Star Engineering Limited BIRKENHEAD


Star Engineering started in year 2005 as Private Limited Company with registration number 05607391. The Star Engineering company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Birkenhead at Star House Turbine Business Park. Postal code: CH41 9BA.

The firm has 3 directors, namely Joanna A., Paul A. and Matthew B.. Of them, Matthew B. has been with the company the longest, being appointed on 1 May 2011 and Joanna A. has been with the company for the least time - from 22 July 2014. 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 - Susan B. who worked with the the firm until 31 August 2011.

This company operates within the CH41 9HP postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1146805 . It is located at Star International, Star House, Birkenhead with a total of 4 carsand 5 trailers.

Star Engineering Limited Address / Contact

Office Address Star House Turbine Business Park
Office Address2 Turbine Road
Town Birkenhead
Post code CH41 9BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05607391
Date of Incorporation Mon, 31st Oct 2005
Industry Machining
End of financial Year 31st August
Company age 19 years old
Account next due date Fri, 31st May 2024 (36 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Joanna A.

Position: Director

Appointed: 22 July 2014

Paul A.

Position: Director

Appointed: 01 October 2011

Matthew B.

Position: Director

Appointed: 01 May 2011

Raymond B.

Position: Director

Appointed: 01 September 2011

Resigned: 27 June 2015

Jefferey A.

Position: Director

Appointed: 01 November 2008

Resigned: 26 July 2023

Susan B.

Position: Secretary

Appointed: 20 February 2007

Resigned: 31 August 2011

John A.

Position: Director

Appointed: 19 February 2007

Resigned: 01 November 2008

Colin K.

Position: Director

Appointed: 17 November 2005

Resigned: 20 February 2007

D B S S Limited

Position: Corporate Secretary

Appointed: 17 November 2005

Resigned: 20 February 2007

Rwl Directors Limited

Position: Corporate Director

Appointed: 31 October 2005

Resigned: 31 October 2005

Rwl Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 31 October 2005

Resigned: 31 October 2005

People with significant control

The list of PSCs that own or control the company includes 4 names. As we discovered, there is Paul A. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Matthew B. This PSC has significiant influence or control over the company,. Moving on, there is Joanna A., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Paul A.

Notified on 15 October 2021
Nature of control: significiant influence or control

Matthew B.

Notified on 15 October 2021
Nature of control: significiant influence or control

Joanna A.

Notified on 15 October 2021
Nature of control: significiant influence or control

Jeffrey A.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth9857 318109 692176 462307 490        
Balance Sheet
Cash Bank On Hand     115 698151 387127 369177 457181 371707 6781 149 858333 433
Current Assets130 255242 712331 637445 391598 908430 411500 925862 7521 247 9181 599 2211 526 4702 145 3372 805 545
Debtors120 335107 979188 810213 476229 714164 870217 322523 269859 4961 212 951524 013659 5972 121 736
Net Assets Liabilities     313 289295 108352 647524 474620 269779 7791 268 1961 734 673
Other Debtors      18 35185 995113 760223 896101 68440 124486 878
Property Plant Equipment     261 424261 308214 286232 838485 263499 681411 633514 167
Total Inventories     149 843132 216212 114210 965204 899294 779335 882 
Cash Bank In Hand9 92095 94928 336136 587244 533        
Net Assets Liabilities Including Pension Asset Liability9857 318109 692176 462307 490        
Stocks Inventory 38 784114 49195 328124 661        
Tangible Fixed Assets51791 579116 93680 626154 136        
Reserves/Capital
Called Up Share Capital11110110110110        
Profit Loss Account Reserve8757 207109 581176 351307 379        
Shareholder Funds9857 318109 692176 462307 490        
Other
Accrued Liabilities Deferred Income      48 05558 12499 938    
Accumulated Depreciation Impairment Property Plant Equipment     213 984332 203441 372521 653704 169825 7651 088 1041 389 754
Additions Other Than Through Business Combinations Property Plant Equipment      118 10294 009146 452472 781255 362174 291494 187
Average Number Employees During Period        2428303436
Bank Borrowings Overdrafts         85 813   
Corporation Tax Payable      23 38753 84656 25023 40261 987167 857247 530
Creditors     62 73190 22457 54471 188383 152399 066290 160372 042
Deferred Income      11 8671 3671 367    
Dividends Paid     117 36093 600      
Finance Lease Liabilities Present Value Total      78 35756 17771 188    
Increase From Depreciation Charge For Year Property Plant Equipment      118 219140 000115 288201 435216 378262 339338 309
Issue Equity Instruments      20      
Net Current Assets Liabilities-31627 82755 717135 571272 663149 263157 811221 956400 022592 059769 7681 202 5091 645 879
Number Shares Issued Fully Paid       130     
Other Creditors      3 0792 97371 188383 152399 066290 160372 042
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       30 83145 27718 91994 782 36 659
Other Disposals Property Plant Equipment       31 86257 88937 840119 348 90 003
Other Taxation Social Security Payable      13 37318 70245 33559 31966 714107 56966 692
Par Value Share 11110  1     
Prepayments Accrued Income      49 00163 77456 22554 35267 61083 96179 066
Profit Loss     123 15975 399      
Property Plant Equipment Gross Cost     475 409593 511655 658754 4911 189 4321 325 4461 499 7371 903 921
Provisions For Liabilities Balance Sheet Subtotal     34 66733 78726 05137 19873 90190 60455 78653 331
Total Assets Less Current Liabilities201119 406172 653216 197426 799410 687419 119436 242632 8601 077 3221 269 4491 614 1422 160 046
Trade Creditors Trade Payables      182 868446 481576 475478 945430 350515 179580 751
Trade Debtors Trade Receivables      149 970373 500689 511934 703354 719535 5121 555 792
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment        -10 270    
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Depreciation Impairment Property Plant Equipment        -10 270    
Capital Redemption Reserve 111         
Creditors Due After One Year 54 19152 08832 84989 319        
Creditors Due Within One Year130 571214 885275 920309 820326 245        
Number Shares Allotted 1010101        
Provisions For Liabilities Charges1037 89710 8736 88629 990        
Secured Debts 15 76047 82339 476         
Share Capital Allotted Called Up Paid1110101010        
Tangible Fixed Assets Additions 131 73470 1443 990149 925        
Tangible Fixed Assets Cost Or Valuation688116 172180 065184 055258 678        
Tangible Fixed Assets Depreciation17124 59363 129103 429104 542        
Tangible Fixed Assets Depreciation Charged In Period 24 42240 09940 30054 095        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  1 563 52 982        
Tangible Fixed Assets Disposals 16 2506 251          
Fixed Assets   80 626154 136        
Other Aggregate Reserves   11        
Tangible Fixed Assets Increase Decrease From Revaluations    -75 302        

Transport Operator Data

Star International
Address Star House , Unit 2 Turbine Business Park , Turbine Road
City Birkenhead
Post code CH41 9BA
Vehicles 4
Trailers 5

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Thu, 31st Aug 2023
filed on: 12th, January 2024
Free Download (12 pages)

Company search