This company is commonly known as Starwood Services Limited. The company was founded 24 years ago and was given the registration number 03868487. The firm's registered office is in BIRMINGHAM. You can find them at Suite B, 8th Floor Albany House, 31 Hurst Street, Birmingham, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | STARWOOD SERVICES LIMITED |
---|---|---|
Company Number | : | 03868487 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 October 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite B, 8th Floor Albany House, 31 Hurst Street, Birmingham, England, B5 4BD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8.02 The Southside Building, 31 Hurst Street, Birmingham, United Kingdom, B5 4BD | Secretary | 04 July 2017 | Active |
8.02 The Southside Building, 31 Hurst Street, Birmingham, United Kingdom, B5 4BD | Director | 23 March 2015 | Active |
8.02 The Southside Building, 31 Hurst Street, Birmingham, United Kingdom, B5 4BD | Director | 01 January 2021 | Active |
48 Whitmore Road, Westlands, Newcastle Under Lyme, ST5 3LX | Secretary | 11 November 1999 | Active |
2 Ming Teck Park, Singapore 277370, | Secretary | 11 November 1999 | Active |
Winston Churchill House, Ethel Street, Birmingham, United Kingdom, B2 4BG | Corporate Secretary | 01 August 2002 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 29 October 1999 | Active |
48 Whitmore Road, Westlands, Newcastle Under Lyme, ST5 3LX | Director | 11 November 1999 | Active |
2 Ming Teck Park, Singapore 277370, | Director | 11 November 1999 | Active |
Suite B, 8th Floor, Albany House, 31 Hurst Street, Birmingham, England, B5 4BD | Director | 01 October 2019 | Active |
48 Whitmore Road, Westlands, Newcastle Under Lyme, ST5 3LX | Director | 30 September 2008 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 29 October 1999 | Active |
Ms Siew Im Lim | ||
Notified on | : | 20 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8.02 The Southside Building, 31 Hurst Street, Birmingham, United Kingdom, B5 4BD |
Nature of control | : |
|
Harold Lim | ||
Notified on | : | 19 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8.02 The Southside Building, 31 Hurst Street, Birmingham, United Kingdom, B5 4BD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Address | Change registered office address company with date old address new address. | Download |
2021-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-15 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-11 | Officers | Appoint person director company with name date. | Download |
2021-01-11 | Officers | Termination director company with name termination date. | Download |
2020-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-06 | Officers | Appoint person director company with name date. | Download |
2019-11-06 | Officers | Termination director company with name termination date. | Download |
2019-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-14 | Gazette | Gazette filings brought up to date. | Download |
2018-03-13 | Gazette | Gazette notice compulsory. | Download |
2017-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-03 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-03 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-02 | Address | Change registered office address company with date old address new address. | Download |
2017-07-04 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.