Star Civil Engineering Limited COVENTRY


Star Civil Engineering started in year 1963 as Private Limited Company with registration number 00781870. The Star Civil Engineering company has been functioning successfully for 61 years now and its status is active. The firm's office is based in Coventry at Unit 2 Templar Business Park. Postal code: CV4 9AP.

There is a single director in the firm at the moment - Steven H.. In addition, a secretary was appointed - Richard C.. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Star Civil Engineering Limited Address / Contact

Office Address Unit 2 Templar Business Park
Office Address2 Torrington Avenue
Town Coventry
Post code CV4 9AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00781870
Date of Incorporation Fri, 22nd Nov 1963
Industry Construction of other civil engineering projects n.e.c.
Industry Construction of commercial buildings
End of financial Year 30th April
Company age 61 years old
Account next due date Wed, 31st Jan 2024 (97 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Steven H.

Position: Director

Resigned:

Richard C.

Position: Secretary

Appointed: 11 January 2020

Alan R.

Position: Director

Appointed: 01 June 2016

Resigned: 11 January 2021

Alan R.

Position: Secretary

Appointed: 19 August 2005

Resigned: 11 January 2020

Patricia W.

Position: Secretary

Appointed: 26 April 1996

Resigned: 19 August 2005

Ronald S.

Position: Director

Appointed: 24 September 1991

Resigned: 26 April 1996

Steven H.

Position: Secretary

Appointed: 24 September 1991

Resigned: 26 April 1996

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we established, there is Steven H. This PSC has significiant influence or control over this company,.

Steven H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth51 32638 033-46 885-39 32125 009143 048       
Balance Sheet
Cash Bank On Hand     22 78584 32359 382242 905154 346156 823329 830338 688
Current Assets241 222229 787241 259209 038245 971353 975679 238605 031609 344510 487597 877754 054535 875
Debtors241 118229 669174 220207 928197 127331 190594 915545 649366 439356 141141 486224 181168 792
Net Assets Liabilities     143 048182 382206 915266 549286 614284 150293 734 
Other Debtors     307 000438 308470 959273 372241 39435 81939 48758 707
Property Plant Equipment     44 74031 45518 46513 45210 3086 2184 974 
Total Inventories          299 568200 04328 395
Cash Bank In Hand10411867 0391 11048 84422 785       
Net Assets Liabilities Including Pension Asset Liability51 32638 033           
Tangible Fixed Assets7 7056 1644 9313 94514 43744 740       
Reserves/Capital
Called Up Share Capital234234234234234234       
Profit Loss Account Reserve49 12035 827-39 091-41 52722 803140 842       
Shareholder Funds51 32638 033-46 885-39 32125 009143 048       
Other
Accumulated Depreciation Impairment Property Plant Equipment     216 717230 001242 991234 983236 979241 069242 313243 307
Additions Other Than Through Business Combinations Property Plant Equipment        7 269    
Amounts Owed By Related Parties      100 00050 00050 00075 00075 000  
Average Number Employees During Period        1914131111
Bank Borrowings Overdrafts          17  
Corporation Tax Payable      11 7078 135     
Creditors     18 0485 553413 5602 000232 511318 527465 294259 073
Increase From Depreciation Charge For Year Property Plant Equipment      13 28412 99011 5132 7874 0901 244994
Net Current Assets Liabilities43 62173 77754 75943 103108 188124 542162 146191 471257 300277 976279 350288 760276 802
Number Shares Issued Fully Paid      234234     
Other Creditors     18 0485 55315 6442 0007 8619 30163 99861 352
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        19 521791   
Other Disposals Property Plant Equipment        20 2901 148   
Other Taxation Social Security Payable     10 77719 54722 08331 14817 24912 57211 32716 314
Par Value Share  111111     
Property Plant Equipment Gross Cost     261 456261 456261 456248 435247 287247 287247 287 
Provisions For Liabilities Balance Sheet Subtotal     8 1855 6663 0212 2031 6701 418  
Total Assets Less Current Liabilities51 32679 94159 69047 048122 625169 282193 601209 936268 752288 284285 568293 734280 782
Trade Creditors Trade Payables     184 020458 117375 833302 485207 401296 654389 969181 407
Trade Debtors Trade Receivables     24 18956 60724 69043 06739 74730 667109 694110 085
Balances Amounts Owed By Related Parties          75 00075 000 
Creditors Due Within One Year Total Current Liabilities197 601197 918           
Fixed Assets7 7056 164           
Other Aggregate Reserves1 9721 972           
Tangible Fixed Assets Cost Or Valuation256 412256 412           
Tangible Fixed Assets Depreciation248 707250 248           
Tangible Fixed Assets Depreciation Charge For Period 1 541           
Creditors Due After One Year 41 90896 57586 36997 61618 049       
Creditors Due Within One Year 156 010186 500165 935137 783229 433       
Number Shares Allotted  234234234234       
Other Reserves 1 9721 9721 9721 9721 972       
Provisions For Liabilities Charges     8 185       
Share Capital Allotted Called Up Paid 234234234234234       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 22nd, January 2024
Free Download (9 pages)

Company search

Advertisements