Star Tours Limited WEMBLEY


Star Tours started in year 1997 as Private Limited Company with registration number 03322913. The Star Tours company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Wembley at 312 Harrow Road. Postal code: HA9 6LL.

At present there are 4 directors in the the company, namely Dipen S., Hemang S. and Girish S. and others. In addition one secretary - Girish S. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Alexandra S. who worked with the the company until 25 February 1997.

This company operates within the HA9 6LL postal code. The company is dealing with transport and has been registered as such. Its registration number is PK2002785 . It is located at C/o Imperial 7 Chauffeurs Limted, Crauford Business Park, Hayes with a total of 2 cars.

Star Tours Limited Address / Contact

Office Address 312 Harrow Road
Office Address2 Near Wembley Triangle
Town Wembley
Post code HA9 6LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03322913
Date of Incorporation Mon, 24th Feb 1997
Industry Tour operator activities
End of financial Year 30th March
Company age 27 years old
Account next due date Sat, 30th Dec 2023 (125 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 21st Aug 2024 (2024-08-21)
Last confirmation statement dated Mon, 7th Aug 2023

Company staff

Dipen S.

Position: Director

Appointed: 20 December 2005

Hemang S.

Position: Director

Appointed: 21 September 2000

Girish S.

Position: Director

Appointed: 21 September 2000

Harsha S.

Position: Director

Appointed: 25 February 1997

Girish S.

Position: Secretary

Appointed: 25 February 1997

Bhanumati G.

Position: Director

Appointed: 25 February 1997

Resigned: 16 February 1999

Michael S.

Position: Director

Appointed: 24 February 1997

Resigned: 25 February 1997

Alexandra S.

Position: Secretary

Appointed: 24 February 1997

Resigned: 25 February 1997

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats found, there is Hemang S. The abovementioned PSC has significiant influence or control over the company,.

Hemang S.

Notified on 1 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312019-03-312020-03-31
Balance Sheet
Cash Bank On Hand487 679159 508823 0532 572 8321 012 601
Current Assets940 6901 092 4981 574 4474 716 8344 757 091
Debtors453 011932 990751 3942 144 0023 744 490
Net Assets Liabilities2 157 2372 146 9613 286 1903 963 5485 400 927
Other Debtors327 931 585  
Property Plant Equipment442 806434 600420 507625 073564 413
Other
Accumulated Depreciation Impairment Property Plant Equipment185 447256 024323 530421 125504 627
Amounts Owed To Group Undertakings23 317   1 009
Average Number Employees During Period 3232 94
Bank Borrowings98 29194 174   
Bank Borrowings Overdrafts90 05985 989   
Creditors368 059363 989278 0003 891 063146 526
Dividends Paid  200 00020 00020 000
Fixed Assets2 221 4082 213 2022 968 5653 263 1313 202 571
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model  647 379  
Increase From Depreciation Charge For Year Property Plant Equipment 70 57767 506 99 334
Investment Property1 065 5441 065 5441 835 0001 925 0001 925 000
Investment Property Fair Value Model1 187 6211 187 6211 835 0001 925 000 
Investments Fixed Assets713 058713 058713 058713 058713 158
Net Current Assets Liabilities303 888297 748705 679825 7712 470 236
Other Creditors278 000278 000278 000  
Other Investments Other Than Loans713 058713 058713 058  
Other Taxation Social Security Payable218 738129 398173 29916 86711 295
Prepayments120 639157 513202 114927 649377 087
Profit Loss  1 339 229730 1851 457 379
Property Plant Equipment Gross Cost628 253690 624744 0371 046 1981 069 040
Provisions For Liabilities Balance Sheet Subtotal  110 054125 354125 354
Recoverable Value-added Tax 2 988 77 5423 465
Total Additions Including From Business Combinations Property Plant Equipment 62 37153 413 266 410
Total Assets Less Current Liabilities2 525 2962 510 9503 674 2444 088 9025 672 807
Trade Creditors Trade Payables223 105473 738426 673126 789246 810
Trade Debtors Trade Receivables4 4414 4417 200  
Amounts Owed By Group Undertakings   19 37447 000
Comprehensive Income Expense   697 3581 457 379
Corporation Tax Payable   153 972294 527
Disposals Decrease In Depreciation Impairment Property Plant Equipment    15 832
Disposals Property Plant Equipment    243 568
Number Shares Issued Fully Paid    50 000
Other Remaining Borrowings    146 526
Provisions   125 354125 354

Transport Operator Data

C/o Imperial 7 Chauffeurs Limted
Address Crauford Business Park , Silverdale Road
City Hayes
Post code UB3 3BN
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Previous accounting period shortened from March 30, 2023 to March 29, 2023
filed on: 21st, December 2023
Free Download (1 page)

Company search

Advertisements