UKBizDB.co.uk

STARCO GB LIMITED

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

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.

Company Information

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:
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Starco Gb Ltd, Wheelhouse Road, Towers Business Park, Rugeley, WS15 1UZ

Secretary31 December 2009Active
7095, Americana Parkway, Reynoldsburg, United States, 43068

Director02 October 2017Active
146 Sec. 1, Chung Shan Road, Yuanlin, Taiwan, 00510

Director02 October 2017Active
99, Jockey Road, Sutton Coldfield, B73 5PH

Secretary01 April 2000Active
Far End Cottage Shaw Lane, Kings Bromley, Burton On Trent, DE13 7JQ

Secretary10 September 1992Active
Ashley 14 Friary Avenue, Lichfield, WS13 6QQ

Secretary-Active
The Apartment Oak House, Woodside Drive, Little Aston, B74 3BB

Director10 September 1992Active
Starco Gb Ltd, Wheelhouse Road, Towers Business Park, Rugeley, WS15 1UZ

Director06 July 1999Active
6 Goose Cote Hill, Egerton, Bolton, BL7 9UQ

Director01 October 1995Active
Starco Gb Ltd, Wheelhouse Road, Towers Business Park, Rugeley, WS15 1UZ

Director10 September 1992Active
Far End Cottage Shaw Lane, Kings Bromley, Burton On Trent, DE13 7JQ

Director06 July 1999Active
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

Director01 January 2006Active
Starco Gb Ltd, Wheelhouse Road, Towers Business Park, Rugeley, WS15 1UZ

Director09 September 2015Active
Starco A/S, Bizonvej 4, Skovby, Galten, Denmark,

Director07 March 2016Active

People with Significant Control

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:
  • Significant influence or control as firm
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:
  • Significant influence or control as firm
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:
  • Significant influence or control
  • Significant influence or control as firm

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type full.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type full.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Accounts with accounts type full.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Accounts

Accounts with accounts type full.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type full.

Download
2019-01-09Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type full.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Persons with significant control

Cessation of a person with significant control.

Download
2018-01-02Persons with significant control

Notification of a person with significant control.

Download
2018-01-02Persons with significant control

Notification of a person with significant control.

Download
2017-11-02Officers

Termination director company with name termination date.

Download
2017-11-02Officers

Termination director company with name termination date.

Download
2017-11-01Officers

Appoint person director company with name date.

Download
2017-11-01Officers

Appoint person director company with name date.

Download
2017-10-18Accounts

Accounts with accounts type full.

Download
2017-01-31Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Accounts

Accounts with accounts type full.

Download
2016-06-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-03-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.