Starvale Technical Systems Limited

General information

Name:

Starvale Technical Systems Ltd

Office Address:

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

Number: 04792515

Incorporation date: 2003-06-09

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Starvale Technical Systems Limited can be found at Chandler House 7 Ferry Road Office Park, Riversway in Preston. Its zip code is PR2 2YH. Starvale Technical Systems has been present on the market since the company was started on 2003/06/09. Its registered no. is 04792515. This company's SIC and NACE codes are 92000 which stands for Gambling and betting activities. Starvale Technical Systems Ltd filed its account information for the financial year up to 2021-12-31. The business most recent confirmation statement was filed on 2023-06-09.

As stated, the following company was created in 2003 and has been guided by six directors, and out of them three (James P., Susan F. and Milos V.) are still listed as current directors.

The companies that control this firm are as follows: Jumbo Interactive Uk Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Maidenhead at Crown Lane, SL6 8QZ, Berkshire and was registered as a PSC under the registration number 13841826.

Financial data based on annual reports

Company staff

James P.

Role: Director

Appointed: 12 January 2024

Latest update: 8 February 2024

Susan F.

Role: Director

Appointed: 01 July 2023

Latest update: 8 February 2024

Milos V.

Role: Director

Appointed: 01 November 2022

Latest update: 8 February 2024

People with significant control

Jumbo Interactive Uk Limited
Address: 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:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Philip M.
Notified on 6 April 2016
Ceased on 1 November 2022
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 March 2024
Account last made up date 31 December 2021
Confirmation statement next due date 23 June 2024
Confirmation statement last made up date 09 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021

Company filings

Filing category

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

Search other companies

Services (by SIC Code)

  • 92000 : Gambling and betting activities
  • 82990 : Other business support service activities not elsewhere classified
20
Company Age

Closest Companies - by postcode