About

Registered Number: 04623760
Date of Incorporation: 23/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: Unit 2c Banbury Office Village, Noral Way, Banbury, Oxon, OX16 2SB,

 

Startraq Ltd was registered on 23 December 2002 and are based in Banbury in Oxon, it has a status of "Active". This business has 3 directors listed as Freinkel, Allan Harold, Engelbrecht, Adriann Stephanus, Englebrecht, Adriaan Stephanus in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FREINKEL, Allan Harold 22 March 2005 - 1
ENGELBRECHT, Adriann Stephanus 23 December 2002 08 May 2003 1
ENGLEBRECHT, Adriaan Stephanus 01 June 2003 25 February 2005 1

Filing History

Document Type Date
AA - Annual Accounts 24 March 2020
CS01 - N/A 06 January 2020
MR04 - N/A 04 February 2019
CS01 - N/A 04 January 2019
AA01 - Change of accounting reference date 17 December 2018
AA - Annual Accounts 27 September 2018
AD01 - Change of registered office address 16 February 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 09 March 2017
CS01 - N/A 05 January 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 05 January 2015
MR01 - N/A 19 December 2014
AP01 - Appointment of director 03 December 2014
CERTNM - Change of name certificate 27 June 2014
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 03 January 2012
AD01 - Change of registered office address 03 January 2012
AA - Annual Accounts 04 November 2011
TM01 - Termination of appointment of director 03 March 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 25 January 2010
CH04 - Change of particulars for corporate secretary 25 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 29 December 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 27 January 2009
363s - Annual Return 25 January 2008
AA - Annual Accounts 21 January 2008
AA - Annual Accounts 24 March 2007
363s - Annual Return 11 January 2007
AA - Annual Accounts 15 March 2006
363s - Annual Return 09 January 2006
288a - Notice of appointment of directors or secretaries 31 March 2005
AA - Annual Accounts 07 March 2005
288b - Notice of resignation of directors or secretaries 04 March 2005
363s - Annual Return 10 January 2005
363s - Annual Return 14 January 2004
288a - Notice of appointment of directors or secretaries 23 June 2003
288b - Notice of resignation of directors or secretaries 14 May 2003
288b - Notice of resignation of directors or secretaries 14 May 2003
288a - Notice of appointment of directors or secretaries 29 January 2003
288a - Notice of appointment of directors or secretaries 29 January 2003
288a - Notice of appointment of directors or secretaries 29 January 2003
CERTNM - Change of name certificate 23 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2003
288b - Notice of resignation of directors or secretaries 23 December 2002
288b - Notice of resignation of directors or secretaries 23 December 2002
NEWINC - New incorporation documents 23 December 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 December 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.