Starpoint Systems Limited BOROUGHBRIDGE


Founded in 1997, Starpoint Systems, classified under reg no. 03464820 is an active company. Currently registered at Eagle Lodge YO51 9JF, Boroughbridge the company has been in the business for 27 years. Its financial year was closed on Fri, 5th Apr and its latest financial statement was filed on April 5, 2022.

There is a single director in the company at the moment - Neil M., appointed on 1 December 1997. In addition, a secretary was appointed - Katherine M., appointed on 28 September 1999. As of 6 May 2024, there was 1 ex secretary - David B.. There were no ex directors.

Starpoint Systems Limited Address / Contact

Office Address Eagle Lodge
Office Address2 Minskip
Town Boroughbridge
Post code YO51 9JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03464820
Date of Incorporation Wed, 12th Nov 1997
Industry Information technology consultancy activities
End of financial Year 5th April
Company age 27 years old
Account next due date Fri, 5th Jan 2024 (122 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Katherine M.

Position: Secretary

Appointed: 28 September 1999

Neil M.

Position: Director

Appointed: 01 December 1997

David B.

Position: Secretary

Appointed: 01 December 1997

Resigned: 28 September 1999

Grant Secretaries Limited

Position: Nominee Secretary

Appointed: 12 November 1997

Resigned: 01 December 1997

Grant Directors Limited

Position: Nominee Director

Appointed: 12 November 1997

Resigned: 01 December 1997

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As we identified, there is Neil M. This PSC and has 50,01-75% shares. The second one in the PSC register is Neil M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Katherine M., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Neil M.

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

Neil M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Katherine M.

Notified on 6 April 2016
Ceased on 1 December 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-052016-04-052020-04-052021-04-052022-04-05
Net Worth10 3211 361   
Balance Sheet
Cash Bank On Hand  22 49414 00010 451
Current Assets26 22410 88222 63425 70133 567
Debtors23 3062 61214011 70123 116
Net Assets Liabilities  6 8687 8889 598
Other Debtors  1403 8323 345
Property Plant Equipment  64837 96534 843
Cash Bank In Hand2 9188 270   
Net Assets Liabilities Including Pension Asset Liability10 3211 361   
Tangible Fixed Assets1 511796   
Reserves/Capital
Called Up Share Capital100100   
Profit Loss Account Reserve10 2211 261   
Shareholder Funds10 3211 361   
Other
Accrued Liabilities Deferred Income  1 6253 2064 029
Accumulated Depreciation Impairment Property Plant Equipment  6 10912 00923 774
Additions Other Than Through Business Combinations Property Plant Equipment   43 217 
Amounts Owed By Directors   8 842 
Amounts Owed To Directors  12 287
Average Number Employees During Period  111
Bank Borrowings Overdrafts   845 
Corporation Tax Payable  9 4412 304293
Creditors  16 29011 90820 115
Depreciation Rate Used For Property Plant Equipment   2525
Finance Lease Liabilities Present Value Total   5 5535 553
Increase From Depreciation Charge For Year Property Plant Equipment   5 90011 765
Net Current Assets Liabilities26 22410 8826 3447 76513 452
Other Creditors   37 63032 076
Other Taxation Social Security Payable  4 6327 6709 953
Prepayments Accrued Income    10 000
Property Plant Equipment Gross Cost  6 75749 97458 617
Taxation Including Deferred Taxation Balance Sheet Subtotal  1247 2136 621
Total Assets Less Current Liabilities27 73511 6786 99254 37348 295
Trade Debtors Trade Receivables    9 771
Creditors Due After One Year17 41410 158   
Fixed Assets1 511796   
Number Shares Allotted 100   
Par Value Share 1   
Provisions For Liabilities Charges 159   
Share Capital Allotted Called Up Paid100100   
Tangible Fixed Assets Cost Or Valuation5 1865 186   
Tangible Fixed Assets Depreciation3 6754 390   
Tangible Fixed Assets Depreciation Charged In Period 715   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Previous accounting period extended from April 5, 2023 to May 31, 2023
filed on: 4th, December 2023
Free Download (1 page)

Company search

Advertisements