About

Registered Number: 03966018
Date of Incorporation: 06/04/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: Unit 4 Pimhole Industrial Estate, Pimhole Road, Bury, Lancashire, BL9 7ET

 

Star Autos Ltd was registered on 06 April 2000 and has its registered office in Lancashire, it's status is listed as "Active". We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLS, Thomas Stewart 06 April 2000 - 1
MILLS, John Anthony 29 October 2008 16 February 2009 1
Secretary Name Appointed Resigned Total Appointments
MILLS, Janet 06 April 2000 - 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
CH01 - Change of particulars for director 13 January 2020
PSC04 - N/A 13 January 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 12 April 2019
RESOLUTIONS - N/A 01 April 2019
CC04 - Statement of companies objects 01 April 2019
SH08 - Notice of name or other designation of class of shares 28 March 2019
SH10 - Notice of particulars of variation of rights attached to shares 28 March 2019
PSC04 - N/A 20 March 2019
AA - Annual Accounts 29 November 2018
CH03 - Change of particulars for secretary 24 September 2018
CH01 - Change of particulars for director 24 September 2018
CH03 - Change of particulars for secretary 24 September 2018
CH01 - Change of particulars for director 24 September 2018
SH06 - Notice of cancellation of shares 03 August 2018
SH06 - Notice of cancellation of shares 03 August 2018
SH06 - Notice of cancellation of shares 03 August 2018
SH06 - Notice of cancellation of shares 03 August 2018
SH06 - Notice of cancellation of shares 03 August 2018
SH03 - Return of purchase of own shares 03 August 2018
SH03 - Return of purchase of own shares 03 August 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 13 April 2017
SH03 - Return of purchase of own shares 04 January 2017
SH03 - Return of purchase of own shares 14 December 2016
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 21 June 2016
MR04 - N/A 04 April 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 30 November 2014
SH03 - Return of purchase of own shares 12 November 2014
MR01 - N/A 09 September 2014
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 23 May 2013
AA01 - Change of accounting reference date 02 May 2013
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 06 April 2011
AD01 - Change of registered office address 22 December 2010
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 17 December 2009
363a - Annual Return 01 June 2009
288b - Notice of resignation of directors or secretaries 02 March 2009
AA - Annual Accounts 06 February 2009
288a - Notice of appointment of directors or secretaries 05 November 2008
288a - Notice of appointment of directors or secretaries 05 November 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 05 December 2007
363s - Annual Return 20 April 2007
AA - Annual Accounts 16 August 2006
363s - Annual Return 12 May 2006
AA - Annual Accounts 18 January 2006
AA - Annual Accounts 01 July 2005
363s - Annual Return 19 May 2005
363s - Annual Return 16 August 2004
RESOLUTIONS - N/A 16 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2004
123 - Notice of increase in nominal capital 16 August 2004
AA - Annual Accounts 07 January 2004
363s - Annual Return 16 August 2003
AA - Annual Accounts 07 February 2003
287 - Change in situation or address of Registered Office 01 July 2002
AA - Annual Accounts 29 May 2002
363s - Annual Return 10 April 2002
363s - Annual Return 22 June 2001
363s - Annual Return 08 May 2001
395 - Particulars of a mortgage or charge 12 September 2000
288a - Notice of appointment of directors or secretaries 15 April 2000
288a - Notice of appointment of directors or secretaries 15 April 2000
287 - Change in situation or address of Registered Office 14 April 2000
288b - Notice of resignation of directors or secretaries 14 April 2000
288b - Notice of resignation of directors or secretaries 14 April 2000
NEWINC - New incorporation documents 06 April 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 September 2014 Outstanding

N/A

Debenture 11 September 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.