Starfrost (UK) Ltd was founded on 09 November 1995 and has its registered office in Lowestoft, Suffolk, it's status in the Companies House registry is set to "Active". The business has 8 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LONG, Robert | 01 December 2013 | - | 1 |
BAILLIE, Kim Susan | 22 August 1996 | 30 June 2017 | 1 |
HARDS, Nicholas | 01 September 1996 | 31 October 2013 | 1 |
HUBBARD, Peter Adrian | 22 August 1996 | 01 September 2004 | 1 |
KERR, Gordon William | 01 June 2015 | 31 July 2016 | 1 |
PEARSON, David Forbes | 01 September 2004 | 01 June 2008 | 1 |
WADESON, John David | 01 September 2004 | 31 October 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUBBARD, Susanne Mary | 30 May 1997 | 30 April 2004 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 09 July 2020 | |
CS01 - N/A | 12 December 2019 | |
AA - Annual Accounts | 18 July 2019 | |
CS01 - N/A | 12 December 2018 | |
TM02 - Termination of appointment of secretary | 27 August 2018 | |
AA - Annual Accounts | 14 May 2018 | |
CS01 - N/A | 13 November 2017 | |
TM01 - Termination of appointment of director | 13 November 2017 | |
AA - Annual Accounts | 13 May 2017 | |
AP01 - Appointment of director | 27 April 2017 | |
CS01 - N/A | 18 November 2016 | |
TM01 - Termination of appointment of director | 03 August 2016 | |
AA - Annual Accounts | 23 May 2016 | |
TM01 - Termination of appointment of director | 13 April 2016 | |
AP01 - Appointment of director | 12 April 2016 | |
TM01 - Termination of appointment of director | 07 April 2016 | |
AUD - Auditor's letter of resignation | 18 November 2015 | |
AR01 - Annual Return | 10 November 2015 | |
AP01 - Appointment of director | 11 June 2015 | |
AA - Annual Accounts | 28 May 2015 | |
AR01 - Annual Return | 12 December 2014 | |
AD01 - Change of registered office address | 08 September 2014 | |
AA - Annual Accounts | 01 September 2014 | |
AP01 - Appointment of director | 13 February 2014 | |
TM01 - Termination of appointment of director | 13 January 2014 | |
AR01 - Annual Return | 11 November 2013 | |
AP01 - Appointment of director | 11 November 2013 | |
TM01 - Termination of appointment of director | 07 November 2013 | |
AA - Annual Accounts | 15 April 2013 | |
AR01 - Annual Return | 14 November 2012 | |
AA - Annual Accounts | 25 July 2012 | |
AR01 - Annual Return | 07 December 2011 | |
AA - Annual Accounts | 10 May 2011 | |
AR01 - Annual Return | 16 November 2010 | |
AA - Annual Accounts | 10 June 2010 | |
AR01 - Annual Return | 26 January 2010 | |
CH01 - Change of particulars for director | 26 January 2010 | |
CH01 - Change of particulars for director | 26 January 2010 | |
CH01 - Change of particulars for director | 26 January 2010 | |
CH03 - Change of particulars for secretary | 26 January 2010 | |
CH01 - Change of particulars for director | 26 January 2010 | |
AA - Annual Accounts | 01 June 2009 | |
363a - Annual Return | 04 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 December 2008 | |
288b - Notice of resignation of directors or secretaries | 04 November 2008 | |
288a - Notice of appointment of directors or secretaries | 01 July 2008 | |
288b - Notice of resignation of directors or secretaries | 06 June 2008 | |
AA - Annual Accounts | 29 May 2008 | |
363s - Annual Return | 12 March 2008 | |
AA - Annual Accounts | 14 November 2007 | |
363s - Annual Return | 10 December 2006 | |
225 - Change of Accounting Reference Date | 08 August 2006 | |
287 - Change in situation or address of Registered Office | 08 August 2006 | |
395 - Particulars of a mortgage or charge | 05 August 2006 | |
AA - Annual Accounts | 09 May 2006 | |
363s - Annual Return | 24 November 2005 | |
AA - Annual Accounts | 11 August 2005 | |
288a - Notice of appointment of directors or secretaries | 30 December 2004 | |
