UKBizDB.co.uk

STARNA SCIENTIFIC LIMITED

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

This company is commonly known as Starna Scientific Limited. The company was founded 60 years ago and was given the registration number 00793931. The firm's registered office is in HAINAULT. You can find them at 52-54 Fowler Road, Hainault Business Park, Hainault, Essex. This company's SIC code is 23190 - Manufacture and processing of other glass, including technical glassware.

Company Information

Name:STARNA SCIENTIFIC LIMITED
Company Number:00793931
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 1964
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 23190 - Manufacture and processing of other glass, including technical glassware
  • 26701 - Manufacture of optical precision instruments

Office Address & Contact

Registered Address:52-54 Fowler Road, Hainault Business Park, Hainault, Essex, IG6 3UT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
52-54, Fowler Road, Hainault Business Park, Hainault, United Kingdom, IG6 3UT

Secretary01 September 2011Active
52-54, Fowler Road, Hainault Business Park, Hainault, IG6 3UT

Director09 November 1992Active
52-54, Fowler Road, Hainault Business Park, Hainault, United Kingdom, IG6 3UT

Director21 November 2010Active
19 Lawrence Avenue, Sawbridgeworth, CM21 9DN

Secretary01 September 1994Active
13 Glan Avon Mews, Kingsdon Lane, Harlow, CM17 9DZ

Secretary14 December 2008Active
Lewburn Runwell Road, Runwell, Wickford, SS11 7PS

Secretary-Active
25 Clive Road, Romford, RM2 5SP

Secretary01 March 2006Active
69 Upper Rainham Road, Hornchurch, RM12 4BE

Secretary21 April 1995Active
5 Jupiter House, Calleva Park Aldermaston, Reading, RG7 8NN

Corporate Secretary02 February 2007Active
25 Danbury Way, Woodford Green, IG8 7EZ

Director-Active
60 Stradbroke Drive, Chigwell, IG7 5QZ

Director-Active
24 Chester Road, Chigwell, IG7 6AJ

Director-Active
5 Jupiter House, Calleva Park Aldermaston, Reading, RG7 8NN

Corporate Director02 February 2007Active

People with Significant Control

Mr Alan Keith Hulme
Notified on:06 April 2016
Status:Active
Date of birth:December 1943
Nationality:British
Address:52-54, Fowler Road, Hainault, IG6 3UT
Nature of control:
  • Significant influence or control as firm

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
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2024-01-29Accounts

Accounts with accounts type full.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Accounts

Accounts with accounts type full.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Accounts

Accounts with accounts type full.

Download
2021-04-27Accounts

Accounts with accounts type full.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Accounts

Accounts with accounts type full.

Download
2019-02-18Confirmation statement

Confirmation statement with updates.

Download
2018-12-14Accounts

Accounts with accounts type full.

Download
2018-02-14Confirmation statement

Confirmation statement with no updates.

Download
2018-01-18Accounts

Accounts with accounts type full.

Download
2018-01-05Mortgage

Mortgage satisfy charge full.

Download
2018-01-05Mortgage

Mortgage satisfy charge full.

Download
2017-02-10Confirmation statement

Confirmation statement with updates.

Download
2017-02-01Accounts

Accounts with accounts type full.

Download
2016-02-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-14Accounts

Accounts with accounts type full.

Download
2015-03-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-03Officers

Change person director company with change date.

Download
2015-03-02Officers

Change person director company with change date.

Download
2014-12-11Accounts

Accounts with accounts type full.

Download
2014-03-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.