This company is commonly known as Star Tubes (uk) Limited. The company was founded 34 years ago and was given the registration number 02480466. The firm's registered office is in BRADFORD. You can find them at Barrett House, Cutler Heights Lane Dudley Hill, Bradford, West Yorkshire. This company's SIC code is 46720 - Wholesale of metals and metal ores.
Name | : | STAR TUBES (UK) LIMITED |
---|---|---|
Company Number | : | 02480466 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 March 1990 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Barrett House, Cutler Heights Lane Dudley Hill, Bradford, West Yorkshire, BD4 9HU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Barrett House, Cutler Heights Lane Dudley Hill, Bradford, BD4 9HU | Secretary | 12 May 2017 | Active |
Barrett House, Cutler Heights Lane Dudley Hill, Bradford, BD4 9HU | Director | 02 February 2023 | Active |
Barrett House, Cutler Heights Lane Dudley Hill, Bradford, BD4 9HU | Director | 15 May 2013 | Active |
16 Wheathead Drive, Exley Head, Keighley, BD22 6LH | Secretary | 31 March 2004 | Active |
7 Green Meadow, Wednesfield, Wolverhampton, WV11 3XA | Secretary | 11 November 1992 | Active |
Barrett House, Cutler Heights Lane Dudley Hill, Bradford, BD4 9HU | Secretary | 22 September 2016 | Active |
Burne House 7th Floor 88/89 High Holborn, London, WC1V 6LS | Secretary | - | Active |
174 Whitechapel Road, Cleckheaton, BD19 6HR | Secretary | 25 January 2006 | Active |
25 Bentley Close, Northampton, NN3 5JS | Director | - | Active |
The Old Hall, Carlton Guiseley, Leeds, LS19 7BE | Director | 01 July 2004 | Active |
Dybensoevej 10, Yirum, 2830, Denmark, | Director | 06 October 1993 | Active |
Wilstrop Hall, Wilstrop Green Hammerton, York, YO26 8HA | Director | 31 March 2004 | Active |
Kevotpiipon Tie 4, Hyvinkoo, Finland, | Director | 07 August 2001 | Active |
45 Church Road, Richmond, TW9 1UA | Director | - | Active |
Sateenkaari 3e 86, 02100 Espoo, Finland, FOREIGN | Director | - | Active |
Ghyll House, New Lane, West Lilling,, York, YO60 6RP | Director | - | Active |
Gilleleje Hovedgade 28 C 3, Gilleleje, Denmark, FOREIGN | Director | 20 January 1992 | Active |
Metalammentie 13, Hameenlinna, Finland, 13500 | Director | 01 March 1995 | Active |
92600 Pulkkila, Finland, FOREIGN | Director | - | Active |
Haukilahdenranta 5 B, Espoo, Finland, | Director | 23 June 1999 | Active |
Kauppakatu 19, Raahe, Finland, | Director | 18 September 2000 | Active |
Lepolantie 88, 00660 Helsin, Finland, | Director | 20 January 1992 | Active |
Petavakaarre 7, Turenki, Finland, FIN14200 | Director | 23 June 1999 | Active |
Barrett Steel Limited | ||
Notified on | : | 30 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Barrett House, Cutler Heights Lane, Bradford, England, BD4 9HU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-04 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-03 | Officers | Appoint person director company with name date. | Download |
2023-02-03 | Officers | Termination director company with name termination date. | Download |
2022-06-27 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-05 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-23 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-21 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-21 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-02 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-10 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-24 | Officers | Appoint person secretary company with name date. | Download |
2017-05-24 | Officers | Termination secretary company with name termination date. | Download |
2016-12-13 | Accounts | Accounts amended with accounts type dormant. | Download |
2016-09-23 | Officers | Appoint person secretary company with name date. | Download |
2016-09-23 | Officers | Termination secretary company with name termination date. | Download |
2016-07-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-25 | Accounts | Accounts with accounts type dormant. | Download |
2015-06-25 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.