Starfinish Limited BARWELL


Founded in 2001, Starfinish, classified under reg no. 04137939 is an active company. Currently registered at Kings Court LE9 8NZ, Barwell the company has been in the business for twenty three years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

The company has 2 directors, namely Edward S., Carl S.. Of them, Carl S. has been with the company the longest, being appointed on 17 January 2001 and Edward S. has been with the company for the least time - from 3 August 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Tracey B. who worked with the the company until 1 May 2012.

Starfinish Limited Address / Contact

Office Address Kings Court
Office Address2 Kingsfield Road
Town Barwell
Post code LE9 8NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04137939
Date of Incorporation Tue, 9th Jan 2001
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Edward S.

Position: Director

Appointed: 03 August 2023

Carl S.

Position: Director

Appointed: 17 January 2001

Edward S.

Position: Director

Appointed: 17 January 2001

Resigned: 18 February 2010

Tracey B.

Position: Director

Appointed: 17 January 2001

Resigned: 01 May 2012

Tracey B.

Position: Secretary

Appointed: 17 January 2001

Resigned: 01 May 2012

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 09 January 2001

Resigned: 17 January 2001

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 09 January 2001

Resigned: 17 January 2001

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we found, there is Carl S. 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 Tracey B. This PSC owns 25-50% shares and has 25-50% voting rights.

Carl S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Tracey B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand7 14921 81710 68911 1322 6965 26837 16064 111
Current Assets151 522333 127331 023337 841549 092631 668976 2591 025 884
Debtors24 37355 22192 01076 562209 533259 514130 02493 800
Net Assets Liabilities535 743795 851825 903847 684771 533797 512865 779938 345
Other Debtors 23 87918 3176 00044 32564 44251 39231 000
Property Plant Equipment31 11222 16036 78039 59037 83043 85048 92146 429
Total Inventories120 000256 089228 324250 147336 863366 886809 075867 973
Other
Accumulated Depreciation Impairment Property Plant Equipment45 80155 42968 97282 84287 86792 40298 620103 922
Average Number Employees During Period11122222
Bank Borrowings278 922251 674222 733191 992453 145480 378452 114389 376
Bank Borrowings Overdrafts251 675222 733191 992159 351430 953448 345421 881356 601
Creditors506 314477 372446 631413 990430 953448 345421 881356 601
Fixed Assets1 402 5831 709 4121 724 0321 726 8421 644 3011 700 3211 488 9211 486 429
Increase From Depreciation Charge For Year Property Plant Equipment 9 62813 54313 8705 0254 5356 2185 302
Investment Property1 371 4711 687 2521 687 2521 687 2521 606 4711 656 4711 440 0001 440 000
Investment Property Fair Value Model1 371 4711 687 2521 687 2521 687 2521 606 4711 656 4711 440 000 
Net Current Assets Liabilities-311 028-329 397-361 248-377 113-354 787-359 203-101 840-90 976
Other Creditors254 639254 639254 639254 639793 255722 078850 9631 030 045
Other Remaining Borrowings254 639254 639254 639254 639    
Other Taxation Social Security Payable-8376 8576 76224 4406 7861457 59051 246
Property Plant Equipment Gross Cost76 91377 589105 752122 432125 697136 252147 541150 351
Provisions For Liabilities Balance Sheet Subtotal49 498106 79290 25088 05587 02895 26199 421100 507
Total Additions Including From Business Combinations Property Plant Equipment 67628 16316 6803 26510 55511 2892 810
Total Assets Less Current Liabilities1 091 5551 380 0151 362 7841 349 7291 289 5141 341 1181 387 0811 395 453
Total Borrowings533 561506 313679 547648 806453 145   
Trade Creditors Trade Payables104 188167 52343 81812 94351 492236 602189 3132 794
Trade Debtors Trade Receivables24 37331 34273 69370 562165 208195 07278 63262 800
Disposals Investment Property Fair Value Model      266 471 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 5th, December 2023
Free Download (10 pages)

Company search

Advertisements