UKBizDB.co.uk

STARMER LTD

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

This company is commonly known as Starmer Ltd. The company was founded 22 years ago and was given the registration number 04428679. The firm's registered office is in LEIGH-ON-SEA. You can find them at Thames House, 1528 London Road, Leigh-on-sea, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:STARMER LTD
Company Number:04428679
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 2002
End of financial year:29 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Thames House, 1528 London Road, Leigh-on-sea, England, SS9 2QH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Thames House, 1528 London Road, Leigh-On-Sea, England, SS9 2QH

Secretary02 May 2008Active
Thames House, 1528 London Road, Leigh-On-Sea, England, SS9 2QH

Director15 November 2002Active
Thames House, 1528 London Road, Leigh-On-Sea, England, SS9 2QH

Director02 May 2013Active
15 Rochefort Drive, Rochford, SS4 1HT

Secretary15 November 2002Active
Gwayn Cottage, Goldfinch Lane, Thudersley Benfleet, SS7 3LQ

Secretary01 December 2002Active
Gwayne Cottage, Goldfinch Lane, Thundersley, SS7 3LQ

Secretary25 November 2005Active
Apartment No.1 Cereals House, 21 Station Road, Westcliff On Sea, SS0 7RA

Nominee Secretary01 May 2002Active
15 Rochefort Drive, Rochford, SS4 1HT

Director15 November 2002Active
41 Wedgwood Way, Ashingdon, Rochford, SS4 3AS

Nominee Director01 May 2002Active
Apartment No. 1 Cereals House, 21 Station Road, Westcliff On Sea, SS0 7RA

Nominee Director01 May 2002Active

People with Significant Control

Mr Gareth Ian Stewart Starmer
Notified on:06 April 2016
Status:Active
Date of birth:January 1984
Nationality:British
Country of residence:England
Address:Thames House, 1528 London Road, Leigh-On-Sea, England, SS9 2QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Lawrence Starmer
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:English
Country of residence:England
Address:Thames House, 1528 London Road, Leigh-On-Sea, England, SS9 2QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2023-05-23Accounts

Accounts with accounts type micro entity.

Download
2023-05-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-12Accounts

Accounts with accounts type micro entity.

Download
2022-05-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Accounts

Accounts with accounts type micro entity.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-06-12Accounts

Accounts with accounts type micro entity.

Download
2020-06-03Confirmation statement

Confirmation statement with updates.

Download
2020-02-20Address

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

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-06-13Confirmation statement

Confirmation statement with updates.

Download
2018-10-16Accounts

Accounts with accounts type total exemption full.

Download
2018-05-18Confirmation statement

Confirmation statement with updates.

Download
2017-10-16Accounts

Accounts with accounts type total exemption full.

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download
2017-05-31Officers

Change person director company with change date.

Download
2017-05-31Officers

Change person director company with change date.

Download
2017-05-31Officers

Change person director company with change date.

Download
2017-05-31Officers

Change person secretary company with change date.

Download
2017-05-31Officers

Change person director company with change date.

Download
2017-05-31Officers

Change person director company with change date.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-06-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.