Starchem Limited WOLVERHAMPTON


Starchem started in year 1971 as Private Limited Company with registration number 01016000. The Starchem company has been functioning successfully for fifty three years now and its status is active. The firm's office is based in Wolverhampton at Strawberry Lane. Postal code: WV13 3RS.

The firm has 3 directors, namely Jessica L., Alastair S. and Joan S.. Of them, Joan S. has been with the company the longest, being appointed on 16 March 1992 and Jessica L. has been with the company for the least time - from 21 September 2020. As of 14 May 2024, there were 4 ex directors - Ernest S., Robert M. and others listed below. There were no ex secretaries.

Starchem Limited Address / Contact

Office Address Strawberry Lane
Office Address2 Willenhall
Town Wolverhampton
Post code WV13 3RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01016000
Date of Incorporation Tue, 29th Jun 1971
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 53 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Joan S.

Position: Secretary

Resigned:

Jessica L.

Position: Director

Appointed: 21 September 2020

Alastair S.

Position: Director

Appointed: 01 January 1993

Joan S.

Position: Director

Appointed: 16 March 1992

Ernest S.

Position: Director

Resigned: 10 March 2017

Robert M.

Position: Director

Resigned: 30 September 2020

Andrew S.

Position: Director

Appointed: 16 March 1992

Resigned: 30 April 1999

Robert W.

Position: Director

Appointed: 16 March 1992

Resigned: 31 March 1992

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats identified, there is Alastair S. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is Ernest S. This PSC has significiant influence or control over the company,.

Alastair S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Ernest S.

Notified on 6 April 2016
Ceased on 10 March 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand3 547 2993 975 021
Current Assets7 669 2528 628 952
Debtors1 953 7492 243 944
Net Assets Liabilities6 465 3167 257 201
Other Debtors43 87934 290
Property Plant Equipment580 564551 113
Total Inventories2 168 2042 409 987
Other
Accumulated Depreciation Impairment Property Plant Equipment1 149 6441 212 568
Average Number Employees During Period3030
Creditors1 739 2131 879 294
Increase From Depreciation Charge For Year Property Plant Equipment 62 924
Net Current Assets Liabilities5 930 0396 749 658
Number Shares Issued Fully Paid 100
Other Creditors893 6491 034 896
Other Taxation Social Security Payable536 051463 487
Par Value Share 1
Property Plant Equipment Gross Cost1 730 2081 763 681
Provisions For Liabilities Balance Sheet Subtotal45 28743 570
Total Additions Including From Business Combinations Property Plant Equipment 33 473
Total Assets Less Current Liabilities6 510 6037 300 771
Trade Creditors Trade Payables309 513380 911
Trade Debtors Trade Receivables1 909 8702 209 654

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers
Small company accounts made up to 31st December 2022
filed on: 15th, September 2023
Free Download (8 pages)

Company search

Advertisements