Star Asphalt Limited BOLTON


Star Asphalt started in year 2003 as Private Limited Company with registration number 04879302. The Star Asphalt company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Bolton at 5 Grove Street. Postal code: BL4 8AU.

At present there are 2 directors in the the firm, namely Leanne B. and Mark B.. In addition one secretary - Leanne B. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Mavis G. who worked with the the firm until 31 July 2013.

This company operates within the BL4 8AU postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1060737 . It is located at Burnden Works, Burnden Road, Bolton with a total of 2 cars.

Star Asphalt Limited Address / Contact

Office Address 5 Grove Street
Office Address2 Kearsley
Town Bolton
Post code BL4 8AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04879302
Date of Incorporation Wed, 27th Aug 2003
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th September
Company age 21 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 17th Sep 2024 (2024-09-17)
Last confirmation statement dated Sun, 3rd Sep 2023

Company staff

Leanne B.

Position: Director

Appointed: 02 October 2017

Leanne B.

Position: Secretary

Appointed: 03 March 2014

Mark B.

Position: Director

Appointed: 06 April 2013

Michael G.

Position: Director

Appointed: 06 April 2013

Resigned: 29 September 2017

Mavis G.

Position: Secretary

Appointed: 27 August 2003

Resigned: 31 July 2013

Barry G.

Position: Director

Appointed: 27 August 2003

Resigned: 31 July 2013

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 27 August 2003

Resigned: 27 August 2003

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we researched, there is Mark B. The abovementioned PSC and has 50,01-75% shares.

Mark B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand56 94182 07863 59995 705138 946156 033
Current Assets83 20695 684101 069127 347183 239191 729
Debtors26 26513 60637 47031 64244 29335 696
Net Assets Liabilities29 20040 18459 72973 104115 150170 287
Other Debtors1 2634 2034 8135 77513 15418 881
Property Plant Equipment24 14120 53433 51425 25619 918105 784
Other
Accumulated Depreciation Impairment Property Plant Equipment20 72226 82933 73441 99248 34555 491
Additional Provisions Increase From New Provisions Recognised  2 467 18123 053
Average Number Employees During Period 33333
Commitments For Acquisition Property Plant Equipment    -15 428 
Corporation Tax Payable13 87812 64410 56315 26222 1822 642
Creditors109 560108 133104 486110 700119 027122 971
Current Tax For Period13 87812 64410 56315 26222 1822 642
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-906-6862 467-1 56918123 053
Deferred Tax Liabilities4 5873 9016 3684 7994 98028 033
Depreciation Rate Used For Property Plant Equipment 2020202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 067  530
Disposals Property Plant Equipment  1 109  530
Fixed Assets60 14156 53469 51461 25655 918141 784
Increase Decrease In Existing Provisions -686 -1 569  
Increase From Depreciation Charge For Year Property Plant Equipment 6 1077 9728 2586 3537 676
Intangible Assets36 00036 00036 00036 00036 00036 000
Intangible Assets Gross Cost36 00036 00036 00036 00036 00036 000
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts     265
Interest Payable Similar Charges Finance Costs    7 2007 665
Net Current Assets Liabilities-26 354-12 449-3 41716 64764 21268 758
Net Deferred Tax Liability Asset4 5873 9016 3684 7994 98028 033
Other Creditors69 38276 95477 70583 27885 087114 276
Other Finance Costs  7 8006 5007 2007 400
Other Taxation Social Security Payable9 9868 4985 73811 2543 520460
Par Value Share 11111
Property Plant Equipment Gross Cost44 86347 36367 24867 24868 263161 275
Provisions4 5873 9016 3684 7994 98028 033
Provisions For Liabilities Balance Sheet Subtotal4 5873 9016 3684 7994 98028 033
Tax Tax Credit On Profit Or Loss On Ordinary Activities12 97211 95813 03013 69322 36325 695
Total Additions Including From Business Combinations Property Plant Equipment    1 01593 542
Total Assets Less Current Liabilities33 78744 08566 09777 903120 130210 542
Trade Creditors Trade Payables16 31410 03710 4809068 2385 593
Trade Debtors Trade Receivables25 0029 40332 65725 86731 13916 815

Transport Operator Data

Burnden Works
Address Burnden Road
City Bolton
Post code BL3 2RD
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 28th, March 2023
Free Download (14 pages)

Company search

Advertisements