About

Registered Number: 04890589
Date of Incorporation: 08/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 131 Coed Y Wenallt, Rhiwbina, Cardiff, CF14 6AZ,

 

Based in Cardiff, Starlight Loft Conversions Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. The companies directors are Pickersgill, Sarah Anne, Pickersgill, Andrew, Sweeny, Lorna Maureen, Sweeny, Alan Douglas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PICKERSGILL, Andrew 02 March 2015 - 1
SWEENY, Alan Douglas 08 September 2003 20 May 2015 1
Secretary Name Appointed Resigned Total Appointments
PICKERSGILL, Sarah Anne 21 May 2015 - 1
SWEENY, Lorna Maureen 08 September 2003 26 March 2015 1

Filing History

Document Type Date
AA - Annual Accounts 23 June 2020
CS01 - N/A 04 June 2020
AD01 - Change of registered office address 06 January 2020
AA - Annual Accounts 25 June 2019
CS01 - N/A 04 June 2019
CS01 - N/A 22 May 2018
AA - Annual Accounts 13 April 2018
AA - Annual Accounts 19 June 2017
CS01 - N/A 03 June 2017
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 13 April 2016
AR01 - Annual Return 22 May 2015
AP03 - Appointment of secretary 21 May 2015
TM01 - Termination of appointment of director 21 May 2015
AD01 - Change of registered office address 21 May 2015
AR01 - Annual Return 01 April 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 April 2015
TM02 - Termination of appointment of secretary 26 March 2015
AA - Annual Accounts 19 March 2015
AP01 - Appointment of director 07 March 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 15 September 2010
AA - Annual Accounts 23 March 2010
363a - Annual Return 10 September 2009
AA - Annual Accounts 01 August 2009
363a - Annual Return 12 September 2008
353 - Register of members 12 September 2008
AA - Annual Accounts 31 July 2008
363a - Annual Return 10 September 2007
AA - Annual Accounts 09 July 2007
363a - Annual Return 30 October 2006
353 - Register of members 30 October 2006
AA - Annual Accounts 18 July 2006
363a - Annual Return 03 October 2005
AA - Annual Accounts 15 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2005
363s - Annual Return 14 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 2003
288a - Notice of appointment of directors or secretaries 16 September 2003
288a - Notice of appointment of directors or secretaries 16 September 2003
288b - Notice of resignation of directors or secretaries 08 September 2003
288b - Notice of resignation of directors or secretaries 08 September 2003
NEWINC - New incorporation documents 08 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.