About

Registered Number: 04074236
Date of Incorporation: 19/09/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: 2nd Floor Hanover House, 30 Charlotte Street, Manchester, M1 4EX

 

Based in Manchester, Starwest Engineering Services Ltd was founded on 19 September 2000, it's status at Companies House is "Active". We don't know the number of employees at Starwest Engineering Services Ltd. The current directors of this company are listed as Maxted, Colin John, Benson, Glenys Joan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAXTED, Colin John 17 October 2000 - 1
Secretary Name Appointed Resigned Total Appointments
BENSON, Glenys Joan 17 October 2000 05 March 2014 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AA - Annual Accounts 02 March 2020
CS01 - N/A 05 September 2019
PSC04 - N/A 21 February 2019
PSC04 - N/A 21 February 2019
CH01 - Change of particulars for director 21 February 2019
AA - Annual Accounts 13 February 2019
CS01 - N/A 10 September 2018
AA - Annual Accounts 31 August 2018
PSC04 - N/A 09 August 2018
CS01 - N/A 07 September 2017
AA - Annual Accounts 01 March 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 23 September 2016
AR01 - Annual Return 22 October 2015
CH01 - Change of particulars for director 30 June 2015
AA - Annual Accounts 27 April 2015
AA01 - Change of accounting reference date 27 April 2015
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 17 March 2014
TM02 - Termination of appointment of secretary 06 March 2014
AR01 - Annual Return 01 October 2013
CH01 - Change of particulars for director 12 November 2012
DISS40 - Notice of striking-off action discontinued 03 November 2012
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 31 October 2012
GAZ1 - First notification of strike-off action in London Gazette 30 October 2012
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 01 October 2010
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 09 October 2009
287 - Change in situation or address of Registered Office 30 September 2009
AA - Annual Accounts 10 July 2009
363a - Annual Return 22 October 2008
AA - Annual Accounts 27 May 2008
363a - Annual Return 05 October 2007
AA - Annual Accounts 10 January 2007
363a - Annual Return 02 October 2006
AA - Annual Accounts 23 March 2006
363a - Annual Return 21 September 2005
AA - Annual Accounts 11 December 2004
363s - Annual Return 22 September 2004
AA - Annual Accounts 11 March 2004
363s - Annual Return 07 October 2003
AA - Annual Accounts 14 January 2003
225 - Change of Accounting Reference Date 23 December 2002
363a - Annual Return 23 December 2002
288c - Notice of change of directors or secretaries or in their particulars 23 December 2002
AA - Annual Accounts 28 February 2002
363s - Annual Return 27 October 2001
GAZ1 - First notification of strike-off action in London Gazette 25 September 2001
288c - Notice of change of directors or secretaries or in their particulars 14 June 2001
RESOLUTIONS - N/A 17 November 2000
288a - Notice of appointment of directors or secretaries 17 November 2000
288a - Notice of appointment of directors or secretaries 17 November 2000
287 - Change in situation or address of Registered Office 17 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 2000
287 - Change in situation or address of Registered Office 24 October 2000
288b - Notice of resignation of directors or secretaries 24 October 2000
288b - Notice of resignation of directors or secretaries 24 October 2000
NEWINC - New incorporation documents 19 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.