UKBizDB.co.uk

STAR SOURCING LIMITED

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

This company is commonly known as Star Sourcing Limited. The company was founded 12 years ago and was given the registration number 07766971. The firm's registered office is in BILLERICAY. You can find them at Suite L Radford Business Centre, Radford Way, Billericay, Essex. This company's SIC code is 33140 - Repair of electrical equipment.

Company Information

Name:STAR SOURCING LIMITED
Company Number:07766971
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2011
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33140 - Repair of electrical equipment

Office Address & Contact

Registered Address:Suite L Radford Business Centre, Radford Way, Billericay, Essex, CM12 0BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit L, Radford Business Centre, Radford Way, Billericay, England, CM12 0BZ

Director28 January 2013Active
9, Wates Way, Brentwood, United Kingdom, CM15 9TB

Secretary08 September 2011Active
Suite L Radford Business Centre, Radford Way, Billericay, CM12 0BZ

Director01 January 2012Active
9, Wates Way, Brentwood, United Kingdom, CM15 9TB

Director28 October 2011Active
9, Wates Way, Brentwood, United Kingdom, CM15 9TB

Director08 September 2011Active

People with Significant Control

Group Capital Holdings Limited
Notified on:01 June 2023
Status:Active
Country of residence:United Kingdom
Address:Unit L, Radford Business Centre, Radford Way, Billericay, United Kingdom, CM12 0BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lisa West
Notified on:14 June 2017
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:United Kingdom
Address:12, Robin Hood Road, Brentwood, United Kingdom, CM15 9EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Malika Holdings Limited
Notified on:14 June 2017
Status:Active
Country of residence:United Kingdom
Address:Unit L, Radford Business Centre, Radford Way, Billericay, United Kingdom, CM12 0BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Peter Bernard
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Address:Suite L Radford Business Centre, Radford Way, Billericay, CM12 0BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
James Jonathan West
Notified on:06 April 2016
Status:Active
Date of birth:January 1976
Nationality:British
Address:Suite L Radford Business Centre, Radford Way, Billericay, CM12 0BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-24Persons with significant control

Notification of a person with significant control.

Download
2023-07-24Persons with significant control

Cessation of a person with significant control.

Download
2023-07-06Accounts

Accounts with accounts type micro entity.

Download
2023-05-11Confirmation statement

Confirmation statement with updates.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Accounts

Accounts with accounts type micro entity.

Download
2022-02-09Officers

Change person director company with change date.

Download
2022-02-08Persons with significant control

Change to a person with significant control.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type micro entity.

Download
2020-10-30Accounts

Accounts with accounts type micro entity.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type micro entity.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Change account reference date company previous shortened.

Download
2018-08-28Confirmation statement

Confirmation statement with updates.

Download
2018-07-31Accounts

Accounts with accounts type micro entity.

Download
2018-06-29Accounts

Change account reference date company previous extended.

Download
2017-08-16Confirmation statement

Confirmation statement with updates.

Download
2017-08-16Persons with significant control

Cessation of a person with significant control.

Download
2017-08-16Persons with significant control

Notification of a person with significant control.

Download
2017-08-16Persons with significant control

Notification of a person with significant control.

Download
2017-08-16Persons with significant control

Cessation of a person with significant control.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2017-06-21Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.