About

Registered Number: 03551409
Date of Incorporation: 23/04/1998 (26 years ago)
Company Status: Active
Registered Address: 72 Chinnor Crescent, Greenford, UB6 9NX,

 

Star Contractors Uk Ltd was registered on 23 April 1998, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. There are 5 directors listed as Joseph, Simon, Yelda, Sandy Salim, Yelda, Sandy, Yelde, Salim, Yousif, Najah for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JOSEPH, Simon 01 June 2004 05 April 2005 1
YELDA, Sandy Salim 06 April 2012 14 January 2019 1
YELDA, Sandy 06 April 2005 05 April 2011 1
YELDE, Salim 24 April 1999 23 April 2003 1
YOUSIF, Najah 01 May 2003 01 June 2004 1

Filing History

Document Type Date
CS01 - N/A 15 May 2020
AA - Annual Accounts 23 January 2020
CS01 - N/A 23 April 2019
TM02 - Termination of appointment of secretary 25 January 2019
AA - Annual Accounts 10 January 2019
AD01 - Change of registered office address 02 November 2018
CS01 - N/A 29 April 2018
AA - Annual Accounts 03 January 2018
AAMD - Amended Accounts 28 July 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 30 January 2017
CH01 - Change of particulars for director 04 January 2017
AD01 - Change of registered office address 26 August 2016
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 31 January 2016
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 14 December 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 23 April 2012
AP03 - Appointment of secretary 19 April 2012
TM02 - Termination of appointment of secretary 09 November 2011
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 07 May 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 28 April 2008
AA - Annual Accounts 16 January 2008
363a - Annual Return 23 April 2007
AA - Annual Accounts 20 February 2007
363a - Annual Return 25 April 2006
288c - Notice of change of directors or secretaries or in their particulars 25 April 2006
288c - Notice of change of directors or secretaries or in their particulars 25 April 2006
353 - Register of members 25 April 2006
AA - Annual Accounts 15 February 2006
287 - Change in situation or address of Registered Office 08 December 2005
363s - Annual Return 26 April 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
288b - Notice of resignation of directors or secretaries 11 April 2005
AA - Annual Accounts 14 February 2005
363s - Annual Return 01 July 2004
288a - Notice of appointment of directors or secretaries 30 June 2004
287 - Change in situation or address of Registered Office 20 April 2004
AA - Annual Accounts 16 February 2004
288a - Notice of appointment of directors or secretaries 22 July 2003
288b - Notice of resignation of directors or secretaries 26 April 2003
287 - Change in situation or address of Registered Office 26 April 2003
363s - Annual Return 26 April 2003
AA - Annual Accounts 02 March 2003
363s - Annual Return 13 May 2002
AA - Annual Accounts 18 February 2002
363s - Annual Return 23 April 2001
AA - Annual Accounts 14 February 2001
287 - Change in situation or address of Registered Office 23 January 2001
287 - Change in situation or address of Registered Office 21 November 2000
363s - Annual Return 25 May 2000
AA - Annual Accounts 05 March 2000
288a - Notice of appointment of directors or secretaries 29 July 1999
288b - Notice of resignation of directors or secretaries 29 July 1999
363s - Annual Return 06 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 May 1999
287 - Change in situation or address of Registered Office 07 April 1999
287 - Change in situation or address of Registered Office 07 May 1998
288a - Notice of appointment of directors or secretaries 07 May 1998
288a - Notice of appointment of directors or secretaries 07 May 1998
288b - Notice of resignation of directors or secretaries 29 April 1998
288b - Notice of resignation of directors or secretaries 29 April 1998
NEWINC - New incorporation documents 23 April 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.