About

Registered Number: 05061913
Date of Incorporation: 03/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: The Wall Engineering Company, Cromer Road, North Walsham, Norfolk, NR28 0NB,

 

Founded in 2004, Starlings Transport & Storage Ltd have registered office in North Walsham in Norfolk, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. The companies directors are listed as Starling, Anne Marie, Starling, Michael Roy.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STARLING, Anne Marie 03 March 2004 12 May 2008 1
STARLING, Michael Roy 03 March 2004 12 May 2008 1

Filing History

Document Type Date
CS01 - N/A 26 March 2020
AD01 - Change of registered office address 06 March 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 20 December 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 March 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 March 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 17 March 2015
CH01 - Change of particulars for director 17 March 2015
AP01 - Appointment of director 16 January 2015
AA - Annual Accounts 07 January 2015
CH01 - Change of particulars for director 15 May 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 23 December 2011
MG01 - Particulars of a mortgage or charge 15 November 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 06 January 2011
MG01 - Particulars of a mortgage or charge 20 March 2010
AR01 - Annual Return 15 March 2010
AA - Annual Accounts 12 January 2010
MG01 - Particulars of a mortgage or charge 28 November 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 21 December 2008
288b - Notice of resignation of directors or secretaries 21 May 2008
288b - Notice of resignation of directors or secretaries 21 May 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 19 March 2007
353a - Register of members in non-legible form 06 March 2007
288c - Notice of change of directors or secretaries or in their particulars 06 March 2007
287 - Change in situation or address of Registered Office 06 March 2007
288c - Notice of change of directors or secretaries or in their particulars 06 March 2007
288a - Notice of appointment of directors or secretaries 12 February 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 20 April 2006
AA - Annual Accounts 28 March 2006
363s - Annual Return 21 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
288b - Notice of resignation of directors or secretaries 01 April 2004
288b - Notice of resignation of directors or secretaries 01 April 2004
NEWINC - New incorporation documents 03 March 2004

Mortgages & Charges

Description Date Status Charge by
All assets debenture 11 November 2011 Outstanding

N/A

Mortgage 19 March 2010 Outstanding

N/A

Debenture 23 November 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.