Starlanes Bowling Limited WEST MIDLANDS


Starlanes Bowling started in year 1962 as Private Limited Company with registration number 00720734. The Starlanes Bowling company has been functioning successfully for sixty two years now and its status is active. The firm's office is based in West Midlands at 8 Gate Lane. Postal code: B73 5TT.

The company has one director. Stephen C., appointed on 14 January 1991. There are currently no secretaries appointed. As of 11 May 2024, there were 2 ex directors - Thomas C., Betty C. and others listed below. There were no ex secretaries.

Starlanes Bowling Limited Address / Contact

Office Address 8 Gate Lane
Office Address2 Sutton Coldfield
Town West Midlands
Post code B73 5TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00720734
Date of Incorporation Thu, 5th Apr 1962
Industry Other amusement and recreation activities n.e.c.
Industry Activities of sport clubs
End of financial Year 30th June
Company age 62 years old
Account next due date Sun, 31st Mar 2024 (41 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Stephen C.

Position: Secretary

Resigned:

Stephen C.

Position: Director

Appointed: 14 January 1991

Thomas C.

Position: Director

Resigned: 16 December 2023

Betty C.

Position: Director

Appointed: 14 January 1991

Resigned: 05 November 2006

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As we identified, there is Stephen C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is James C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Sarah C., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Stephen C.

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

James C.

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

Sarah C.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth715 270667 261518 828       
Balance Sheet
Cash Bank On Hand  606 735445 583363 382382 053309 662297 762522 345582 972
Current Assets155 080474 650626 218460 669378 295696 564665 623620 677816 558868 967
Debtors3 3243 3909 2834 9364 363304 111351 861313 415284 113275 545
Other Debtors  9 1403 4602 6902 07045 1732 0009101 633
Property Plant Equipment  304 925275 159246 315224 752203 079188 299175 463162 010
Total Inventories  10 20010 15010 55010 4004 1009 50010 100 
Cash Bank In Hand141 706461 210606 735       
Stocks Inventory10 05010 05010 200       
Tangible Fixed Assets378 955339 797304 925       
Reserves/Capital
Called Up Share Capital10 00010 00010 000       
Profit Loss Account Reserve705 270657 261508 828       
Shareholder Funds715 270667 261518 828       
Other
Accumulated Depreciation Impairment Property Plant Equipment  484 357507 027536 105559 770581 443598 813611 836625 169
Average Number Employees During Period     3030293029
Creditors  418 215407 468391 550417 281385 202350 119410 935407 825
Deferred Tax Asset Debtors     300 817305 348311 180282 552272 734
Income From Related Parties    16 34115 6428 6036 815  
Increase From Depreciation Charge For Year Property Plant Equipment   34 07429 07825 38021 67319 23017 08913 333
Net Current Assets Liabilities-254 58849 772213 90353 201-13 255279 283280 421270 558405 623461 142
Number Shares Issued Fully Paid   200 000200 000     
Other Creditors  383 641386 039344 917373 779349 139330 338359 122352 390
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   11 404 1 715 1 8604 066 
Other Disposals Property Plant Equipment   13 919 2 033 2 0074 2301 730
Other Taxation Social Security Payable  23 25915 75028 98332 15228 6953 31126 85231 076
Par Value Share 5555     
Property Plant Equipment Gross Cost  789 282782 186782 420784 522784 522787 112787 299787 179
Total Additions Including From Business Combinations Property Plant Equipment   6 8232334 135 4 5974 4171 610
Total Assets Less Current Liabilities715 270667 261518 828328 360233 060504 035483 500458 857581 086623 152
Trade Creditors Trade Payables  11 3155 67917 65011 3507 36816 47024 96124 359
Trade Debtors Trade Receivables  1431 4761 6731 2241 3402356511 178
Creditors Due Within One Year409 668424 878412 315       
Fixed Assets969 858617 489304 925       
Investments Fixed Assets590 903277 692        
Number Shares Allotted 200 000200 000       
Share Capital Allotted Called Up Paid10 00010 00010 000       
Tangible Fixed Assets Additions 7 127        
Tangible Fixed Assets Cost Or Valuation792 583788 339        
Tangible Fixed Assets Depreciation413 628448 542        
Tangible Fixed Assets Depreciation Charged In Period 45 081        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 10 167        
Tangible Fixed Assets Disposals 11 371        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Resolution
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 29th, March 2023
Free Download (11 pages)

Company search

Advertisements