Star Fuels Limited CO LONDONDERRY


Founded in 1990, Star Fuels, classified under reg no. NI024821 is an active company. Currently registered at Glasgort Road BT51 4AE, Co Londonderry the company has been in the business for thirty four years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2021/09/30.

Currently there are 3 directors in the the firm, namely Daniel L., Michael L. and Michael L.. In addition one secretary - Michael L. - is with the company. As of 18 May 2024, there were 2 ex directors - Joseph L., William K. and others listed below. There were no ex secretaries.

This company operates within the BT51 4AF postal code. The company is dealing with transport and has been registered as such. Its registration number is ON1118758 . It is located at Glasgort Road, Aghadowey, Coleraine with a total of 16 carsand 1 trailers. It has two locations in the UK.

Star Fuels Limited Address / Contact

Office Address Glasgort Road
Office Address2 Aghadowey
Town Co Londonderry
Post code BT51 4AE
Country of origin United Kingdom

Company Information / Profile

Registration Number NI024821
Date of Incorporation Wed, 19th Sep 1990
Industry Wholesale of petroleum and petroleum products
Industry Wholesale of other fuels and related products
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (139 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Daniel L.

Position: Director

Appointed: 10 August 2000

Michael L.

Position: Director

Appointed: 10 August 2000

Michael L.

Position: Director

Appointed: 19 September 1990

Michael L.

Position: Secretary

Appointed: 19 September 1990

Joseph L.

Position: Director

Appointed: 06 July 2001

Resigned: 22 September 2021

William K.

Position: Director

Appointed: 19 September 1990

Resigned: 07 August 2000

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As BizStats established, there is Lcc Asset Holdings Limited from Isle Of Man, Isle Of Man. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Lcc Group Holdings Ltd that put Cookstown, Northern Ireland as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Michael L., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Lcc Asset Holdings Limited

6th Floor Victory House Prospect Hill, Douglas, Isle Of Man, IM1 1EQ, Isle Of Man

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Isle Of Man
Place registered Isle Of Man Companies Registry
Registration number 020718v
Notified on 31 March 2023
Nature of control: 75,01-100% shares

Lcc Group Holdings Ltd

16 Churchtown Road, Cookstown, BT80 9XD, Northern Ireland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Northern Ireland
Place registered Northern Ireland Companies Registry
Registration number Ni652967
Notified on 1 May 2019
Ceased on 31 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Michael L.

Notified on 6 April 2016
Ceased on 1 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-09-302023-03-31
Balance Sheet
Cash Bank On Hand598 424746 073
Current Assets6 494 1645 388 430
Debtors802 9191 754 259
Net Assets Liabilities3 570 8454 351 580
Property Plant Equipment273 803184 599
Total Inventories5 092 8212 888 098
Other
Accumulated Depreciation Impairment Property Plant Equipment1 844 8551 575 298
Average Number Employees During Period3533
Balances Amounts Owed To Related Parties 438 951
Creditors3 178 8571 246 284
Depreciation Rate Used For Property Plant Equipment 15
Disposals Decrease In Depreciation Impairment Property Plant Equipment 346 730
Disposals Property Plant Equipment 358 758
Fixed Assets273 803184 599
Income From Related Parties 19 245 346
Increase From Depreciation Charge For Year Property Plant Equipment 77 173
Net Current Assets Liabilities3 315 3074 142 146
Property Plant Equipment Gross Cost2 118 6551 759 897
Provisions For Liabilities Balance Sheet Subtotal-24 835-24 835
Total Assets Less Current Liabilities3 589 1104 326 745

Transport Operator Data

Glasgort Road
Address Aghadowey
City Coleraine
Post code BT51 4AF
Vehicles 10
Trailers 1
Central Park
Address Mallusk Road
City Newtownabbey
Post code BT36 4PP
Vehicles 6

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Accounting period extended to 2023/03/31. Originally it was 2022/09/30
filed on: 30th, March 2023
Free Download (1 page)

Company search

Advertisements