Check the

STAR VENTURES LIMITED

Company
STAR VENTURES LIMITED (04124234)

STAR VENTURES

Phone: 01594 727 272
A⁺ rating

KEY FINANCES

Year
2016
Assets
£0.35k ▼ £-0.31k (-47.05 %)
Cash
£0.35k ▼ £-0.31k (-47.05 %)
Liabilities
£0.34k ▼ £-0.31k (-47.46 %)
Net Worth
£0.01k ▼ £0k (-25.00 %)

REGISTRATION INFO

Company name
STAR VENTURES LIMITED
Company number
04124234
Status
Active
Categroy
Private Limited Company
Date of Incorporation
13 Dec 2000
Age - 24 years
Home Country
United Kingdom

CONTACTS

Website
www.cellfooddirect.com
Phones
01594 727 272
Registered Address
LODGES BARN FARM, COXBURY LANE,
ST BRIAVELS,
LYDNEY,
GLOUCESTERSHIRE,
GL15 6QJ

ECONOMIC ACTIVITIES

47910
Retail sale via mail order houses or via Internet

LAST EVENTS

20 Feb 2017
Total exemption full accounts made up to 31 December 2016
17 Dec 2016
Confirmation statement made on 13 December 2016 with updates
14 Jun 2016
Total exemption small company accounts made up to 31 December 2015

See Also


Last update 2018

STAR VENTURES LIMITED DIRECTORS

Michael Castle

  Acting
Appointed
01 December 2005
Occupation
Director
Role
Secretary
Nationality
British
Address
Lodges Barn Farm, Coxbury Lane, St Briavels, Lydney, Gloucestershire, GL15 6QJ
Name
CASTLE, Michael

Michael Castle

  Acting PSC
Appointed
01 December 2005
Occupation
Director
Role
Director
Age
76
Nationality
British
Address
Lodges Barn Farm, Coxbury Lane, St Briavels, Lydney, Gloucestershire, GL15 6QJ
Country Of Residence
England
Name
CASTLE, Michael
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

Nicola Castle

  Acting
Appointed
30 July 2003
Occupation
Director
Role
Director
Age
72
Nationality
British
Address
Lodges Barn Farm, Coxbury Lane, St Briavels, Lydney, Gloucestershire, GL15 6QJ
Country Of Residence
United Kingdom
Name
CASTLE, Nicola

Lily Castle

  Resigned
Appointed
31 August 2003
Resigned
01 December 2005
Role
Secretary
Address
Lodges Barn Farm, Coxbury Lane, St Briavels, Lydney, Gloucestershire, GL15 6QJ
Name
CASTLE, Lily

Nicola Frances Castle

  Resigned
Appointed
09 July 2002
Resigned
10 November 2003
Role
Secretary
Address
223, Great Chalfield, Melksham, Wiltshire, SN12 8NL
Name
CASTLE, Nicola Frances

Minaz Akbarali Moledina

  Resigned
Appointed
13 December 2000
Resigned
10 December 2002
Role
Secretary
Address
62-63 Victoria Road, Swindon, Wiltshire, SN1 3BB
Name
MOLEDINA, Minaz Akbarali

THEYDON SECRETARIES LIMITED

  Resigned
Appointed
13 December 2000
Resigned
13 December 2000
Role
Secretary
Address
25 Hill Road, Theydon Bois, Epping, Essex, CM16 7LX
Name
THEYDON SECRETARIES LIMITED

Michael Castle

  Resigned
Appointed
13 December 2000
Resigned
30 July 2003
Occupation
Director
Role
Director
Age
76
Nationality
British
Address
223, Great Chalfield, Melksham, Wiltshire, SN12 8NL
Name
CASTLE, Michael

THEYDON NOMINEES LIMITED

  Resigned
Appointed
13 December 2000
Resigned
13 December 2000
Role
Nominee Director
Address
25 Hill Road, Theydon Bois, Epping, Essex, CM16 7LX
Name
THEYDON NOMINEES LIMITED

REVIEWS


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