This company is commonly known as Starfit Property Services Limited. The company was founded 47 years ago and was given the registration number 01269831. The firm's registered office is in COTTINGHAM. You can find them at 3 Merchants Drive, Harland Way, Cottingham, East Yorkshire. This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | STARFIT PROPERTY SERVICES LIMITED |
---|---|---|
Company Number | : | 01269831 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 July 1976 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Merchants Drive, Harland Way, Cottingham, East Yorkshire, England, HU16 5AQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Merchants Drive, Harland Way, Cottingham, England, HU16 5AQ | Director | 01 September 2016 | Active |
3 Merchants Drive, Harland Way, Cottingham, England, HU16 5AQ | Director | 14 May 2014 | Active |
Sands Farm, Sands Lane Ellerker, Brough, HU15 2DR | Secretary | 01 November 1991 | Active |
15, Westgreen, Riplingham Road, Westella, United Kingdom, HU10 7TW | Secretary | 22 July 2013 | Active |
55 Hall Road, Kingston Upon Hull, HU6 8QW | Secretary | 31 May 1993 | Active |
55 Hall Road, Kingston Upon Hull, HU6 8QW | Secretary | - | Active |
Sands Farm, Sands Lane Ellerker, Brough, HU15 2DR | Director | 01 November 1991 | Active |
15 Westgreen, Riplingham Road, Westella, United Kingdom, HU10 7TW | Director | 27 June 2014 | Active |
15 Westgreen,, Riplingham Road, Westella, HU10 7TW | Director | - | Active |
55 Hall Road, Kingston Upon Hull, HU6 8QW | Director | 31 May 1993 | Active |
55 Hall Road, Kingston Upon Hull, HU6 8QW | Director | - | Active |
15, Westgreen, Riplingham Road, Westella, United Kingdom, HU10 7TW | Director | 22 July 2013 | Active |
Mrs Alice Cawkwell | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 Merchants Drive, Harland Way, Cottingham, England, HU16 5AQ |
Nature of control | : |
|
Mr David Andrew Cawkwell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 Merchants Drive, Harland Way, Cottingham, England, HU16 5AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-18 | Gazette | Gazette dissolved voluntary. | Download |
2023-01-31 | Gazette | Gazette notice voluntary. | Download |
2023-01-23 | Dissolution | Dissolution application strike off company. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-02 | Officers | Termination secretary company with name termination date. | Download |
2019-04-02 | Officers | Termination director company with name termination date. | Download |
2018-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-12 | Officers | Change person director company with change date. | Download |
2017-09-12 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-12 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-11 | Officers | Change person director company with change date. | Download |
2017-09-11 | Officers | Change person director company with change date. | Download |
2017-09-11 | Address | Change registered office address company with date old address new address. | Download |
2017-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-12 | Officers | Appoint person director company with name date. | Download |
2017-07-12 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.