This company is commonly known as Starkold Building Services Limited. The company was founded 24 years ago and was given the registration number 03975271. The firm's registered office is in DURHAM. You can find them at Old Engineering Works, Rennys Lane, Durham, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..
Name | : | STARKOLD BUILDING SERVICES LIMITED |
---|---|---|
Company Number | : | 03975271 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 April 2000 |
End of financial year | : | 30 April 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Old Engineering Works, Rennys Lane, Durham, DH1 2RS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9th Floor 7, Park Row, Leeds, LS1 5HD | Director | 01 July 2020 | Active |
9th Floor 7, Park Row, Leeds, LS1 5HD | Director | 01 July 2020 | Active |
27 Kings Avenue, Langley Park, Durham, DH7 9QH | Secretary | 28 July 2003 | Active |
6 Lord Drive, Pocklington, York, YO42 2PB | Secretary | 18 April 2000 | Active |
Ground Floor 334 Whitchurch Road, Cardiff, CF4 3NG | Nominee Secretary | 18 April 2000 | Active |
Old Engineering Works, Rennys Lane, Durham, DH1 2RS | Director | 01 August 2020 | Active |
27, Kings Avenue, Langley Park, Durham, United Kingdom, DH7 9QH | Director | 01 April 2002 | Active |
6 Lord Drive, Pocklington, York, YO42 2PB | Director | 18 April 2000 | Active |
6 Lord Drive, Pocklington, York, YO42 2PB | Director | 18 April 2000 | Active |
Ground Floor 334 Whitchurch Road, Cardiff, CF4 3NG | Nominee Director | 18 April 2000 | Active |
Starkold Group Limited | ||
Notified on | : | 02 July 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 71-75, Shelton Street, London, United Kingdom, WC2H 9JQ |
Nature of control | : |
|
Mr Darren James Grooms | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 24 The Sidings, Durham City, England, DH1 1HS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Insolvency | Liquidation in administration progress report. | Download |
2023-11-07 | Insolvency | Liquidation in administration extension of period. | Download |
2023-06-15 | Insolvency | Liquidation in administration progress report. | Download |
2023-01-30 | Insolvency | Liquidation in administration progress report. | Download |
2022-12-28 | Insolvency | Liquidation in administration progress report. | Download |
2022-11-10 | Insolvency | Liquidation in administration extension of period. | Download |
2022-06-16 | Insolvency | Liquidation in administration progress report. | Download |
2022-02-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-26 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2022-01-10 | Insolvency | Liquidation in administration proposals. | Download |
2021-11-19 | Address | Change registered office address company with date old address new address. | Download |
2021-11-19 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2021-10-25 | Officers | Termination director company with name termination date. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-19 | Officers | Appoint person director company with name date. | Download |
2020-11-19 | Officers | Termination director company with name termination date. | Download |
2020-11-19 | Officers | Termination secretary company with name termination date. | Download |
2020-11-19 | Officers | Appoint person director company with name date. | Download |
2020-11-19 | Officers | Appoint person director company with name date. | Download |
2020-11-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-25 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.