UKBizDB.co.uk

STARKOLD BUILDING SERVICES LIMITED

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

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..

Company Information

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:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Old Engineering Works, Rennys Lane, Durham, DH1 2RS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9th Floor 7, Park Row, Leeds, LS1 5HD

Director01 July 2020Active
9th Floor 7, Park Row, Leeds, LS1 5HD

Director01 July 2020Active
27 Kings Avenue, Langley Park, Durham, DH7 9QH

Secretary28 July 2003Active
6 Lord Drive, Pocklington, York, YO42 2PB

Secretary18 April 2000Active
Ground Floor 334 Whitchurch Road, Cardiff, CF4 3NG

Nominee Secretary18 April 2000Active
Old Engineering Works, Rennys Lane, Durham, DH1 2RS

Director01 August 2020Active
27, Kings Avenue, Langley Park, Durham, United Kingdom, DH7 9QH

Director01 April 2002Active
6 Lord Drive, Pocklington, York, YO42 2PB

Director18 April 2000Active
6 Lord Drive, Pocklington, York, YO42 2PB

Director18 April 2000Active
Ground Floor 334 Whitchurch Road, Cardiff, CF4 3NG

Nominee Director18 April 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Insolvency

Liquidation in administration progress report.

Download
2023-11-07Insolvency

Liquidation in administration extension of period.

Download
2023-06-15Insolvency

Liquidation in administration progress report.

Download
2023-01-30Insolvency

Liquidation in administration progress report.

Download
2022-12-28Insolvency

Liquidation in administration progress report.

Download
2022-11-10Insolvency

Liquidation in administration extension of period.

Download
2022-06-16Insolvency

Liquidation in administration progress report.

Download
2022-02-15Mortgage

Mortgage satisfy charge full.

Download
2022-01-26Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2022-01-10Insolvency

Liquidation in administration proposals.

Download
2021-11-19Address

Change registered office address company with date old address new address.

Download
2021-11-19Insolvency

Liquidation in administration appointment of administrator.

Download
2021-10-25Officers

Termination director company with name termination date.

Download
2021-04-22Confirmation statement

Confirmation statement with updates.

Download
2020-11-19Officers

Appoint person director company with name date.

Download
2020-11-19Officers

Termination director company with name termination date.

Download
2020-11-19Officers

Termination secretary company with name termination date.

Download
2020-11-19Officers

Appoint person director company with name date.

Download
2020-11-19Officers

Appoint person director company with name date.

Download
2020-11-19Persons with significant control

Cessation of a person with significant control.

Download
2020-11-09Persons with significant control

Notification of a person with significant control.

Download
2020-09-18Accounts

Accounts with accounts type total exemption full.

Download
2020-09-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-25Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.