Star Diner Limited COVENTRY


Founded in 2006, Star Diner, classified under reg no. 05745688 is an active company. Currently registered at Pool Meadow Bus Station CV1 5RX, Coventry the company has been in the business for 18 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022. Since Sat, 7th Apr 2018 Star Diner Limited is no longer carrying the name Star Express (coventry).

The firm has 2 directors, namely Arsalan B., Pervaiz B.. Of them, Pervaiz B. has been with the company the longest, being appointed on 16 March 2006 and Arsalan B. has been with the company for the least time - from 13 March 2018. At present there is 1 former director listed by the firm - Mohammad B., who left the firm on 3 March 2018. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

Star Diner Limited Address / Contact

Office Address Pool Meadow Bus Station
Office Address2 Fairfax Street
Town Coventry
Post code CV1 5RX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05745688
Date of Incorporation Thu, 16th Mar 2006
Industry Unlicensed restaurants and cafes
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

Arsalan B.

Position: Director

Appointed: 13 March 2018

Pervaiz B.

Position: Director

Appointed: 16 March 2006

Paul G.

Position: Secretary

Appointed: 16 March 2006

Resigned: 16 March 2006

Mohammad B.

Position: Director

Appointed: 16 March 2006

Resigned: 03 March 2018

Mary H.

Position: Secretary

Appointed: 16 March 2006

Resigned: 25 September 2008

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As BizStats found, there is Pervaiz B. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Arsalan B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Mohammad B., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Pervaiz B.

Notified on 13 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Arsalan B.

Notified on 13 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Mohammad B.

Notified on 16 March 2017
Ceased on 13 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Star Express (coventry) April 7, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-148 117-151 131       
Balance Sheet
Current Assets1 5502 8553 0745 8686 6832 25223 46728 72430 801
Net Assets Liabilities -151 130-152 507-146 870-140 587-123 041-113 314-96 835-77 321
Cash Bank In Hand1002 000       
Debtors -1       
Net Assets Liabilities Including Pension Asset Liability-148 117-151 131       
Stocks Inventory1 450856       
Tangible Fixed Assets4 1513 736       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-148 217-151 231       
Shareholder Funds-148 117-151 131       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal -2 221-1 600-1 800-1 800-2 238-1 513-1 513-5 012
Average Number Employees During Period 66666654
Creditors 112 775112 775112 775112 775112 775122 775121 45685 580
Financial Commitments Other Than Capital Commitments 12 50012 50012 50012 60012 60012 60012 60012 600
Fixed Assets4 1513 7365 1054 5954 1354 2583 80514 14112 595
Net Current Assets Liabilities-64 493-42 092-43 237-36 890-30 147-12 2867 16911 993676
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     5202 9403 4972 977
Total Assets Less Current Liabilities-60 342-38 356-38 132-32 295-26 012-8 0289 24126 13413 271
Amount Specific Advance Or Credit Directors -58 174-53 574-110 348-110 597-92 797   
Amount Specific Advance Or Credit Made In Period Directors   -58 174-25017 800   
Amount Specific Advance Or Credit Repaid In Period Directors   1 400     
Creditors Due After One Year87 775112 775       
Creditors Due Within One Year66 04344 947       
Instalment Debts Due After5 Years 25 000       
Number Shares Allotted100100       
Par Value Share 1       
Value Shares Allotted100100       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 22nd, December 2023
Free Download (6 pages)

Company search

Advertisements