Starvale Management And Technologies Limited PRESTON


Founded in 1999, Starvale Management And Technologies, classified under reg no. 03723339 is an active company. Currently registered at Chandler House 7 Ferry Road Office Park PR2 2YH, Preston the company has been in the business for twenty five years. Its financial year was closed on June 30 and its latest financial statement was filed on 2021/12/31. Since 1999/05/06 Starvale Management And Technologies Limited is no longer carrying the name Startechnologies.

The firm has 3 directors, namely James P., Susan F. and Milos V.. Of them, Milos V. has been with the company the longest, being appointed on 1 November 2022 and James P. has been with the company for the least time - from 12 January 2024. 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.

Starvale Management And Technologies Limited Address / Contact

Office Address Chandler House 7 Ferry Road Office Park
Office Address2 Riversway
Town Preston
Post code PR2 2YH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03723339
Date of Incorporation Mon, 1st Mar 1999
Industry Information technology consultancy activities
Industry Other information technology service activities
End of financial Year 30th June
Company age 25 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

James P.

Position: Director

Appointed: 12 January 2024

Susan F.

Position: Director

Appointed: 01 July 2023

Milos V.

Position: Director

Appointed: 01 November 2022

Bradley B.

Position: Director

Appointed: 01 January 2023

Resigned: 12 January 2024

Nigel A.

Position: Director

Appointed: 01 November 2022

Resigned: 01 January 2023

Elaine M.

Position: Secretary

Appointed: 01 August 2002

Resigned: 01 November 2022

Bridget S.

Position: Secretary

Appointed: 04 March 1999

Resigned: 31 July 2002

Philip M.

Position: Director

Appointed: 04 March 1999

Resigned: 30 June 2023

Eileen H.

Position: Director

Appointed: 04 March 1999

Resigned: 13 August 2003

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 01 March 1999

Resigned: 04 March 1999

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 01 March 1999

Resigned: 04 March 1999

People with significant control

The register of PSCs that own or control the company consists of 3 names. As BizStats discovered, there is Jumbo Interactive Uk Limited from Maidenhead, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares", has 25-50% voting rights. The abovementioned PSC has 25-50% voting rights. Another one in the PSC register is Starvale Technical Systems Limited that put Preston, England as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 25-50% voting rights. This PSC owns 75,01-100% shares and has 25-50% voting rights. Moving on, there is Phiip M., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company, owns 75,01-100% shares.

Jumbo Interactive Uk Limited

C/O Craufurd Hale Group Ground Floor, Arena Court Crown Lane, Maidenhead, Berkshire, SL6 8QZ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Notified on 1 November 2022
Nature of control: 25-50% voting rights

Starvale Technical Systems Limited

Chandler House, 7 Ferry Road Office Park, Riversway, Preston, Lancashire, PR2 2YH, England

Legal authority Companies Act 1985
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House Register
Registration number 04792515
Notified on 6 April 2016
Nature of control: 25-50% voting rights
75,01-100% shares

Phiip M.

Notified on 6 April 2016
Ceased on 1 November 2022
Nature of control: significiant influence or control
75,01-100% shares

Company previous names

Startechnologies May 6, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand913 721937 516913 469954 704927 335289 822
Current Assets1 814 8892 427 4963 583 2303 460 9864 224 8995 002 562
Debtors901 1681 489 9802 669 7612 506 2823 297 5644 712 740
Net Assets Liabilities666 5061 379 8142 617 2902 934 8052 858 5064 476 459
Other Debtors 23 866    
Property Plant Equipment33 90128 96330 00719 3018 6433 300
Other
Accrued Liabilities Deferred Income78 70771 22973 873126 279  
Accumulated Depreciation Impairment Property Plant Equipment145 514166 362183 038195 665193 496198 839
Amounts Owed By Group Undertakings166 546602 5601 673 1141 436 0612 258 2713 573 181
Amounts Owed To Group Undertakings222222
Average Number Employees During Period727177767971
Corporation Tax Payable123 749141 816115 770146 695  
Creditors10 0006 000990 914542 3631 276 608529 144
Dividends Paid 630 00083 6001 000 0001 900 000100 000
Fixed Assets33 90128 96330 00719 3018 6433 300
Future Minimum Lease Payments Under Non-cancellable Operating Leases13 34422 78835 18035 17935 17937 008
Increase From Depreciation Charge For Year Property Plant Equipment 20 84816 67612 62710 6585 343
Investments In Group Undertakings603 000603 000603 000603 000-602 900 
Net Current Assets Liabilities648 3391 361 5382 592 3162 918 6232 948 2914 473 418
Other Creditors1 8356 0021 944-105673 288270 784
Other Remaining Borrowings10 0006 0006 0006 000  
Other Taxation Social Security Payable20 96148 82630 027313 145464 603152 895
Prepayments Accrued Income51 94962 43964 84860 51461 02068 096
Profit Loss 1 343 3081 321 0761 317 5151 920 9361 717 953
Property Plant Equipment Gross Cost179 415195 325213 045214 966202 139 
Provisions For Liabilities Balance Sheet Subtotal5 7344 6875 0333 1191 193259
Total Additions Including From Business Combinations Property Plant Equipment 15 91017 7201 921  
Total Assets Less Current Liabilities682 2401 390 5012 622 3232 937 9242 956 9344 476 718
Trade Creditors Trade Payables70 87371 503104 84797 042115 907105 463
Trade Debtors Trade Receivables682 673801 115931 7991 009 707978 2731 071 463
Comprehensive Income Expense     -97 235
Disposals Decrease In Depreciation Impairment Property Plant Equipment    12 827 
Disposals Property Plant Equipment    12 827 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending 2023/06/30
filed on: 28th, November 2023
Free Download (30 pages)

Company search