Star Anodising & Finishing Limited SLADE GREEN ERITH


Founded in 1991, Star Anodising & Finishing, classified under reg no. 02615858 is an active company. Currently registered at Unit 7 Power Works DA8 2HY, Slade Green Erith the company has been in the business for 33 years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2022.

At the moment there are 2 directors in the the firm, namely Paul S. and Alex F.. In addition one secretary - Beverly S. - is with the company. 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 - Christine S. who worked with the the firm until 31 March 2017.

Star Anodising & Finishing Limited Address / Contact

Office Address Unit 7 Power Works
Office Address2 Slade Green Road
Town Slade Green Erith
Post code DA8 2HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02615858
Date of Incorporation Thu, 30th May 1991
Industry Treatment and coating of metals
End of financial Year 30th June
Company age 33 years old
Account next due date Sun, 31st Mar 2024 (47 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 12th Jun 2024 (2024-06-12)
Last confirmation statement dated Mon, 29th May 2023

Company staff

Beverly S.

Position: Secretary

Appointed: 04 July 2018

Paul S.

Position: Director

Appointed: 31 March 2017

Alex F.

Position: Director

Appointed: 31 March 2017

Christine S.

Position: Secretary

Appointed: 26 May 2000

Resigned: 31 March 2017

William P.

Position: Director

Appointed: 01 June 1993

Resigned: 31 March 2017

Rodney S.

Position: Director

Appointed: 01 June 1993

Resigned: 31 March 2017

Geeco Registrars Limited

Position: Corporate Secretary

Appointed: 13 June 1991

Resigned: 26 May 2000

Christine S.

Position: Director

Appointed: 13 June 1991

Resigned: 31 March 2017

Teresa P.

Position: Director

Appointed: 13 June 1991

Resigned: 31 March 2017

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 30 May 1991

Resigned: 12 June 1991

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 30 May 1991

Resigned: 12 June 1991

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats researched, there is Paul S. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Alex F. This PSC has significiant influence or control over the company,.

Paul S.

Notified on 31 March 2017
Nature of control: significiant influence or control

Alex F.

Notified on 31 March 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand200 23579 87539 84589 752102 006121 197144 171
Current Assets287 756189 585267 353309 194299 832352 653285 805
Debtors86 521108 710226 508218 442196 826230 456140 634
Net Assets Liabilities248 535168 611244 006264 697250 544257 891269 205
Property Plant Equipment27 35932 055151 051152 374148 360126 343107 391
Total Inventories1 0001 0001 0001 0001 0001 0001 000
Other
Accumulated Depreciation Impairment Property Plant Equipment112 031116 135156 352187 619219 113241 130260 082
Average Number Employees During Period1291111111213
Creditors61 10846 939142 860167 920169 760197 100103 587
Fixed Assets27 35932 055151 051152 374148 360126 343107 391
Increase From Depreciation Charge For Year Property Plant Equipment 4 104 31 267 22 01718 952
Net Current Assets Liabilities226 648142 646124 493141 274130 072155 553182 218
Property Plant Equipment Gross Cost139 390148 190307 403339 993367 473367 473367 473
Provisions For Liabilities Balance Sheet Subtotal5 4726 09028 70028 95127 88824 00520 404
Total Additions Including From Business Combinations Property Plant Equipment 8 800 32 590   
Total Assets Less Current Liabilities254 007174 701275 544293 648278 432281 896289 609

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th June 2021
filed on: 14th, December 2021
Free Download (4 pages)

Company search

Advertisements