STAR INDUSTRIAL TOOLS LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
STAR INDUSTRIAL TOOLS LIMITED is a Private Limited Company from BIRMINGHAM and has the status: Active.
STAR INDUSTRIAL TOOLS LIMITED was incorporated 62 years ago on 21/12/1961 and has the registered number: 00711361. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
STAR INDUSTRIAL TOOLS LIMITED was incorporated 62 years ago on 21/12/1961 and has the registered number: 00711361. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
STAR INDUSTRIAL TOOLS LIMITED - BIRMINGHAM
This company is listed in the following categories:
28490 - Manufacture of other machine tools
28490 - Manufacture of other machine tools
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
42 WESTFIELD ROAD
BIRMINGHAM
B14 7ST
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/04/2023 | 08/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JACQUELINE JUNE SHEPPARD | Dec 1949 | British | Director | 2000-07-14 | CURRENT |
JONATHAN WILLIAM CHANDLER | Jul 1953 | British | Director | CURRENT | |
JONATHAN WILLIAM CHANDLER | Jul 1953 | British | Secretary | 1992-11-23 | CURRENT |
CHRISTOPHER MINSHELL | Dec 1944 | British | Director | 2012-10-02 UNTIL 2014-09-12 | RESIGNED |
MRS CHRISTINE MINSHELL | Aug 1946 | British | Director | 1992-11-23 UNTIL 2014-09-12 | RESIGNED |
JACK CHANDLER | Feb 1924 | British | Director | RESIGNED | |
CLIFFORD CHANDLER | Nov 1919 | British | Director | RESIGNED | |
BRIAN TREVOR CHANDLER | Mar 1942 | British | Director | RESIGNED | |
BRIAN TREVOR CHANDLER | Mar 1942 | British | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Jacqueline June Sheppard | 2016-04-06 | 12/1949 | Right to appoint and remove directors | |
Mr Jonathan William Chandler | 2016-04-06 | 7/1953 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
|
Mrs Christine Minshell | 2016-04-06 | 8/1946 | Solihull | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Star Industrial Tools Limited - Filleted accounts | 2023-09-07 | 31-12-2022 | £32,652 Cash £22,566 equity |
Star Industrial Tools Limited - Filleted accounts | 2022-09-21 | 31-12-2021 | £101,201 Cash £32,610 equity |
Star Industrial Tools Limited - Filleted accounts | 2021-09-25 | 31-12-2020 | £47,380 Cash £45,133 equity |
Star Industrial Tools Limited - Filleted accounts | 2020-09-23 | 31-12-2019 | £12,718 Cash £49,307 equity |
Star Industrial Tools Limited - Filleted accounts | 2019-05-02 | 31-12-2018 | £15,872 Cash £74,172 equity |
Star Industrial Tools Limited - Filleted accounts | 2018-07-25 | 31-12-2017 | £2,163 Cash £70,994 equity |
Star Industrial Tools Limited - Filleted accounts | 2017-08-03 | 31-12-2016 | £18,674 Cash £67,365 equity |
Star Industrial Tools Limited - Abbreviated accounts | 2016-04-30 | 31-12-2015 | £16,269 Cash |
Star Industrial Tools Limited - Abbreviated accounts | 2015-04-02 | 31-12-2014 | £44,739 Cash |