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.
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 | : |
|
Registered Address | : | Star House, Brunel Way, Thetford, Norfolk, IP24 1HP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Star House, Brunel Way, Thetford, IP24 1HP | Director | 04 December 2020 | Active |
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 |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-20 | Accounts | Accounts with accounts type full. | Download |
2023-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-01 | Accounts | Accounts with accounts type small. | Download |
2022-09-26 | Accounts | Change account reference date company previous shortened. | Download |
2022-09-23 | Accounts | Change account reference date company current shortened. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-28 | Accounts | Accounts with accounts type small. | Download |
2021-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-18 | Officers | Termination director company with name termination date. | Download |
2021-01-18 | Officers | Termination director company with name termination date. | Download |
2021-01-18 | Officers | Termination director company with name termination date. | Download |
2021-01-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-18 | Officers | Appoint person director company with name date. | Download |
2020-12-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-26 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-26 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-26 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-26 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-26 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.