363s - Annual Return | 30 December 2004 | |
288a - Notice of appointment of directors or secretaries | 01 November 2004 | |
288a - Notice of appointment of directors or secretaries | 04 October 2004 | |
288b - Notice of resignation of directors or secretaries | 04 October 2004 | |
AUD - Auditor's letter of resignation | 17 May 2004 | |
287 - Change in situation or address of Registered Office | 11 May 2004 | |
288a - Notice of appointment of directors or secretaries | 11 May 2004 | |
288b - Notice of resignation of directors or secretaries | 11 May 2004 | |
288a - Notice of appointment of directors or secretaries | 11 May 2004 | |
363s - Annual Return | 17 December 2003 | |
AA - Annual Accounts | 16 December 2003 | |
169 - Return by a company purchasing its own shares | 27 March 2003 | |
AA - Annual Accounts | 22 January 2003 | |
363s - Annual Return | 19 November 2002 | |
287 - Change in situation or address of Registered Office | 15 February 2002 | |
AA - Annual Accounts | 15 February 2002 | |
288b - Notice of resignation of directors or secretaries | 18 December 2001 | |
363s - Annual Return | 05 December 2001 | |
AA - Annual Accounts | 04 January 2001 | |
363s - Annual Return | 13 December 2000 | |
AA - Annual Accounts | 13 June 2000 | |
395 - Particulars of a mortgage or charge | 27 April 2000 | |
363s - Annual Return | 29 November 1999 | |
395 - Particulars of a mortgage or charge | 21 September 1999 | |
395 - Particulars of a mortgage or charge | 10 May 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 April 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 April 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 April 1999 | |
AA - Annual Accounts | 29 March 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 January 1999 | |
363s - Annual Return | 30 November 1998 | |
395 - Particulars of a mortgage or charge | 10 November 1998 | |
288a - Notice of appointment of directors or secretaries | 02 October 1998 | |
395 - Particulars of a mortgage or charge | 24 April 1998 | |
363s - Annual Return | 19 November 1997 | |
AA - Annual Accounts | 20 October 1997 | |
288a - Notice of appointment of directors or secretaries | 18 July 1997 | |
288b - Notice of resignation of directors or secretaries | 18 July 1997 | |
395 - Particulars of a mortgage or charge | 27 May 1997 | |
225 - Change of Accounting Reference Date | 08 April 1997 | |
288a - Notice of appointment of directors or secretaries | 19 January 1997 | |
RESOLUTIONS - N/A | 02 January 1997 | |
AA - Annual Accounts | 02 January 1997 | |
363s - Annual Return | 17 December 1996 | |
RESOLUTIONS - N/A | 16 December 1996 | |
RESOLUTIONS - N/A | 16 December 1996 | |
RESOLUTIONS - N/A | 16 December 1996 | |
225 - Change of Accounting Reference Date | 22 November 1996 | |
395 - Particulars of a mortgage or charge | 31 October 1996 | |
287 - Change in situation or address of Registered Office | 08 October 1996 | |
CERTNM - Change of name certificate | 13 September 1996 | |
288 - N/A | 28 August 1996 | |
288 - N/A | 28 August 1996 | |
287 - Change in situation or address of Registered Office | 28 August 1996 | |
288 - N/A | 28 August 1996 | |
288 - N/A | 28 August 1996 | |
NEWINC - New incorporation documents | 09 November 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 01 August 2006 | Outstanding |
N/A |
Deposit agreement to secure own liabilities | 18 April 2000 | Outstanding |
N/A |
Deposit agreement to secure own liabilities | 16 September 1999 | Outstanding |
N/A |
Debenture | 05 May 1999 | Outstanding |
N/A |
Charge over credit balances | 22 October 1998 | Fully Satisfied |
N/A |
Charge over credit balances | 09 April 1998 | Fully Satisfied |
N/A |
Charge over credit balances | 13 May 1997 | Outstanding |
N/A |
Charge over credit balances | 25 October 1996 | Fully Satisfied |
N/A |