Star Contractors Limited ISLEWORTH


Star Contractors started in year 1997 as Private Limited Company with registration number 03335846. The Star Contractors company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Isleworth at Unit 3 The Metro Centre. Postal code: TW7 6NJ.

There is a single director in the firm at the moment - Kevin M., appointed on 18 May 2018. In addition, a secretary was appointed - Denis H., appointed on 13 January 2011. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Mary C. who worked with the the firm until 13 January 2011.

This company operates within the TW7 6NJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OK0230726 . It is located at Unit 3, The Metro Centre, Isleworth with a total of 2 cars.

Star Contractors Limited Address / Contact

Office Address Unit 3 The Metro Centre
Office Address2 Rennels Way
Town Isleworth
Post code TW7 6NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03335846
Date of Incorporation Wed, 19th Mar 1997
Industry Construction of domestic buildings
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Kevin M.

Position: Director

Appointed: 18 May 2018

Denis H.

Position: Secretary

Appointed: 13 January 2011

Simon C.

Position: Director

Appointed: 14 December 2010

Resigned: 06 April 2018

Mary C.

Position: Director

Appointed: 20 March 2005

Resigned: 01 December 2015

John C.

Position: Director

Appointed: 05 October 1997

Resigned: 10 December 1997

Mary C.

Position: Secretary

Appointed: 05 October 1997

Resigned: 13 January 2011

Apex Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 19 March 1997

Resigned: 18 March 1998

Apex Nominees Limited

Position: Corporate Nominee Director

Appointed: 19 March 1997

Resigned: 18 March 1998

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats discovered, there is John C. The abovementioned PSC and has 25-50% shares.

John C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 467 694895 447645 786509 440532 528239 9881 331 405986 297
Current Assets2 899 0332 119 3822 121 5752 215 9902 458 5362 460 2572 431 9282 841 898
Debtors257 887262 035431 044399 6741 101 0081 067 953629 411751 601
Net Assets Liabilities3 280 0113 312 403   3 260 5563 472 2103 638 253
Other Debtors104 67517 10163 28059 63849 27114 84138 36317 536
Property Plant Equipment522 872419 581371 966369 498321 001290 120272 853274 038
Total Inventories1 173 452961 9001 044 7451 306 876825 0001 152 316471 1121 104 000
Other
Accumulated Depreciation Impairment Property Plant Equipment350 962345 991236 868264 568276 615298 851321 118341 757
Average Number Employees During Period   12991013
Corporation Tax Payable97 82637 04115 39433 951 15 75439 08647 538
Creditors10 279413 797386 233360 771710 796654 453551 518777 611
Fixed Assets1 102 6091 606 8181 559 2031 556 7351 508 2381 477 3571 647 5901 648 775
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model      187 500 
Increase From Depreciation Charge For Year Property Plant Equipment 58 35434 21644 87434 32628 61526 17928 700
Investment Property579 7371 187 2371 187 2371 187 2371 187 2371 187 2371 374 7371 374 737
Investment Property Fair Value Model  1 187 2371 187 2371 187 2371 187 2371 374 737 
Net Current Assets Liabilities2 187 6811 705 5851 735 3421 855 2191 747 7401 805 8041 880 4102 064 287
Number Shares Issued Fully Paid 101101     
Other Creditors10 279275 314352 160303 82014 676129 979112 660293 103
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 63 325143 33917 17422 2796 3793 9128 061
Other Disposals Property Plant Equipment 112 760273 64630 63236 4508 6459 00011 990
Other Taxation Social Security Payable33 742101 44218 67923 00040 39015 463112 36246 657
Par Value Share 11     
Property Plant Equipment Gross Cost873 832765 572608 834634 066597 616588 971593 971615 795
Provisions For Liabilities Balance Sheet Subtotal     22 60555 79074 809
Taxation Including Deferred Taxation Balance Sheet Subtotal     22 605  
Tax Tax Credit On Profit Or Loss On Ordinary Activities     10 726  
Total Additions Including From Business Combinations Property Plant Equipment 4 500116 90855 864  14 00033 814
Total Assets Less Current Liabilities3 290 2903 312 4033 294 5453 411 9543 255 9783 283 1613 528 0003 713 062
Trade Creditors Trade Payables    655 730493 257287 410390 313
Trade Debtors Trade Receivables153 212244 934367 764340 0361 051 7371 053 112591 048734 065

Transport Operator Data

Unit 3
Address The Metro Centre , St. Johns Road
City Isleworth
Post code TW7 6NJ
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 14th, December 2023
Free Download (12 pages)

Company search

Advertisements