UKBizDB.co.uk

STARBAX LIMITED

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

This company is commonly known as Starbax Limited. The company was founded 22 years ago and was given the registration number 04344437. The firm's registered office is in SOUTHAMPTON. You can find them at Colliers Orchard Sandy Lane, Shedfield, Southampton, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:STARBAX LIMITED
Company Number:04344437
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Colliers Orchard Sandy Lane, Shedfield, Southampton, England, SO32 2HQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Silverthorne Way, Waterlooville, England, PO7 7XB

Secretary23 March 2021Active
1, Silverthorne Way, Waterlooville, England, PO7 7XB

Director01 June 2018Active
2, Highbury Way, Portsmouth, PO6 2RH

Director21 December 2001Active
1, Silverthorne Way, Waterlooville, England, PO7 7XB

Director26 March 2004Active
1, Silverthorne Way, Waterlooville, England, PO7 7XB

Director01 June 2018Active
1, Silverthorne Way, Waterlooville, England, PO7 7XB

Director01 June 2018Active
Burnham House, Northend Lane, Droxford, Southampton, England, SO32 3QN

Secretary21 December 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 December 2001Active
476 Havant Road, Portsmouth, PO6 1AB

Director01 January 2002Active

People with Significant Control

Mrs Amanda Baxter
Notified on:06 April 2016
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:England
Address:2, Highbury Way, Portsmouth, England, PO6 2RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Arthur Baxter
Notified on:06 April 2016
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:England
Address:2, Highbury Way, Portsmouth, England, PO6 2RH
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-27Confirmation statement

Confirmation statement with no updates.

Download
2023-04-17Accounts

Accounts with accounts type total exemption full.

Download
2023-03-24Officers

Change person director company with change date.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-01-12Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-24Officers

Appoint person secretary company with name date.

Download
2021-03-24Officers

Termination secretary company with name termination date.

Download
2021-03-10Address

Change registered office address company with date old address new address.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-02-15Accounts

Accounts with accounts type total exemption full.

Download
2019-02-01Address

Change registered office address company with date old address new address.

Download
2018-12-27Confirmation statement

Confirmation statement with updates.

Download
2018-06-14Officers

Appoint person director company with name date.

Download
2018-06-14Officers

Appoint person director company with name date.

Download
2018-06-14Officers

Appoint person director company with name date.

Download
2018-02-22Accounts

Accounts with accounts type total exemption full.

Download
2017-12-22Confirmation statement

Confirmation statement with updates.

Download
2017-04-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-03-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-01-19Accounts

Accounts with accounts type total exemption full.

Download
2017-01-10Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.