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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
60, Newbridge Crescent, Tettenhall, Wolverhampton, United Kingdom, WV6 0LF | Secretary | 23 December 1997 | Active |
Unit 1 E Hilton Trading Estate, Hilton Road, Lanesfield, Wolverhampton, England, WV4 6DW | Director | 01 May 2018 | Active |
60 Newbridge Crescent, Tettenhall, Wolverhampton, WV6 0LF | Director | 11 June 1997 | Active |
60, Newbridge Crescent, Tettenhall, Wolverhampton, United Kingdom, WV6 0LF | Director | 23 December 1997 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Secretary | 10 June 1997 | Active |
26 Wentworth Grove, Perton, Wolverhampton, WV6 7RD | Secretary | 11 June 1997 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Director | 10 June 1997 | Active |
26 Wentworth Grove, Perton, Wolverhampton, WV6 7RD | Director | 11 June 1997 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Change account reference date company previous shortened. | Download |
2023-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-28 | Accounts | Change account reference date company previous shortened. | Download |
2021-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-07 | Capital | Capital allotment shares. | Download |
2020-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-29 | Accounts | Change account reference date company previous shortened. | Download |
2019-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-30 | Accounts | Change account reference date company previous shortened. | Download |
2019-03-25 | Accounts | Change account reference date company previous extended. | Download |
2018-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-04 | Officers | Appoint person director company with name date. | Download |
2018-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-26 | Accounts | Change account reference date company previous shortened. | Download |
2017-10-20 | Address | Change registered office address company with date old address new address. | Download |
2017-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-29 | Gazette | Gazette filings brought up to date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.