About

Registered Number: 04879829
Date of Incorporation: 28/08/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 40 Candlemas Mead, Beaconsfield, Buckinghamshire, HP9 1AP

 

Starr Business Supplies Ltd was established in 2003, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Powell, Jonathan Royston, Powell, Jonathan Royston, Powell, Louise Claire, Baxter, Stephen John, Baxter, Toni Frances in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POWELL, Jonathan Royston 16 August 2011 - 1
POWELL, Louise Claire 16 August 2011 - 1
BAXTER, Stephen John 01 September 2003 16 August 2011 1
BAXTER, Toni Frances 01 September 2003 16 August 2011 1
Secretary Name Appointed Resigned Total Appointments
POWELL, Jonathan Royston 16 August 2011 - 1

Filing History

Document Type Date
CS01 - N/A 05 September 2020
AA - Annual Accounts 28 May 2020
CS01 - N/A 10 September 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 02 September 2018
PSC01 - N/A 02 September 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 24 August 2017
AA - Annual Accounts 05 June 2017
CS01 - N/A 03 September 2016
AA - Annual Accounts 28 May 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 31 August 2014
AA - Annual Accounts 25 May 2014
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 23 August 2011
AD01 - Change of registered office address 22 August 2011
AP01 - Appointment of director 16 August 2011
TM01 - Termination of appointment of director 16 August 2011
TM01 - Termination of appointment of director 16 August 2011
TM02 - Termination of appointment of secretary 16 August 2011
AP03 - Appointment of secretary 16 August 2011
AP01 - Appointment of director 16 August 2011
AA - Annual Accounts 28 May 2011
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
AA - Annual Accounts 27 May 2010
363a - Annual Return 23 September 2009
AA - Annual Accounts 29 June 2009
287 - Change in situation or address of Registered Office 09 April 2009
288c - Notice of change of directors or secretaries or in their particulars 09 April 2009
288c - Notice of change of directors or secretaries or in their particulars 09 April 2009
288c - Notice of change of directors or secretaries or in their particulars 09 April 2009
363a - Annual Return 19 September 2008
AA - Annual Accounts 07 July 2008
363s - Annual Return 26 September 2007
AA - Annual Accounts 10 July 2007
363s - Annual Return 10 October 2006
AA - Annual Accounts 18 July 2006
363s - Annual Return 27 September 2005
AA - Annual Accounts 19 July 2005
363s - Annual Return 05 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2003
288b - Notice of resignation of directors or secretaries 05 September 2003
288b - Notice of resignation of directors or secretaries 05 September 2003
288a - Notice of appointment of directors or secretaries 05 September 2003
288a - Notice of appointment of directors or secretaries 05 September 2003
NEWINC - New incorporation documents 28 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.