CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
5 STAR CASES LIMITED
Company
5 STAR CASES
Phone:
08455 000 555
A
rating
KEY FINANCES
Year
2017
Assets
£1198.37k
▼ £-286.44k (-19.29 %)
Cash
£60.53k
▼ £-47.84k (-44.15 %)
Liabilities
£81.2k
▼ £-1294.86k (-94.10 %)
Net Worth
£1117.17k
▲ £1008.42k (927.36 %)
Download Balance Sheet for 2012-2017
REGISTRATION INFO
Check the company
UK
King's Lynn and West Norfolk
Company name
5 STAR CASES LIMITED
Company number
02757991
Status
Active
Categroy
Private Limited Company
Date of Incorporation
22 Oct 1992
Age - 33 years
Home Country
United Kingdom
CONTACTS
Website
5star-cases.com
Phones
08455 000 555
Registered Address
BROAD END INDUSTRIAL ESTATE,
BROADEND ROAD,
WISBECH,
CAMBRIDGESHIRE,
PE14 7BQ
ECONOMIC ACTIVITIES
32990
Other manufacturing n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Twitter
Follow
LAST EVENTS
25 Nov 2016
Statement of capital following an allotment of shares on 11 November 2016 GBP 121,000
17 Nov 2016
Total exemption small company accounts made up to 30 April 2016
11 Nov 2016
Confirmation statement made on 22 October 2016 with updates
CHARGES
10 March 2014
Status
Outstanding
Delivered
12 March 2014
Persons entitled
Hsbc Bank PLC
Description
None. Notification of addition to or amendment of charge.
9 July 2013
Status
Outstanding
Delivered
11 July 2013
Persons entitled
Hsbc Invoice Finance (UK) LTD
Description
Notification of addition to or amendment of charge…
9 July 2013
Status
Outstanding
Delivered
11 July 2013
Persons entitled
Hsbc Invoice Finance (UK) LTD
Description
Notification of addition to or amendment of charge…
21 May 2013
Status
Outstanding
Delivered
22 May 2013
Persons entitled
Hsbc Bank PLC
Description
Notification of addition to or amendment of charge…
3 April 2008
Status
Satisfied on 7 March 2014
Delivered
11 April 2008
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charge over the undertaking and all…
25 June 1998
Status
Satisfied on 7 March 2014
Delivered
2 July 1998
Persons entitled
Barclays Bank PLC
Description
.. fixed and floating charges over the undertaking and all…
See Also
5 CONSULTING LIMITED
5 DEEP LIMITED
5 STAR DRIVING ACADEMY LTD
5 STAR SECURITY SERVICES LTD
5 STAR SERVICES READING LIMITED
51 STUDIO LIMITED
Last update 2018
5 STAR CASES LIMITED DIRECTORS
Justin Dean Locks
Acting
PSC
Appointed
27 May 2010
Occupation
Operations Director
Role
Director
Age
49
Nationality
British
Address
Broad End Industrial Estate, Broadend Road, Wisbech, Cambridgeshire, PE14 7BQ
Country Of Residence
England
Name
LOCKS, Justin Dean
Notified On
6 April 2016
Nature Of Control
Has significant influence or control
Christine Sykes
Acting
PSC
Appointed
14 July 2011
Occupation
Director
Role
Director
Age
62
Nationality
British
Address
Broad End Industrial Estate, Broadend Road, Wisbech, Cambridgeshire, PE14 7BQ
Country Of Residence
United Kingdom
Name
SYKES, Christine
Notified On
6 April 2016
Nature Of Control
Has significant influence or control
Keith Robert Sykes
Acting
PSC
Appointed
11 May 1998
Occupation
Works Director
Role
Director
Age
65
Nationality
British
Address
Hollycroft Cottage, 46 Hollycroft Road Emneth, Wisbech, Cambridgeshire, PE14 8AY
Country Of Residence
United Kingdom
Name
SYKES, Keith Robert
Notified On
6 April 2016
Nature Of Control
Ownership of voting rights - 75% or more
Ida Bouwhuis
Resigned
Appointed
24 March 2011
Resigned
03 March 2014
Role
Secretary
Address
Broad End Industrial Estate, Broadend Road, Wisbech, Cambridgeshire, PE14 7BQ
Name
BOUWHUIS, Ida
Lynda Gibbins
Resigned
Appointed
30 September 2003
Resigned
24 March 2011
Role
Secretary
Address
Highside House, (Nee The Poplars), Highside Parson Drove, Wisbech, Cambridgeshire, United Kingdom, PE13 4LJ
Name
GIBBINS, Lynda
Lesley Christine Jones
Resigned
Appointed
16 November 1992
Resigned
30 September 2003
Role
Secretary
Address
Mill House Leverington Common, Wisbech, Cambridgeshire, PE13 5BP
Name
JONES, Lesley Christine
ST PETERS HOUSE LIMITED
Resigned
Appointed
22 October 1992
Resigned
16 November 1992
Role
Secretary
Address
19 The Ropewalk, Nottingham, NG1 5DU
Name
ST PETERS HOUSE LIMITED
Lesley Christine Jones
Resigned
Appointed
20 May 1998
Resigned
30 September 2003
Occupation
Accountant
Role
Director
Age
68
Nationality
British
Address
Mill House Leverington Common, Wisbech, Cambridgeshire, PE13 5BP
Name
JONES, Lesley Christine
James Willis
Resigned
Appointed
16 November 1992
Resigned
03 April 2008
Occupation
Managing Director
Role
Director
Age
77
Nationality
British
Address
Mill House, Leverington Common, Wisebech, Cambridgeshire, PE13 5BR
Name
WILLIS, James
ST PETERS HOUSE LIMITED
Resigned
Appointed
22 October 1992
Resigned
16 November 1992
Role
Director
Address
19 The Ropewalk, Nottingham, NG1 5DU
Name
ST PETERS HOUSE LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.