About

Registered Number: 04122891
Date of Incorporation: 12/12/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: Unit 4 Rosevale Road, Parkhouse Industrial Estate, Chesterton Newcastle Under Lyme, Staffordshire, ST5 7EF

 

Starlight Double Glazing Ltd was founded on 12 December 2000 and has its registered office in Chesterton Newcastle Under Lyme, Staffordshire. We don't currently know the number of employees at this company. Almond, Wayne, Hartshorn, Andrew, O'leary, Mark, Withers, Paul are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALMOND, Wayne 12 December 2000 - 1
HARTSHORN, Andrew 12 December 2000 - 1
O'LEARY, Mark 12 December 2000 - 1
WITHERS, Paul 12 December 2000 - 1

Filing History

Document Type Date
CS01 - N/A 09 January 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 15 February 2008
AA - Annual Accounts 12 October 2007
363a - Annual Return 30 April 2007
AA - Annual Accounts 13 September 2006
363a - Annual Return 17 January 2006
AA - Annual Accounts 20 October 2005
363s - Annual Return 09 May 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 10 February 2004
AA - Annual Accounts 20 October 2003
363s - Annual Return 24 December 2002
AA - Annual Accounts 03 July 2002
363s - Annual Return 07 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2001
287 - Change in situation or address of Registered Office 02 July 2001
288c - Notice of change of directors or secretaries or in their particulars 16 January 2001
288a - Notice of appointment of directors or secretaries 14 December 2000
288a - Notice of appointment of directors or secretaries 14 December 2000
288a - Notice of appointment of directors or secretaries 14 December 2000
288a - Notice of appointment of directors or secretaries 14 December 2000
288b - Notice of resignation of directors or secretaries 14 December 2000
288b - Notice of resignation of directors or secretaries 14 December 2000
NEWINC - New incorporation documents 12 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.