CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
STAR VENTURES LIMITED
Company
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 %)
Download Balance Sheet for 2011-2016
REGISTRATION INFO
Check the company
UK
Forest of Dean
Company name
STAR VENTURES LIMITED
Company number
04124234
Status
Active
Categroy
Private Limited Company
Date of Incorporation
13 Dec 2000
Age - 25 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
STAR SWIMMING ACADEMY LIMITED
STAR TRACTOR AND MOTOR OIL COMPANY LIMITED
STAR WEB INNOVATIONS LIMITED
STAR YACHTS LIMITED
STARACT LIMITED
STARBASE COMPUTER SERVICES LIMITED
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
77
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
73
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
77
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.