This company is commonly known as Starco Gb Limited. The company was founded 35 years ago and was given the registration number 02257163. The firm's registered office is in RUGELEY. You can find them at Starco Gb Ltd, Wheelhouse Road, Towers Business Park, Rugeley, Staffordshire. This company's SIC code is 46760 - Wholesale of other intermediate products.
Name | : | STARCO GB LIMITED |
---|---|---|
Company Number | : | 02257163 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 May 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Starco Gb Ltd, Wheelhouse Road, Towers Business Park, Rugeley, Staffordshire, WS15 1UZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Starco Gb Ltd, Wheelhouse Road, Towers Business Park, Rugeley, WS15 1UZ | Secretary | 31 December 2009 | Active |
7095, Americana Parkway, Reynoldsburg, United States, 43068 | Director | 02 October 2017 | Active |
146 Sec. 1, Chung Shan Road, Yuanlin, Taiwan, 00510 | Director | 02 October 2017 | Active |
99, Jockey Road, Sutton Coldfield, B73 5PH | Secretary | 01 April 2000 | Active |
Far End Cottage Shaw Lane, Kings Bromley, Burton On Trent, DE13 7JQ | Secretary | 10 September 1992 | Active |
Ashley 14 Friary Avenue, Lichfield, WS13 6QQ | Secretary | - | Active |
The Apartment Oak House, Woodside Drive, Little Aston, B74 3BB | Director | 10 September 1992 | Active |
Starco Gb Ltd, Wheelhouse Road, Towers Business Park, Rugeley, WS15 1UZ | Director | 06 July 1999 | Active |
6 Goose Cote Hill, Egerton, Bolton, BL7 9UQ | Director | 01 October 1995 | Active |
Starco Gb Ltd, Wheelhouse Road, Towers Business Park, Rugeley, WS15 1UZ | Director | 10 September 1992 | Active |
Far End Cottage Shaw Lane, Kings Bromley, Burton On Trent, DE13 7JQ | Director | 06 July 1999 | Active |
Far End Cottage Shaw Lane, Kings Bromley, Burton On Trent, DE13 7JQ | Director | - | Active |
Ashley 14 Friary Avenue, Lichfield, WS13 6QQ | Director | - | Active |
8 Dart, Hockley, Tamworth, B77 5QD | Director | 01 January 2006 | Active |
Starco Gb Ltd, Wheelhouse Road, Towers Business Park, Rugeley, WS15 1UZ | Director | 09 September 2015 | Active |
Starco A/S, Bizonvej 4, Skovby, Galten, Denmark, | Director | 07 March 2016 | Active |
Mr Chi-Jen Yang | ||
Notified on | : | 02 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1950 |
Nationality | : | Chinese |
Country of residence | : | United States |
Address | : | 7095, Americana Parkway, Ohio, United States, |
Nature of control | : |
|
Mr Ying-Ming Yang | ||
Notified on | : | 02 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1948 |
Nationality | : | Chinese |
Country of residence | : | Taiwan 00510 |
Address | : | 146 Sec. 1, Chung Shan Road, Yuanlin, Taiwan 00510, |
Nature of control | : |
|
Mr Karsten Ehlig Petersen | ||
Notified on | : | 09 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | Danish |
Address | : | Starco Gb Ltd, Wheelhouse Road, Rugeley, WS15 1UZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type full. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-22 | Accounts | Accounts with accounts type full. | Download |
2021-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-17 | Accounts | Accounts with accounts type full. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-03 | Accounts | Accounts with accounts type full. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type full. | Download |
2019-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type full. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-02 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-02 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-02 | Officers | Termination director company with name termination date. | Download |
2017-11-02 | Officers | Termination director company with name termination date. | Download |
2017-11-01 | Officers | Appoint person director company with name date. | Download |
2017-11-01 | Officers | Appoint person director company with name date. | Download |
2017-10-18 | Accounts | Accounts with accounts type full. | Download |
2017-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-13 | Accounts | Accounts with accounts type full. | Download |
2016-06-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-03-11 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.