UKBizDB.co.uk

STAR TUBES (UK) LIMITED

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

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.

Company Information

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:
  • 46720 - Wholesale of metals and metal ores

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Barrett House, Cutler Heights Lane Dudley Hill, Bradford, BD4 9HU

Secretary12 May 2017Active
Barrett House, Cutler Heights Lane Dudley Hill, Bradford, BD4 9HU

Director02 February 2023Active
Barrett House, Cutler Heights Lane Dudley Hill, Bradford, BD4 9HU

Director15 May 2013Active
16 Wheathead Drive, Exley Head, Keighley, BD22 6LH

Secretary31 March 2004Active
7 Green Meadow, Wednesfield, Wolverhampton, WV11 3XA

Secretary11 November 1992Active
Barrett House, Cutler Heights Lane Dudley Hill, Bradford, BD4 9HU

Secretary22 September 2016Active
Burne House 7th Floor 88/89 High Holborn, London, WC1V 6LS

Secretary-Active
174 Whitechapel Road, Cleckheaton, BD19 6HR

Secretary25 January 2006Active
25 Bentley Close, Northampton, NN3 5JS

Director-Active
The Old Hall, Carlton Guiseley, Leeds, LS19 7BE

Director01 July 2004Active
Dybensoevej 10, Yirum, 2830, Denmark,

Director06 October 1993Active
Wilstrop Hall, Wilstrop Green Hammerton, York, YO26 8HA

Director31 March 2004Active
Kevotpiipon Tie 4, Hyvinkoo, Finland,

Director07 August 2001Active
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

Director20 January 1992Active
Metalammentie 13, Hameenlinna, Finland, 13500

Director01 March 1995Active
92600 Pulkkila, Finland, FOREIGN

Director-Active
Haukilahdenranta 5 B, Espoo, Finland,

Director23 June 1999Active
Kauppakatu 19, Raahe, Finland,

Director18 September 2000Active
Lepolantie 88, 00660 Helsin, Finland,

Director20 January 1992Active
Petavakaarre 7, Turenki, Finland, FIN14200

Director23 June 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-04Accounts

Accounts with accounts type dormant.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2023-02-03Officers

Appoint person director company with name date.

Download
2023-02-03Officers

Termination director company with name termination date.

Download
2022-06-27Accounts

Accounts with accounts type dormant.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Accounts

Accounts with accounts type dormant.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Accounts

Accounts with accounts type dormant.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Mortgage

Mortgage satisfy charge full.

Download
2019-06-21Accounts

Accounts with accounts type dormant.

Download
2019-05-30Confirmation statement

Confirmation statement with no updates.

Download
2018-07-02Accounts

Accounts with accounts type dormant.

Download
2018-06-14Confirmation statement

Confirmation statement with no updates.

Download
2017-07-10Accounts

Accounts with accounts type dormant.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2017-05-24Officers

Appoint person secretary company with name date.

Download
2017-05-24Officers

Termination secretary company with name termination date.

Download
2016-12-13Accounts

Accounts amended with accounts type dormant.

Download
2016-09-23Officers

Appoint person secretary company with name date.

Download
2016-09-23Officers

Termination secretary company with name termination date.

Download
2016-07-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-25Accounts

Accounts with accounts type dormant.

Download
2015-06-25Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.