UKBizDB.co.uk

STARNOTE LIMITED

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

This company is commonly known as Starnote Limited. The company was founded 26 years ago and was given the registration number 03565830. The firm's registered office is in SALFORD. You can find them at Heaton House, 148 Bury Old Road, Salford, Manchester. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:STARNOTE LIMITED
Company Number:03565830
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Heaton House, 148 Bury Old Road, Salford, Manchester, M7 4SE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Brantwood Road, Salford, M7 4FL

Director20 May 1998Active
44 Waterpark Road, Salford, M7 4ET

Director01 July 1999Active
6 Brantwood Road, Salford, M7 4FL

Secretary14 February 2000Active
4 Cheltenham Crescent, Salford, M7 4FP

Secretary20 May 1998Active
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW

Corporate Nominee Secretary18 May 1998Active
32 Stanley Road, Salford, M7 4ES

Director14 February 2000Active
4 Cheltenham Crescent, Salford, M7 4FP

Director20 May 1998Active
10, Cubley Road, Salford, Manchester, M7 4SE

Director20 May 1998Active
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW

Corporate Nominee Director18 May 1998Active

People with Significant Control

Mr Hyman Weiss
Notified on:15 January 2019
Status:Active
Date of birth:October 1960
Nationality:British
Address:Heaton House, Salford, M7 4SE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Henry Neumann
Notified on:15 January 2019
Status:Active
Date of birth:December 1956
Nationality:British
Address:Heaton House, Salford, M7 4SE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Pinchas Neumann
Notified on:06 April 2016
Status:Active
Date of birth:December 1952
Nationality:British
Address:Heaton House, Salford, M7 4SE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Philip Weiss
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Address:Heaton House, Salford, M7 4SE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-12-11Accounts

Accounts with accounts type micro entity.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Accounts

Accounts with accounts type micro entity.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Accounts

Accounts with accounts type micro entity.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Accounts

Accounts with accounts type micro entity.

Download
2020-01-29Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Accounts

Accounts with accounts type micro entity.

Download
2019-03-14Mortgage

Mortgage satisfy charge full.

Download
2019-03-14Mortgage

Mortgage satisfy charge full.

Download
2019-03-14Mortgage

Mortgage satisfy charge full.

Download
2019-03-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-08Mortgage

Mortgage satisfy charge full.

Download
2019-03-08Mortgage

Mortgage satisfy charge full.

Download
2019-03-08Mortgage

Mortgage satisfy charge full.

Download
2019-03-08Mortgage

Mortgage satisfy charge full.

Download
2019-03-08Mortgage

Mortgage satisfy charge full.

Download
2019-02-25Mortgage

Mortgage satisfy charge part.

Download
2019-01-15Confirmation statement

Confirmation statement with updates.

Download
2019-01-15Persons with significant control

Notification of a person with significant control.

Download
2019-01-15Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.