 1 E Hilton Trading Estate Hilton Road, Lanesfield, Wolverhampton, . This company's SIC code is 24450 - Other non-ferrous metal production.

Company Information

Name:STAR METALS (CASTING) LIMITED
Company Number:03384494
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 1997
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 24450 - Other non-ferrous metal production

Office Address & Contact

Registered Address:Unit 1 E Hilton Trading Estate Hilton Road, Lanesfield, Wolverhampton, England, WV4 6DW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60, Newbridge Crescent, Tettenhall, Wolverhampton, United Kingdom, WV6 0LF

Secretary23 December 1997Active
Unit 1 E Hilton Trading Estate, Hilton Road, Lanesfield, Wolverhampton, England, WV4 6DW

Director01 May 2018Active
60 Newbridge Crescent, Tettenhall, Wolverhampton, WV6 0LF

Director11 June 1997Active
60, Newbridge Crescent, Tettenhall, Wolverhampton, United Kingdom, WV6 0LF

Director23 December 1997Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary10 June 1997Active
26 Wentworth Grove, Perton, Wolverhampton, WV6 7RD

Secretary11 June 1997Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director10 June 1997Active
26 Wentworth Grove, Perton, Wolverhampton, WV6 7RD

Director11 June 1997Active

People with Significant Control

Mr Manjit Singh Dhaliwal
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:England
Address:Unit 1 E Hilton Trading Estate, Hilton Road, Wolverhampton, England, WV4 6DW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Parmjit Kaur Dhaliwal
Notified on:06 April 2016
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:England
Address:Unit 1 E Hilton Trading Estate, Hilton Road, Wolverhampton, England, WV4 6DW
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 (5 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
2024-03-27Accounts

Change account reference date company previous shortened.

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Accounts

Change account reference date company previous shortened.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Confirmation statement

Confirmation statement with updates.

Download
2021-06-07Capital

Capital allotment shares.

Download
2020-07-17Accounts

Accounts with accounts type total exemption full.

Download
2020-05-10Confirmation statement

Confirmation statement with no updates.

Download
2020-03-29Accounts

Change account reference date company previous shortened.

Download
2019-06-29Accounts

Accounts with accounts type total exemption full.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-03-30Accounts

Change account reference date company previous shortened.

Download
2019-03-25Accounts

Change account reference date company previous extended.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-05-04Officers

Appoint person director company with name date.

Download
2018-05-01Confirmation statement

Confirmation statement with no updates.

Download
2018-03-26Accounts

Change account reference date company previous shortened.

Download
2017-10-20Address

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

Download
2017-10-20Confirmation statement

Confirmation statement with updates.

Download
2017-09-06Persons with significant control

Notification of a person with significant control.

Download
2017-09-06Persons with significant control

Notification of a person with significant control.

Download
2017-07-29Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.