Star Uk Limited GUILDFORD


Founded in 1997, Star Uk, classified under reg no. 03416469 is an active company. Currently registered at Howard Buildings GU4 7NB, Guildford the company has been in the business for twenty seven years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 2 directors in the the company, namely Stephen S. and Zibung J.. In addition one secretary - Karen E. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Star Uk Limited Address / Contact

Office Address Howard Buildings
Office Address2 69-71 Burpham Lane
Town Guildford
Post code GU4 7NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03416469
Date of Incorporation Thu, 7th Aug 1997
Industry Translation and interpretation activities
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 21st Aug 2024 (2024-08-21)
Last confirmation statement dated Mon, 7th Aug 2023

Company staff

Stephen S.

Position: Director

Appointed: 25 September 2014

Karen E.

Position: Secretary

Appointed: 25 September 2014

Zibung J.

Position: Director

Appointed: 01 July 2003

Stephen S.

Position: Secretary

Appointed: 10 January 2013

Resigned: 25 September 2014

Martina S.

Position: Secretary

Appointed: 05 June 2007

Resigned: 10 January 2013

Sabina V.

Position: Secretary

Appointed: 01 November 2005

Resigned: 06 June 2007

Judith D.

Position: Secretary

Appointed: 16 March 2000

Resigned: 31 October 2005

Hanspeter S.

Position: Director

Appointed: 08 August 1997

Resigned: 30 June 2003

Gerald D.

Position: Director

Appointed: 08 August 1997

Resigned: 31 December 2005

Gerald D.

Position: Secretary

Appointed: 08 August 1997

Resigned: 29 December 2001

Bernd D.

Position: Director

Appointed: 08 August 1997

Resigned: 31 December 2005

Manfred H.

Position: Director

Appointed: 08 August 1997

Resigned: 31 December 2005

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 07 August 1997

Resigned: 08 August 1997

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 August 1997

Resigned: 08 August 1997

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we found, there is Josef Z. This PSC has significiant influence or control over the company,.

Josef Z.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand235 089282 280
Current Assets492 032462 873
Debtors256 943180 593
Other Debtors49 65728 803
Property Plant Equipment14 18018 523
Other
Accumulated Amortisation Impairment Intangible Assets14 59517 210
Accumulated Depreciation Impairment Property Plant Equipment82 43919 826
Average Number Employees During Period2116
Creditors116 437137 387
Disposals Decrease In Depreciation Impairment Property Plant Equipment 70 678
Disposals Property Plant Equipment 70 666
Fixed Assets20 04521 773
Increase From Amortisation Charge For Year Intangible Assets 2 615
Increase From Depreciation Charge For Year Property Plant Equipment 8 065
Intangible Assets5 8653 250
Intangible Assets Gross Cost20 460 
Net Current Assets Liabilities375 595325 486
Other Creditors29 23268 097
Other Taxation Social Security Payable18 6233 560
Property Plant Equipment Gross Cost96 61938 349
Total Additions Including From Business Combinations Property Plant Equipment 12 396
Total Assets Less Current Liabilities395 640347 259
Trade Creditors Trade Payables68 58265 730
Trade Debtors Trade Receivables207 286151 790

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Accounts for a small company made up to 2022-12-31
filed on: 4th, April 2023
Free Download (11 pages)

Company search