UKBizDB.co.uk

STAR PLATFORMS LIMITED

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

This company is commonly known as Star Platforms Limited. The company was founded 10 years ago and was given the registration number 08743442. The firm's registered office is in HERTFORD. You can find them at 6-7 Castle Gate, Castle Street, Hertford, Hertfordshire. This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.

Company Information

Name:STAR PLATFORMS LIMITED
Company Number:08743442
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:6-7 Castle Gate, Castle Street, Hertford, Hertfordshire, SG14 1HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Charnwood Edge Business Park, Syston Road, Cossington, United Kingdom, LE7 4UZ

Director13 November 2020Active
Unit 2 Charnwood Edge Business Park, Syston Road, Cossington, United Kingdom, LE7 4UZ

Director07 September 2022Active
6-7, Castle Gate, Castle Street, Hertford, United Kingdom, SG14 1HD

Director22 October 2013Active
6-7, Castle Gate, Castle Street, Hertford, SG14 1HD

Director12 January 2015Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director22 October 2013Active
6-7, Castle Gate, Castle Street, Hertford, SG14 1HD

Director12 January 2015Active
Unit 2 Charnwood Edge Business Park, Syston Road, Cossington, United Kingdom, LE7 4UZ

Director13 November 2020Active
6-7, Castle Gate, Castle Street, Hertford, United Kingdom, SG14 1HD

Director24 March 2014Active

People with Significant Control

Sudhir Power (Uk) Limited
Notified on:13 November 2020
Status:Active
Country of residence:United Kingdom
Address:Unit 2 Charnwood Edge Business Park, Syston Road, Cossington, United Kingdom, LE7 4UZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Paul Simmons
Notified on:01 January 2020
Status:Active
Date of birth:March 1972
Nationality:British
Address:6-7, Castle Gate, Hertford, SG14 1HD
Nature of control:
  • Significant influence or control
Mr Bryan Leslie Freeman
Notified on:01 January 2020
Status:Active
Date of birth:March 1962
Nationality:British
Address:6-7, Castle Gate, Hertford, SG14 1HD
Nature of control:
  • Significant influence or control
Mr Richard Peter James Miller
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Address:6-7, Castle Gate, Hertford, SG14 1HD
Nature of control:
  • Significant influence or control

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
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type full.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type full.

Download
2022-09-12Officers

Appoint person director company with name date.

Download
2022-09-12Officers

Termination director company with name termination date.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Persons with significant control

Change to a person with significant control.

Download
2021-09-17Accounts

Accounts with accounts type full.

Download
2021-03-01Confirmation statement

Confirmation statement with updates.

Download
2021-02-17Officers

Change person director company with change date.

Download
2021-02-17Officers

Change person director company.

Download
2021-02-16Persons with significant control

Change to a person with significant control.

Download
2021-02-16Officers

Change person director company with change date.

Download
2021-02-16Officers

Change person director company with change date.

Download
2021-02-16Address

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

Download
2020-11-20Resolution

Resolution.

Download
2020-11-20Incorporation

Memorandum articles.

Download
2020-11-17Officers

Termination director company with name termination date.

Download
2020-11-17Officers

Termination director company with name termination date.

Download
2020-11-17Officers

Termination director company with name termination date.

Download
2020-11-17Officers

Appoint person director company with name date.

Download
2020-11-17Officers

Appoint person director company with name date.

Download
2020-11-17Persons with significant control

Notification of a person with significant control.

Download
2020-11-17Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.