Starrag Uk Limited BIRMINGHAM


Founded in 1969, Starrag Uk, classified under reg no. 00956278 is an active company. Currently registered at 43-45 Phoenix Park B7 4NU, Birmingham the company has been in the business for 55 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2012-04-17 Starrag Uk Limited is no longer carrying the name Starragheckert Uk.

At the moment there are 2 directors in the the company, namely Thomas E. and Gunther E.. In addition one secretary - Paul W. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Starrag Uk Limited Address / Contact

Office Address 43-45 Phoenix Park
Office Address2 Avenue Close
Town Birmingham
Post code B7 4NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00956278
Date of Incorporation Mon, 16th Jun 1969
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
End of financial Year 31st December
Company age 55 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Thomas E.

Position: Director

Appointed: 31 December 2022

Paul W.

Position: Secretary

Appointed: 22 January 2014

Gunther E.

Position: Director

Appointed: 22 January 2014

Christian W.

Position: Director

Appointed: 01 June 2018

Resigned: 31 December 2022

Walter B.

Position: Director

Appointed: 22 January 2014

Resigned: 31 May 2018

Christopher H.

Position: Secretary

Appointed: 01 January 2009

Resigned: 22 January 2014

Christopher H.

Position: Director

Appointed: 01 January 2009

Resigned: 22 January 2014

Frank B.

Position: Secretary

Appointed: 10 March 2005

Resigned: 01 January 2009

Frank B.

Position: Director

Appointed: 10 March 2005

Resigned: 06 February 2014

Urs B.

Position: Director

Appointed: 23 September 2004

Resigned: 10 March 2005

Not B.

Position: Director

Appointed: 26 March 2003

Resigned: 10 March 2005

Gerold B.

Position: Director

Appointed: 11 October 2002

Resigned: 19 September 2020

Franz B.

Position: Director

Appointed: 11 October 2002

Resigned: 23 September 2004

Brian C.

Position: Director

Appointed: 14 March 1997

Resigned: 31 December 2003

Peter B.

Position: Director

Appointed: 14 March 1997

Resigned: 19 December 1998

Hans-Joachim H.

Position: Director

Appointed: 03 July 1995

Resigned: 14 February 1997

Hans P.

Position: Director

Appointed: 06 March 1993

Resigned: 03 July 1995

Wolf-Dieter D.

Position: Director

Appointed: 23 March 1991

Resigned: 06 March 1993

Paul M.

Position: Director

Appointed: 23 March 1991

Resigned: 31 August 2004

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats identified, there is Starrag Group Holdings Limited from Birmingham, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Starrag Group Holdings Limited

45 Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, England

Legal authority Companies Act 1985
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Starragheckert Uk April 17, 2012
Traub Heckert Uk October 18, 2002
Traub June 21, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand201 3041 053 354669 156480 8811 055 578579 013
Current Assets2 786 2153 086 9362 136 7462 389 9082 476 6553 369 371
Debtors2 584 9112 033 5821 467 5901 909 0271 421 0772 790 358
Other Debtors2 3102 2043 9043 9043 9043 904
Property Plant Equipment232 356234 562255 622250 352222 585216 370
Other
Accrued Liabilities Deferred Income239 927408 726376 147254 355208 612263 260
Accumulated Depreciation Impairment Property Plant Equipment175 838196 097216 147245 319273 086302 864
Amounts Owed By Group Undertakings558 385707 419394 872839 440833 2811 079 889
Average Number Employees During Period353736393739
Corporation Tax Payable77 29990 94668 635103 93598 791122 457
Creditors732 638832 4971 087 904897 342560 146922 434
Future Minimum Lease Payments Under Non-cancellable Operating Leases109 919116 684116 648102 597109 477128 081
Increase From Depreciation Charge For Year Property Plant Equipment 20 25920 05029 17227 76729 778
Net Current Assets Liabilities2 053 5772 254 4391 048 8421 492 5661 916 5092 446 937
Number Shares Issued Fully Paid 1 5251 5251 5251 5251 525
Other Taxation Social Security Payable72 07869 99296 58984 08165 09168 576
Par Value Share 1 0001 0001 0001 0001 000
Prepayments Accrued Income51 75965 24381 29972 098257 995207 502
Property Plant Equipment Gross Cost408 194430 659471 769495 671495 671519 234
Total Additions Including From Business Combinations Property Plant Equipment 22 46541 11023 902 23 563
Total Assets Less Current Liabilities2 285 9332 489 0011 304 4641 742 9182 139 0942 663 307
Trade Creditors Trade Payables125 948104 233210 109128 13178 00795 481
Trade Debtors Trade Receivables2 011 0061 300 1061 028 9051 034 975399 7351 594 876
Value-added Tax Payable217 386158 600  108 556141 631
Amounts Owed To Group Undertakings  170 3234 5241 089231 029

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Small company accounts for the period up to 2022-12-31
filed on: 29th, September 2023
Free Download (9 pages)

Company search

Advertisements