Starvale Developments Ltd GOSPORT


Starvale Developments started in year 2013 as Private Limited Company with registration number 08654626. The Starvale Developments company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Gosport at Tml House. Postal code: PO12 1LY.

The company has one director. David B., appointed on 16 August 2013. There are currently no secretaries appointed. As of 24 April 2024, there was 1 ex director - Osker H.. There were no ex secretaries.

Starvale Developments Ltd Address / Contact

Office Address Tml House
Office Address2 1a The Anchorage
Town Gosport
Post code PO12 1LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08654626
Date of Incorporation Fri, 16th Aug 2013
Industry Other business support service activities not elsewhere classified
End of financial Year 29th August
Company age 11 years old
Account next due date Thu, 25th Nov 2021 (881 days after)
Account last made up date Fri, 30th Aug 2019
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

David B.

Position: Director

Appointed: 16 August 2013

Osker H.

Position: Director

Appointed: 16 August 2013

Resigned: 21 August 2013

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we researched, there is David B. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

David B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-30
Net Worth-8 94976 898130 344   
Balance Sheet
Cash Bank On Hand  43 3374 189707
Current Assets357 999 1 400 1721 573 686635 798171 896
Debtors8 3016 785133 192203 36291 87010 396
Net Assets Liabilities  130 344143 801-132 528-114 322
Other Debtors  49 192203 32086 82010 396
Property Plant Equipment  4 0029 6917 7545 889
Total Inventories  1 223 6431 366 135543 858161 493
Intangible Fixed Assets 72    
Cash Bank In Hand41 181     
Net Assets Liabilities Including Pension Asset Liability-8 949     
Stocks Inventory308 517604 5511 223 643   
Tangible Fixed Assets85724 002   
Reserves/Capital
Called Up Share Capital100100100   
Profit Loss Account Reserve-9 04976 798130 244   
Shareholder Funds-8 94976 898130 344   
Other
Accumulated Depreciation Impairment Property Plant Equipment  1 3524 5327 0038 868
Additions Other Than Through Business Combinations Property Plant Equipment   8 869534 
Average Number Employees During Period  1111
Bank Borrowings Overdrafts  1 149 4821 318 819615 909185 645
Corporation Tax Payable  60 784103 409125 10566 136
Creditors  1 273 8301 439 576776 080292 107
Depreciation Rate Used For Property Plant Equipment   251525
Increase From Depreciation Charge For Year Property Plant Equipment   3 1802 4711 865
Net Current Assets Liabilities-9 03476 826126 342134 110-140 282-120 211
Other Creditors  22 32712 10432 77339 696
Other Taxation Social Security Payable  214619629630
Property Plant Equipment Gross Cost  5 35414 22314 75714 757
Total Assets Less Current Liabilities-8 94976 898130 344143 801-132 528-114 322
Trade Creditors Trade Payables  41 0234 6251 664 
Trade Debtors Trade Receivables  84 000425 050 
Advances Credits Directors 3 99334 361136 03821 6314 734
Advances Credits Made In Period Directors  38 354101 677114 407 
Cash Bank 24 48643 337   
Creditors Due Within One Year367 033558 9961 273 830   
Number Shares Allotted 100100   
Par Value Share  1   
Fixed Assets85     
Tangible Fixed Assets Additions100 5 254   
Tangible Fixed Assets Cost Or Valuation1001005 354   
Tangible Fixed Assets Depreciation15281 352   
Tangible Fixed Assets Depreciation Charged In Period15 1 324   
Share Capital Allotted Called Up Paid -100-100   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Compulsory strike-off action has been discontinued
filed on: 19th, August 2023
Free Download (1 page)

Company search

Advertisements