Starrant Limited BROWNHILLS


Founded in 1972, Starrant, classified under reg no. 01084912 is an active company. Currently registered at Sadler House WS8 6LH, Brownhills the company has been in the business for 52 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022.

Currently there are 2 directors in the the company, namely Sean D. and Paul D.. In addition one secretary - Christopher W. - is with the firm. As of 5 May 2024, there were 5 ex directors - Christopher W., John O. and others listed below. There were no ex secretaries.

Starrant Limited Address / Contact

Office Address Sadler House
Office Address2 Lichfield Road
Town Brownhills
Post code WS8 6LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01084912
Date of Incorporation Mon, 4th Dec 1972
Industry Plumbing, heat and air-conditioning installation
End of financial Year 30th June
Company age 52 years old
Account next due date Sun, 31st Mar 2024 (35 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Sean D.

Position: Director

Appointed: 21 February 2022

Paul D.

Position: Director

Appointed: 08 September 2014

Christopher W.

Position: Secretary

Appointed: 09 November 1993

Ralph K.

Position: Secretary

Resigned: 09 November 1993

Christopher W.

Position: Director

Appointed: 01 February 1998

Resigned: 01 September 2001

John O.

Position: Director

Appointed: 01 February 1998

Resigned: 08 September 2014

Terence K.

Position: Director

Appointed: 28 October 1993

Resigned: 26 August 2003

Ralph K.

Position: Director

Appointed: 02 August 1991

Resigned: 09 October 2015

Frederick H.

Position: Director

Appointed: 02 August 1991

Resigned: 28 October 1993

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats identified, there is Paul D. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Sean D. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul D.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Sean D.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth180 747188 940213 483       
Balance Sheet
Cash Bank In Hand21836998 856       
Cash Bank On Hand  98 85612714023315510610 095174 858
Current Assets894 282903 9251 097 4601 091 9081 951 9091 718 4281 321 2671 569 2451 593 5961 767 580
Debtors802 420835 338850 2601 003 9651 827 9281 653 5551 213 7291 528 0401 489 4931 500 055
Net Assets Liabilities  213 483265 791242 549197 487199 776227 720236 853257 002
Net Assets Liabilities Including Pension Asset Liability180 747188 940213 483       
Other Debtors  19 94486 55238 42921 03033 55024 87928 18232 706
Property Plant Equipment  45 27653 10565 38264 83744 89063 30540 321 
Stocks Inventory91 64468 218148 344       
Tangible Fixed Assets21 33325 52445 276       
Total Inventories  148 34487 816123 84164 640107 38341 09994 00892 667
Reserves/Capital
Called Up Share Capital25 10018 85318 853       
Profit Loss Account Reserve155 647163 838188 381       
Shareholder Funds180 747188 940213 483       
Other
Accumulated Depreciation Impairment Property Plant Equipment  112 432130 110139 051126 761147 248158 067161 56394 316
Amounts Owed By Group Undertakings   27 774382 980356 871481 898492 641598 232714 607
Average Number Employees During Period  2426302526322824
Bank Borrowings      190 00038 00038 000110 834
Bank Borrowings Overdrafts   78 103369 274354 342186 846148 833110 83438 000
Bank Overdrafts    369 274354 34221 270139 407  
Capital Redemption Reserve 6 2496 249       
Creditors  17 55417 554516 140623 806800 589772 737679 3271 017 370
Creditors Due After One Year 6 35917 554       
Creditors Due Within One Year733 212730 145906 693       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    21 46033 605 12 82516 94730 721
Disposals Property Plant Equipment    23 53049 026 27 00020 50032 754
Finance Lease Liabilities Present Value Total  17 55417 55421 14018 8068 74330 42224 600103 203
Future Minimum Lease Payments Under Non-cancellable Operating Leases  13 09014 02214 02213 511    
Increase Decrease In Property Plant Equipment   23 65342 59635 874 56 234 105 869
Increase From Depreciation Charge For Year Property Plant Equipment   17 67830 40121 31520 48723 64420 443213
Net Current Assets Liabilities161 070173 780190 767237 136199 970756 521955 475944 365878 482750 210
Number Shares Allotted 11       
Number Shares Issued Fully Paid   11111118 752
Other Creditors  125 597327 314495 000605 000605 000605 000565 000250 146
Other Taxation Social Security Payable  35 27242 40660 88233 09616 23224 12024 35333 066
Par Value Share 111111111
Property Plant Equipment Gross Cost  157 708183 215204 433191 598192 138221 372201 884172 496
Provisions For Liabilities Balance Sheet Subtotal  5 0066 8961 66365 7 2132 62323 967
Provisions For Liabilities Charges1 6564 0055 006       
Share Capital Allotted Called Up Paid10011       
Tangible Fixed Assets Additions 13 85436 083       
Tangible Fixed Assets Cost Or Valuation150 063141 141157 708       
Tangible Fixed Assets Depreciation128 730115 617112 432       
Tangible Fixed Assets Depreciation Charged In Period 8 64514 199       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 21 75817 384       
Tangible Fixed Assets Disposals 22 77619 516       
Total Additions Including From Business Combinations Property Plant Equipment   25 50744 74836 19154056 2341 012174 947
Total Assets Less Current Liabilities182 403199 304236 043290 241265 352821 3581 000 3651 007 670918 803922 006
Total Borrowings     398 457230 126177 40738 000267 222
Trade Creditors Trade Payables  731 129385 766694 679463 851237 696303 851564 181642 973
Trade Debtors Trade Receivables  830 316889 6391 406 5191 275 654698 2811 010 520863 079752 742

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 5th, January 2024
Free Download (10 pages)

Company search

Advertisements