Starlight Double Glazing Limited CHESTERTON NEWCASTLE UNDER LYME


Founded in 2000, Starlight Double Glazing, classified under reg no. 04122891 is an active company. Currently registered at Unit 4 Rosevale Road ST5 7EF, Chesterton Newcastle Under Lyme the company has been in the business for 24 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 4 directors in the the firm, namely Mark O., Andrew H. and Paul W. and others. In addition one secretary - Mark O. - is with the company. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Starlight Double Glazing Limited Address / Contact

Office Address Unit 4 Rosevale Road
Office Address2 Parkhouse Industrial Estate
Town Chesterton Newcastle Under Lyme
Post code ST5 7EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04122891
Date of Incorporation Tue, 12th Dec 2000
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Mark O.

Position: Director

Appointed: 12 December 2000

Andrew H.

Position: Director

Appointed: 12 December 2000

Paul W.

Position: Director

Appointed: 12 December 2000

Mark O.

Position: Secretary

Appointed: 12 December 2000

Wayne A.

Position: Director

Appointed: 12 December 2000

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 12 December 2000

Resigned: 12 December 2000

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 December 2000

Resigned: 12 December 2000

People with significant control

The list of PSCs who own or have control over the company consists of 4 names. As we established, there is Mark O. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Andrew H. This PSC has significiant influence or control over the company,. Then there is Paul W., who also meets the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Mark O.

Notified on 10 June 2016
Nature of control: significiant influence or control

Andrew H.

Notified on 10 June 2016
Nature of control: significiant influence or control

Paul W.

Notified on 10 June 2016
Nature of control: significiant influence or control

Wayne A.

Notified on 10 June 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand  2 2734 4243 51715 70226 85975 44650 36120 471
Current Assets60 27452 49538 65424 48545 41450 64270 449134 254120 438111 991
Debtors33 70729 64431 63115 88136 54727 04038 09053 10863 77785 370
Net Assets Liabilities  183487281-1 40111 07725 39513 09410 127
Other Debtors  2 0412 2412 1804 2551 8133 6553 6541 809
Property Plant Equipment  7 5415 6564 2423 19711 02215 08111 6639 030
Total Inventories  4 7504 1805 3507 9005 5005 7006 3006 150
Cash Bank In Hand18 46715 3512 273       
Net Assets Liabilities Including Pension Asset Liability323127183       
Stocks Inventory8 1007 5004 750       
Tangible Fixed Assets2 0131 5097 541       
Reserves/Capital
Called Up Share Capital888       
Profit Loss Account Reserve315119175       
Other
Accumulated Depreciation Impairment Property Plant Equipment  17 39519 28020 69421 73917 96422 40525 82328 456
Additions Other Than Through Business Combinations Property Plant Equipment      11 0008 500  
Average Number Employees During Period  55555544
Bank Borrowings       22 65819 61114 741
Bank Overdrafts       2 3422 3422 342
Corporation Tax Payable  5 1024 919  6 07513 1632 0293 551
Creditors  44 69228 67748 69454 73261 00894 21296 01794 461
Finance Lease Liabilities Present Value Total      2 1762 8083 0481 191
Increase From Depreciation Charge For Year Property Plant Equipment   1 8851 4141 0452 9404 4413 4182 633
Net Current Assets Liabilities-1 557-1 249-6 038-4 192-3 280-4 0909 44140 04224 42117 530
Other Creditors  4 0684 5562 779 9669 0505 7978 187
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      6 715   
Other Disposals Property Plant Equipment      6 950   
Other Taxation Social Security Payable  5 8086 47511 6503 93710 80622 48814 9903 828
Property Plant Equipment Gross Cost  24 93624 93624 93624 93628 98637 48637 48637 486
Provisions For Liabilities Balance Sheet Subtotal  1 3209776815082 0522 8312 1881 692
Total Assets Less Current Liabilities4562601 5031 464962-89320 46355 12336 08426 560
Trade Creditors Trade Payables  29 71417 64634 26550 79540 98544 36167 81175 362
Trade Debtors Trade Receivables  29 55713 64034 36722 78536 27749 45360 12383 561
Capital Employed323127183       
Creditors Due Within One Year61 83153 74444 692       
Number Shares Allotted 88       
Par Value Share 11       
Provisions For Liabilities Charges1331331 320       
Share Capital Allotted Called Up Paid888       
Tangible Fixed Assets Additions  8 778       
Tangible Fixed Assets Cost Or Valuation21 65821 65824 936       
Tangible Fixed Assets Depreciation19 64520 14917 395       
Tangible Fixed Assets Depreciation Charged In Period 5042 514       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  5 268       
Tangible Fixed Assets Disposals  5 500       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 28th, September 2023
Free Download (5 pages)

Company search

Advertisements