UKBizDB.co.uk

STAR PROTECTION SERVICES LTD

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

This company is commonly known as Star Protection Services Ltd. The company was founded 12 years ago and was given the registration number 07942879. The firm's registered office is in LONDON. You can find them at 4th Floor, 4 Tabernacle Street, London, . This company's SIC code is 80100 - Private security activities.

Company Information

Name:STAR PROTECTION SERVICES LTD
Company Number:07942879
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 2012
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 80100 - Private security activities

Office Address & Contact

Registered Address:4th Floor, 4 Tabernacle Street, London, United Kingdom, EC2A 4LU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Crown Quay Lane Business Centre, Castle Road, Sittingbourne, United Kingdom, ME10 3ST

Director10 February 2016Active
Unit 2, Crown Quay Lane Business Centre, Castle Road, Sittingbourne, United Kingdom, ME10 3ST

Director09 February 2012Active
17, Southwark Road, Rochester, England, ME2 2SE

Director01 February 2015Active
17, Southwark Road, Rochester, England, ME2 2SE

Director01 February 2015Active
Unit D4 St Georges Business Park, Castle Road, Sittingbourne, United Kingdom, ME10 3TB

Director01 February 2015Active
25, Union Road, Croydon, England, CR0 2XW

Director01 February 2015Active

People with Significant Control

Mrs Kelly Hawkins
Notified on:06 April 2016
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:United Kingdom
Address:Unit D4 St Georges Business Park, Castle Road, Sittingbourne, United Kingdom, ME10 3TB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Naylor David Thomas Harrington
Notified on:06 April 2016
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:United Kingdom
Address:Unit D4 St Georges Business Park, Castle Road, Sittingbourne, United Kingdom, ME10 3TB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Alan Hawkins
Notified on:06 April 2016
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:United Kingdom
Address:Unit 2, Crown Quay Lane Business Centre, Sittingbourne, United Kingdom, ME10 3ST
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2024-01-16Persons with significant control

Change to a person with significant control.

Download
2023-12-11Officers

Change person director company with change date.

Download
2023-12-11Officers

Change person director company with change date.

Download
2023-08-18Accounts

Accounts with accounts type total exemption full.

Download
2023-05-25Accounts

Change account reference date company previous shortened.

Download
2023-02-15Confirmation statement

Confirmation statement with updates.

Download
2023-02-14Persons with significant control

Change to a person with significant control.

Download
2023-02-14Persons with significant control

Cessation of a person with significant control.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2022-02-18Accounts

Change account reference date company previous extended.

Download
2022-02-09Confirmation statement

Confirmation statement with updates.

Download
2021-03-09Confirmation statement

Confirmation statement with updates.

Download
2021-01-08Officers

Change person director company with change date.

Download
2021-01-08Persons with significant control

Change to a person with significant control.

Download
2021-01-08Officers

Change person director company with change date.

Download
2021-01-08Persons with significant control

Change to a person with significant control.

Download
2020-09-01Accounts

Accounts with accounts type total exemption full.

Download
2020-02-13Confirmation statement

Confirmation statement with updates.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-10-21Address

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

Download
2019-04-12Confirmation statement

Confirmation statement with updates.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-04-09Confirmation statement

Confirmation statement with updates.

Download
2018-03-19Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.