General information

Name:

Star Supplies 48 Limited

Office Address:

Tibbetts House Beaumont Road OX16 1RH Banbury

Number: 05281650

Incorporation date: 2004-11-09

Dissolution date: 2022-04-19

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Star Supplies 48 came into being in 2004 as a company enlisted under no 05281650, located at OX16 1RH Banbury at Tibbetts House. This company's last known status was dissolved. Star Supplies 48 had been operating in this business for at least eighteen years.

The data obtained that details this company's personnel suggests that the last two directors were: Jonathan T. and Stephen W. who were appointed on 2020-09-04.

The companies with significant control over this firm were as follows: The Tibbetts Group Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Banbury at Beaumont Road, OX16 1RH and was registered as a PSC under the reg no 05536038.

Financial data based on annual reports

Company staff

Jonathan T.

Role: Director

Appointed: 04 September 2020

Latest update: 21 January 2024

Stephen W.

Role: Director

Appointed: 04 September 2020

Latest update: 21 January 2024

People with significant control

The Tibbetts Group Limited
Address: Tibbetts House Beaumont Road, Banbury, OX16 1RH, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 05536038
Notified on 4 September 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
John B.
Notified on 30 June 2016
Ceased on 4 September 2020
Nature of control:
over 1/2 to 3/4 of voting rights
right to manage directors
1/2 or less of shares
Dawn B.
Notified on 30 June 2016
Ceased on 4 September 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2022
Account last made up date 31 March 2020
Confirmation statement next due date 23 November 2021
Confirmation statement last made up date 09 November 2020
Annual Accounts 12 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 12 December 2014
Annual Accounts 17 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17 December 2015
Annual Accounts 8 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 8 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 12 November 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 12 November 2012
Annual Accounts 28 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 28 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
New director appointment on 2020/09/04. (AP01)
filed on: 15th, September 2020
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Unit 2 Drewans Bank The Grove Moulton

Post code:

NN3 7UF

City / Town:

Northampton

HQ address,
2013

Address:

Unit 2 Drewans Bank The Grove Moulton

Post code:

NN3 7UF

City / Town:

Northampton

HQ address,
2014

Address:

Unit 2 Drewans Bank The Grove Moulton

Post code:

NN3 7UF

City / Town:

Northampton

HQ address,
2015

Address:

Unit 2 Drewans Bank The Grove Moulton

Post code:

NN3 7UF

City / Town:

Northampton

HQ address,
2016

Address:

Unit 2 Drewans Bank The Grove Moulton

Post code:

NN3 7UF

City / Town:

Northampton

Accountant/Auditor,
2013 - 2016

Name:

Bob Collyer & Co Ltd

Address:

60 Colts Holm Road Old Wolverton

Post code:

MK12 5QD

City / Town:

Milton Keynes

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
17
Company Age

Closest Companies - by postcode