About

Registered Number: 04131266
Date of Incorporation: 27/12/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: 28 Church Road, Stanmore, Middlesex, HA7 4XR

 

Founded in 2000, Star Uretech Ltd have registered office in Stanmore in Middlesex, it's status in the Companies House registry is set to "Active". There are 8 directors listed as Pennington, Yvonne, Almond, Mark, Foll, Andrew, Pennington, Stephen, Rawlinson, Kirstie, Hughes, Margaret, Pennington, Yvonne, Jackson, Robert Charles for this business in the Companies House registry. There are currently 11-20 employees at the organisation. Star Uretech Ltd is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALMOND, Mark 01 April 2018 - 1
FOLL, Andrew 27 December 2000 - 1
PENNINGTON, Stephen 27 December 2000 - 1
RAWLINSON, Kirstie 01 April 2019 - 1
JACKSON, Robert Charles 27 December 2000 31 December 2016 1
Secretary Name Appointed Resigned Total Appointments
PENNINGTON, Yvonne 01 March 2018 - 1
HUGHES, Margaret 14 October 2010 01 March 2018 1
PENNINGTON, Yvonne 01 January 2008 14 October 2010 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 21 January 2020
AA - Annual Accounts 29 May 2019
AP01 - Appointment of director 02 April 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 28 August 2018
AP03 - Appointment of secretary 18 April 2018
TM02 - Termination of appointment of secretary 18 April 2018
AP01 - Appointment of director 16 April 2018
CS01 - N/A 30 January 2018
RESOLUTIONS - N/A 15 January 2018
AA - Annual Accounts 13 July 2017
TM01 - Termination of appointment of director 06 June 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 09 September 2016
CH01 - Change of particulars for director 23 February 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 04 January 2011
TM02 - Termination of appointment of secretary 14 October 2010
AP03 - Appointment of secretary 14 October 2010
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AD01 - Change of registered office address 08 February 2010
AA - Annual Accounts 05 October 2009
RESOLUTIONS - N/A 07 April 2009
MISC - Miscellaneous document 07 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 April 2009
395 - Particulars of a mortgage or charge 15 January 2009
363a - Annual Return 05 January 2009
288c - Notice of change of directors or secretaries or in their particulars 05 January 2009
AA - Annual Accounts 30 October 2008
288a - Notice of appointment of directors or secretaries 21 August 2008
288b - Notice of resignation of directors or secretaries 20 August 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 28 October 2007
363a - Annual Return 18 January 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 January 2007
353 - Register of members 18 January 2007
288c - Notice of change of directors or secretaries or in their particulars 18 January 2007
287 - Change in situation or address of Registered Office 10 August 2006
AA - Annual Accounts 05 July 2006
363a - Annual Return 09 January 2006
395 - Particulars of a mortgage or charge 22 November 2005
AA - Annual Accounts 26 April 2005
363s - Annual Return 04 March 2005
287 - Change in situation or address of Registered Office 22 October 2004
AA - Annual Accounts 11 May 2004
363s - Annual Return 22 January 2004
AA - Annual Accounts 16 May 2003
363s - Annual Return 06 January 2003
AA - Annual Accounts 30 April 2002
363s - Annual Return 15 January 2002
288b - Notice of resignation of directors or secretaries 13 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2001
288b - Notice of resignation of directors or secretaries 28 December 2000
NEWINC - New incorporation documents 27 December 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 13 January 2009 Outstanding

N/A

Debenture 10 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.