Starvale Technical Systems Limited PRESTON


Founded in 2003, Starvale Technical Systems, classified under reg no. 04792515 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 one years. Its financial year was closed on 30th June and its latest financial statement was filed on Friday 31st December 2021.

The company 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 several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Elaine M. who worked with the the company until 1 November 2022.

Starvale Technical Systems 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 04792515
Date of Incorporation Mon, 9th Jun 2003
Industry Gambling and betting activities
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 21 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 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

Philip M.

Position: Director

Appointed: 15 June 2003

Resigned: 30 June 2023

Elaine M.

Position: Secretary

Appointed: 15 June 2003

Resigned: 01 November 2022

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 June 2003

Resigned: 09 June 2003

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 09 June 2003

Resigned: 09 June 2003

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we found, there is Jumbo Interactive Uk Limited from Maidenhead, United Kingdom. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Philip M. This PSC has significiant influence or control over the company,.

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
Country registered England
Place registered Companies House Register
Registration number 13841826
Notified on 1 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Philip M.

Notified on 6 April 2016
Ceased on 1 November 2022
Nature of control: significiant influence or control

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 Hand2 370 0241 186 5282 065 8792 260 9232 863 8563 878 764
Current Assets2 370 0251 186 5292 065 8802 260 9242 863 8573 878 765
Debtors111111
Other Debtors111111
Other
Amount Specific Advance Or Credit Directors   69 275  
Amount Specific Advance Or Credit Made In Period Directors   205 350  
Amount Specific Advance Or Credit Repaid In Period Directors   274 625  
Amounts Owed To Group Undertakings166 546212 5601 050 1141 203 0611 675 2712 640 181
Creditors1 273 232239 7361 077 2901 272 3361 675 2712 640 181
Investments Fixed Assets336 675336 675336 675336 675336 675336 675
Investments In Group Undertakings336 675336 675336 675336 675336 675336 675
Net Current Assets Liabilities1 096 793946 793988 590988 5881 188 5861 238 584
Other Creditors1 106 68627 17627 17669 275  
Total Assets Less Current Liabilities1 433 4681 283 4681 325 2651 325 2631 525 2611 575 259

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to Friday 30th June 2023
filed on: 28th, November 2023
Free Download (20 pages)

Company search