Check the

STAR COVERS (LEEDS) LIMITED

Company
STAR COVERS (LEEDS) LIMITED (03741696)

STAR COVERS (LEEDS)

Phone: 01132 854 747
B⁺ rating

ABOUT STAR COVERS (LEEDS) LIMITED

At Star Covers (Leeds) in Bradford, we use an array of water proof and coated fabrics to ensure your vehicles and goods are completely protected. You can choose from a wide selection of designs, colours and materials to suit your specific requirements. We will adapt to your needs and provide bespoke covers.

Star Covers (Leeds), registered as a limited company in England and Wales under company number: 3741696

Registered Company Address: Star Covers (Leeds) Ltd,

KEY FINANCES

Year
2016
Assets
£66.64k ▲ £1.54k (2.36 %)
Cash
£0k ▼ £-5.75k (-100.00 %)
Liabilities
£79.15k ▲ £25.26k (46.86 %)
Net Worth
£-12.52k ▼ £-23.72k (-211.75 %)

REGISTRATION INFO

Company name
STAR COVERS (LEEDS) LIMITED
Company number
03741696
Status
Active
Categroy
Private Limited Company
Date of Incorporation
26 Mar 1999
Age - 26 years
Home Country
United Kingdom

CONTACTS

Website
www.starcovers-leeds.co.uk
Phones
01132 854 747
Registered Address
UNIT 12 MANOR WORKS,
KING STREET, DRIGHLINGTON,
BRADFORD,
WEST YORKSHIRE,
BD11 1LN

ECONOMIC ACTIVITIES

13922
manufacture of canvas goods, sacks, etc.

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

28 Mar 2017
Confirmation statement made on 26 March 2017 with updates
22 Apr 2016
Total exemption small company accounts made up to 31 July 2015
22 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 100

CHARGES

29 April 1999
Status
Outstanding
Delivered
6 May 1999
Persons entitled
Midland Bank PLC
Description
.. fixed and floating charges over the undertaking and all…

See Also


Last update 2018

STAR COVERS (LEEDS) LIMITED DIRECTORS

Lawrence Delaney

  Acting PSC
Appointed
20 May 2002
Occupation
Company Director
Role
Director
Age
59
Nationality
British
Address
8 Woodkirk Grove, Wyke, Bradford, West Yorkshire, BD12 9JY
Country Of Residence
Great Britain
Name
DELANEY, Lawrence
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Elizabeth Ann Binks

  Resigned
Appointed
20 April 1999
Resigned
01 December 2006
Role
Secretary
Address
3 Spen Bank House, Spen Lane, Cleckheaton, West Yorkshire, BD19 4AB
Name
BINKS, Elizabeth Ann

Catherine Jane Delaney

  Resigned
Appointed
01 December 2006
Resigned
07 March 2008
Role
Secretary
Address
8 Woodkirk Grove, Wyke, Bradford, West Yorkshire, BD12 9JY
Name
DELANEY, Catherine Jane

RWL REGISTRARS LIMITED

  Resigned
Appointed
26 March 1999
Resigned
20 April 1999
Role
Nominee Secretary
Address
Regis House, 134 Percival Road, Enfield, Middlesex, EN1 1QU
Name
RWL REGISTRARS LIMITED

Catherine Jane Delaney

  Resigned
Appointed
20 April 1999
Resigned
07 March 2008
Occupation
Managing Director
Role
Director
Age
57
Nationality
British
Address
8 Woodkirk Grove, Wyke, Bradford, West Yorkshire, BD12 9JY
Name
DELANEY, Catherine Jane

BONUSWORTH LIMITED

  Resigned
Appointed
26 March 1999
Resigned
20 April 1999
Role
Nominee Director
Address
Regis House, 134 Percival Road, Enfield, Middlesex, EN1 1QU
Name
BONUSWORTH LIMITED

REVIEWS


Check The Company
Very good according to the company’s financial health.