About

Registered Number: 05382327
Date of Incorporation: 03/03/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: Unit B1 Guide Bridge Mill, Guide Bridge Trading Estate South Street, Ashton-Under-Lyne, Lancashire, OL7 0HU

 

Established in 2005, Star Cutouts Ltd have registered office in Ashton-Under-Lyne, it's status at Companies House is "Active". The current directors of this business are listed as Ravey, Ian Nicholas, Ravey, Lucy Georgina, Ravey, Colin James, Ravey, Derek Peter, Simm, Helen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAVEY, Ian Nicholas 03 March 2005 - 1
RAVEY, Lucy Georgina 31 March 2016 - 1
RAVEY, Colin James 03 March 2005 16 February 2008 1
RAVEY, Derek Peter 31 August 2010 23 March 2016 1
SIMM, Helen 03 March 2005 31 August 2010 1

Filing History

Document Type Date
CS01 - N/A 03 March 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 13 November 2018
MR01 - N/A 06 November 2018
MR04 - N/A 18 April 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 06 March 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 March 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 March 2017
AA - Annual Accounts 23 December 2016
SH01 - Return of Allotment of shares 09 May 2016
AR01 - Annual Return 31 March 2016
AP01 - Appointment of director 31 March 2016
TM01 - Termination of appointment of director 31 March 2016
AA - Annual Accounts 29 January 2016
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 12 April 2013
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 03 March 2011
CH01 - Change of particulars for director 03 March 2011
AA - Annual Accounts 31 December 2010
AP01 - Appointment of director 09 December 2010
TM01 - Termination of appointment of director 08 December 2010
TM02 - Termination of appointment of secretary 08 December 2010
AR01 - Annual Return 10 March 2010
AD01 - Change of registered office address 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 24 January 2010
363a - Annual Return 28 May 2009
AA - Annual Accounts 01 May 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 01 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 September 2008
353 - Register of members 01 September 2008
287 - Change in situation or address of Registered Office 01 September 2008
288b - Notice of resignation of directors or secretaries 29 August 2008
AA - Annual Accounts 27 April 2007
395 - Particulars of a mortgage or charge 19 April 2007
363a - Annual Return 04 April 2007
288c - Notice of change of directors or secretaries or in their particulars 04 April 2007
288c - Notice of change of directors or secretaries or in their particulars 04 April 2007
288c - Notice of change of directors or secretaries or in their particulars 04 April 2007
363s - Annual Return 28 March 2006
NEWINC - New incorporation documents 03 March 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 November 2018 Outstanding

N/A

Debenture 17 April 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.