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 FINANCE
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
-
Check the company
-
UK
-
Leeds
- Company name
- STAR COVERS (LEEDS) LIMITED
- Company number
- 03741696
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
26 Mar 1999
Age - 27 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
- 60
- 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
- 58
- 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.