UKBizDB.co.uk

STAR TRANSPORT AND WAREHOUSING LIMITED

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

This company is commonly known as Star Transport And Warehousing Limited. The company was founded 42 years ago and was given the registration number 01620450. The firm's registered office is in THETFORD. You can find them at Star House, Brunel Way, Thetford, Norfolk. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:STAR TRANSPORT AND WAREHOUSING LIMITED
Company Number:01620450
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 1982
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Star House, Brunel Way, Thetford, Norfolk, IP24 1HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Star House, Brunel Way, Thetford, IP24 1HP

Director04 December 2020Active
12 Wren Close, Brandon, IP27 0TB

Secretary-Active
Alder House, Gas House Drove, Brandon, IP27OEA

Director-Active
Dusky Lodge, Gas House Drove, Brandon, IP27 0EA

Director-Active
High Trees, Rattler Road, Brandon, IP27 0HD

Director-Active
12 Wren Close, Brandon, IP27 0TB

Director-Active

People with Significant Control

Howell Gordon Limited
Notified on:04 December 2020
Status:Active
Country of residence:England
Address:8, Speedwell Way, Harleston, England, IP20 9EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Mark Phillip Marriott
Notified on:24 January 2018
Status:Active
Date of birth:July 1961
Nationality:British
Address:Star House, Thetford, IP24 1HP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Howard Stuart Marriott
Notified on:24 January 2018
Status:Active
Date of birth:March 1963
Nationality:British
Address:Star House, Thetford, IP24 1HP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jason Robert Marriott
Notified on:24 January 2018
Status:Active
Date of birth:May 1969
Nationality:British
Address:Star House, Thetford, IP24 1HP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Neville Phillip Marriott
Notified on:06 December 2016
Status:Active
Date of birth:June 1935
Nationality:English
Address:Star House, Thetford, IP24 1HP
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-20Accounts

Accounts with accounts type full.

Download
2023-07-18Confirmation statement

Confirmation statement with updates.

Download
2022-12-01Accounts

Accounts with accounts type small.

Download
2022-09-26Accounts

Change account reference date company previous shortened.

Download
2022-09-23Accounts

Change account reference date company current shortened.

Download
2022-07-19Confirmation statement

Confirmation statement with updates.

Download
2021-12-28Accounts

Accounts with accounts type small.

Download
2021-08-03Confirmation statement

Confirmation statement with updates.

Download
2021-01-18Persons with significant control

Notification of a person with significant control.

Download
2021-01-18Officers

Termination director company with name termination date.

Download
2021-01-18Officers

Termination director company with name termination date.

Download
2021-01-18Officers

Termination director company with name termination date.

Download
2021-01-18Persons with significant control

Cessation of a person with significant control.

Download
2021-01-18Persons with significant control

Cessation of a person with significant control.

Download
2021-01-18Persons with significant control

Cessation of a person with significant control.

Download
2021-01-18Officers

Appoint person director company with name date.

Download
2020-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-26Mortgage

Mortgage satisfy charge full.

Download
2020-10-26Mortgage

Mortgage satisfy charge full.

Download
2020-10-26Mortgage

Mortgage satisfy charge full.

Download
2020-10-26Mortgage

Mortgage satisfy charge full.

Download
2020-10-26Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.