About

Registered Number: 03416469
Date of Incorporation: 07/08/1997 (26 years and 9 months ago)
Company Status: Active
Registered Address: 5 Ashcombe House, The Crescent, Leatherhead, Surrey, KT22 8DY

 

Founded in 1997, Star Uk Ltd has its registered office in Leatherhead, Surrey, it's status is listed as "Active". This business is VAT Registered in the UK. The organisation currently employs 11-20 staff. There are 11 directors listed as Ellis, Karen Amanda, Josef, Zibung, Smith, Stephen David, Dennett, Judith, Smith, Stephen David, Stolz, Martina, Varga, Sabina Ildiko, Dennett, Gerald Alick James, Dobbert, Bernd, Hoelzgen, Manfred, Siegrist, Hanspeter for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOSEF, Zibung 01 July 2003 - 1
SMITH, Stephen David 25 September 2014 - 1
DENNETT, Gerald Alick James 08 August 1997 31 December 2005 1
DOBBERT, Bernd 08 August 1997 31 December 2005 1
HOELZGEN, Manfred 08 August 1997 31 December 2005 1
SIEGRIST, Hanspeter 08 August 1997 30 June 2003 1
Secretary Name Appointed Resigned Total Appointments
ELLIS, Karen Amanda 25 September 2014 - 1
DENNETT, Judith 16 March 2000 31 October 2005 1
SMITH, Stephen David 10 January 2013 25 September 2014 1
STOLZ, Martina 05 June 2007 10 January 2013 1
VARGA, Sabina Ildiko 01 November 2005 06 June 2007 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
AA - Annual Accounts 21 April 2020
CS01 - N/A 13 August 2019
AA - Annual Accounts 07 May 2019
CS01 - N/A 07 August 2018
AA - Annual Accounts 05 June 2018
CS01 - N/A 07 August 2017
CH01 - Change of particulars for director 07 August 2017
CH03 - Change of particulars for secretary 07 August 2017
AA - Annual Accounts 12 May 2017
CS01 - N/A 18 August 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 27 April 2015
TM02 - Termination of appointment of secretary 29 September 2014
AP03 - Appointment of secretary 29 September 2014
AP01 - Appointment of director 29 September 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 10 May 2013
AP03 - Appointment of secretary 10 January 2013
TM02 - Termination of appointment of secretary 10 January 2013
AR01 - Annual Return 10 August 2012
CH01 - Change of particulars for director 10 August 2012
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 13 May 2011
AR01 - Annual Return 01 September 2010
CH03 - Change of particulars for secretary 31 August 2010
AA - Annual Accounts 17 May 2010
363a - Annual Return 20 August 2009
AA - Annual Accounts 15 June 2009
363a - Annual Return 15 August 2008
287 - Change in situation or address of Registered Office 15 August 2008
AA - Annual Accounts 05 June 2008
363a - Annual Return 20 August 2007
288b - Notice of resignation of directors or secretaries 20 June 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
AA - Annual Accounts 15 June 2007
287 - Change in situation or address of Registered Office 14 May 2007
363s - Annual Return 08 September 2006
AA - Annual Accounts 10 May 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
288b - Notice of resignation of directors or secretaries 04 January 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
363s - Annual Return 24 August 2005
AA - Annual Accounts 28 April 2005
288a - Notice of appointment of directors or secretaries 14 October 2004
363s - Annual Return 06 October 2004
AA - Annual Accounts 05 July 2004
AA - Annual Accounts 05 October 2003
363s - Annual Return 27 August 2003
288b - Notice of resignation of directors or secretaries 27 August 2003
AA - Annual Accounts 16 September 2002
363s - Annual Return 16 August 2002
288b - Notice of resignation of directors or secretaries 28 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2002
395 - Particulars of a mortgage or charge 03 October 2001
363s - Annual Return 16 August 2001
AA - Annual Accounts 11 June 2001
AA - Annual Accounts 03 October 2000
363s - Annual Return 28 September 2000
288a - Notice of appointment of directors or secretaries 27 March 2000
287 - Change in situation or address of Registered Office 14 March 2000
363s - Annual Return 05 August 1999
AA - Annual Accounts 04 June 1999
363s - Annual Return 25 September 1998
225 - Change of Accounting Reference Date 04 August 1998
288a - Notice of appointment of directors or secretaries 30 March 1998
288a - Notice of appointment of directors or secretaries 30 March 1998
288a - Notice of appointment of directors or secretaries 30 March 1998
288a - Notice of appointment of directors or secretaries 30 March 1998
287 - Change in situation or address of Registered Office 30 March 1998
NEWINC - New incorporation documents 07 August 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 21 September 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.