UKBizDB.co.uk

STARCROWN SYSTEMS LIMITED

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

This company is commonly known as Starcrown Systems Limited. The company was founded 19 years ago and was given the registration number 05439358. The firm's registered office is in NORWICH. You can find them at Hoveton Old Hall Stone Lane, Ashmanhaugh, Norwich, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:STARCROWN SYSTEMS LIMITED
Company Number:05439358
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 2005
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Hoveton Old Hall Stone Lane, Ashmanhaugh, Norwich, England, NR12 8YR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Causeway Drive, Horstead, Norwich, NR12 7ES

Secretary16 May 2005Active
Inverell, 223 Newmarket Road, Norwich, NR4 7LA

Director16 May 2005Active
Hoveton Old Hall, Stone Lane, Ashmanhaugh, Norwich, England, NR12 8YR

Director16 May 2005Active
Hoveton Old Hall, Stone Lane, Ashmanhaugh, Norwich, England, NR12 8YR

Director16 May 2005Active
Hollybrook House, 3 Fiddlers Loke, Crostwick, Norwich, England, NR12 7DD

Director16 May 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary28 April 2005Active
Inverell, 223 Newmarket Road, Norwich, NR4 7LA

Director16 May 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director28 April 2005Active

People with Significant Control

Beryl Kathleen Colchester
Notified on:20 May 2020
Status:Active
Date of birth:January 1947
Nationality:British
Country of residence:United Kingdom
Address:Inverell, 223 Newmarket Road, Norwich, United Kingdom, NR4 7LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Matthew Ingham Miller
Notified on:06 April 2016
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:England
Address:Hollybrook House, 3 Fiddlers Loke, Norwich, England, NR12 7DD
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Accounts

Accounts with accounts type total exemption full.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Accounts

Accounts with accounts type total exemption full.

Download
2022-08-03Officers

Change person director company with change date.

Download
2022-08-03Persons with significant control

Change to a person with significant control.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2022-02-11Accounts

Accounts with accounts type total exemption full.

Download
2021-05-26Address

Change sail address company with old address new address.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Accounts

Accounts with accounts type total exemption full.

Download
2020-05-22Confirmation statement

Confirmation statement with updates.

Download
2020-05-22Persons with significant control

Notification of a person with significant control.

Download
2020-05-22Persons with significant control

Notification of a person with significant control.

Download
2020-05-21Confirmation statement

Confirmation statement with updates.

Download
2020-05-21Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-05-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-26Officers

Termination director company with name termination date.

Download
2019-12-04Accounts

Accounts with accounts type total exemption full.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-06-05Officers

Change person director company with change date.

Download
2019-06-05Officers

Change person director company with change date.

Download
2019-02-27Accounts

Accounts with accounts type total exemption full.

Download
2018-05-10Confirmation statement

Confirmation statement with no updates.

Download
2017-11-15Accounts

Accounts with accounts type total exemption full.

Download
2017-05-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.