Starrag Group Holdings Limited BIRMINGHAM


Founded in 1997, Starrag Group Holdings, classified under reg no. 03331233 is an active company. Currently registered at 43-45 Avenue Close B7 4NU, Birmingham the company has been in the business for twenty seven years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2012/04/27 Starrag Group Holdings Limited is no longer carrying the name Machine Tool Holdings.

There is a single director in the firm at the moment - Stéphane P., appointed on 27 December 2023. In addition, a secretary was appointed - Paul W., appointed on 6 February 2014. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Starrag Group Holdings Limited Address / Contact

Office Address 43-45 Avenue Close
Town Birmingham
Post code B7 4NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03331233
Date of Incorporation Wed, 5th Mar 1997
Industry Activities of head offices
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Stéphane P.

Position: Director

Appointed: 27 December 2023

Paul W.

Position: Secretary

Appointed: 06 February 2014

Thomas E.

Position: Director

Appointed: 31 December 2022

Resigned: 27 December 2023

Christian W.

Position: Director

Appointed: 01 June 2018

Resigned: 31 December 2022

Walter B.

Position: Director

Appointed: 22 January 2014

Resigned: 31 May 2018

Frank B.

Position: Director

Appointed: 10 March 2005

Resigned: 06 February 2014

Gerold B.

Position: Secretary

Appointed: 31 August 2004

Resigned: 06 February 2014

Paul M.

Position: Secretary

Appointed: 11 October 2002

Resigned: 31 August 2004

Gerold B.

Position: Director

Appointed: 11 October 2002

Resigned: 19 November 2020

Franz B.

Position: Director

Appointed: 11 October 2002

Resigned: 23 September 2004

Brian C.

Position: Secretary

Appointed: 10 June 1998

Resigned: 11 October 2002

Peter B.

Position: Director

Appointed: 05 March 1997

Resigned: 19 December 1998

Hallmark Registrars Limited

Position: Corporate Nominee Director

Appointed: 05 March 1997

Resigned: 05 March 1997

Hallmark Secretaries Limited

Position: Corporate Director

Appointed: 05 March 1997

Resigned: 05 March 1997

Paul M.

Position: Director

Appointed: 05 March 1997

Resigned: 31 August 2004

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 March 1997

Resigned: 05 March 1997

Brian C.

Position: Director

Appointed: 05 March 1997

Resigned: 11 October 2002

Richard T.

Position: Secretary

Appointed: 05 March 1997

Resigned: 10 June 1998

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we researched, there is Starrag Group Holding Ag from Rorscacherberg, Switzerland. This PSC is categorised as "a limited liability" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Starrag Group Holding Ag

Seibleichestrasse 61 9404 Rorschacherberg, Rorscacherberg, Switzerland

Legal authority Companies Act
Legal form Limited Liability
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Machine Tool Holdings April 27, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Debtors185 000185 000185 000185 000185 000
Other
Dividend Recommended By Directors 2 885 000   
Amounts Owed By Group Undertakings185 000185 000185 000185 000185 000
Amounts Owed To Group Undertakings     
Applicable Tax Rate191919  
Comprehensive Income Expense557 2452 885 000   
Creditors     
Current Tax For Period     
Income From Shares In Group Undertakings557 2452 885 000   
Interest Expense     
Interest Payable Similar Charges Finance Costs     
Investments Fixed Assets2 617 6902 617 6902 617 6902 617 6902 617 690
Investments In Group Undertakings2 617 6902 617 6902 617 6902 617 6902 617 690
Net Assets Liabilities Subsidiaries-2 118 733-1 309 125-1 591 322-1 777 695-1 973 168
Net Current Assets Liabilities185 000185 000185 000185 000185 000
Number Shares Issued Fully Paid50 00050 00050 00050 00050 000
Par Value Share11111
Percentage Class Share Held In Subsidiary100100100100100
Profit Loss557 2452 885 000   
Profit Loss On Ordinary Activities Before Tax557 2452 885 000   
Profit Loss Subsidiaries573 900596 967275 622232 154149 692
Tax Expense Credit Applicable Tax Rate105 877548 150   
Tax Increase Decrease Arising From Group Relief Tax Reconciliation     
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward     
Tax Tax Credit On Profit Or Loss On Ordinary Activities     
Total Assets Less Current Liabilities2 802 6902 802 6902 802 6902 802 6902 802 690
Average Number Employees During Period22222
Dividends Paid 2 885 000   
Dividends Paid On Shares Interim 2 885 000   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Reregistration Resolution
Full accounts for the period ending 2022/12/31
filed on: 29th, September 2023
Free Download (15 pages)

Company search

Advertisements