UKBizDB.co.uk

STARLIGHT DOUBLE GLAZING LIMITED

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

This company is commonly known as Starlight Double Glazing Limited. The company was founded 23 years ago and was given the registration number 04122891. The firm's registered office is in CHESTERTON NEWCASTLE UNDER LYM. You can find them at Unit 4 Rosevale Road, Parkhouse Industrial Estate, Chesterton Newcastle Under Lym, Staffordshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:STARLIGHT DOUBLE GLAZING LIMITED
Company Number:04122891
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Unit 4 Rosevale Road, Parkhouse Industrial Estate, Chesterton Newcastle Under Lym, Staffordshire, ST5 7EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31 Cloverdale Road, Cross Heath, Newcastle, ST5 9LD

Secretary12 December 2000Active
110 Clanway Street, Tunstall, Stoke On Trent, ST6 5UJ

Director12 December 2000Active
4 Merlin Green, Madeley, Crewe, CW3 9NP

Director12 December 2000Active
31 Cloverdale Road, Cross Heath, Newcastle, ST5 9LD

Director12 December 2000Active
164 Manor Street, Fenton, Stoke On Trent, ST4 2JD

Director12 December 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary12 December 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director12 December 2000Active

People with Significant Control

Mr Mark O'Leary
Notified on:10 June 2016
Status:Active
Date of birth:May 1967
Nationality:British
Address:Unit 4 Rosevale Road, Chesterton Newcastle Under Lyme, ST5 7EF
Nature of control:
  • Significant influence or control
Mr Andrew Hartshorn
Notified on:10 June 2016
Status:Active
Date of birth:September 1967
Nationality:British
Address:Unit 4 Rosevale Road, Chesterton Newcastle Under Lyme, ST5 7EF
Nature of control:
  • Significant influence or control
Mr Paul Withers
Notified on:10 June 2016
Status:Active
Date of birth:July 1958
Nationality:British
Address:Unit 4 Rosevale Road, Chesterton Newcastle Under Lyme, ST5 7EF
Nature of control:
  • Significant influence or control
Mr Wayne Almond
Notified on:10 June 2016
Status:Active
Date of birth:April 1970
Nationality:British
Address:Unit 4 Rosevale Road, Chesterton Newcastle Under Lyme, ST5 7EF
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-29Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-01-23Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-02-13Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-01-23Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Accounts

Accounts with accounts type total exemption small.

Download
2016-02-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-29Accounts

Accounts with accounts type total exemption small.

Download
2015-01-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-30Accounts

Accounts with accounts type total exemption small.

Download
2013-12-16Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-30Accounts

Accounts with accounts type total exemption small.

Download
2013-02-18Annual return

Annual return company with made up date full list shareholders.

Download
2012-09-28Accounts

Accounts with accounts type total exemption small.

Download
2011-12-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.