Stara Safety Limited LICHFIELD


Stara Safety started in year 2012 as Private Limited Company with registration number 08099542. The Stara Safety company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Lichfield at Loxley House. Postal code: WS13 6QZ.

The company has 2 directors, namely Stephanie G., Andrew G.. Of them, Andrew G. has been with the company the longest, being appointed on 11 November 2016 and Stephanie G. has been with the company for the least time - from 7 February 2017. As of 15 May 2024, there were 2 ex directors - Andrew G., Bohdan U. and others listed below. There were no ex secretaries.

Stara Safety Limited Address / Contact

Office Address Loxley House
Office Address2 11 Swan Road
Town Lichfield
Post code WS13 6QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08099542
Date of Incorporation Mon, 11th Jun 2012
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 12 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Stephanie G.

Position: Director

Appointed: 07 February 2017

Andrew G.

Position: Director

Appointed: 11 November 2016

Andrew G.

Position: Director

Appointed: 01 July 2013

Resigned: 30 January 2015

Bohdan U.

Position: Director

Appointed: 11 June 2012

Resigned: 31 March 2017

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As we found, there is Andrew G. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Bohdan U. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Bohdan U., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew G.

Notified on 1 May 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Bohdan U.

Notified on 6 April 2016
Ceased on 31 March 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Bohdan U.

Notified on 6 April 2016
Ceased on 31 March 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth14 95618 910      
Balance Sheet
Current Assets 117 309141 200128 469125 195218 512135 751107 133
Cash Bank In Hand21 63013 421      
Debtors108 365137 104      
Intangible Fixed Assets17 237       
Stocks Inventory33 88033 393      
Tangible Fixed Assets17 23788 204      
Reserves/Capital
Called Up Share Capital102102      
Profit Loss Account Reserve14 85418 808      
Shareholder Funds14 95618 910      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 1 9231 2601 3251 4001 4001 4002 940
Average Number Employees During Period   22222
Creditors 133 775100 14489 31490 765143 353109 985127 986
Fixed Assets 88 2045 4292 4499 84225 91518 1998 680
Net Current Assets Liabilities4 483-18 10541 56739 15535 82576 43127 038-20 853
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 284511 1 3951 2721 272 
Total Assets Less Current Liabilities21 72070 09946 99641 60445 667102 34645 237-12 173
Advances Credits Directors7 7728 4727218217228 77624 81729 817
Advances Credits Made In Period Directors 7008 4001101028 6043 959 
Creditors Due After One Year6 76451 189      
Creditors Due Within One Year159 392202 023      
Net Assets Liability Excluding Pension Asset Liability14 95618 910      
Number Shares Allotted102102      
Par Value Share 1      
Share Capital Allotted Called Up Paid-35-35      
Tangible Fixed Assets Additions 85 724      
Tangible Fixed Assets Cost Or Valuation28 40093 729      
Tangible Fixed Assets Depreciation11 1635 525      
Tangible Fixed Assets Depreciation Charged In Period 3 285      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 8 923      
Tangible Fixed Assets Disposals 20 395      
Value Shares Allotted102102      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates February 4, 2024
filed on: 21st, February 2024
Free Download (3 pages)

Company search

Advertisements