Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STAR CONTRACTORS LIMITED
Company Information for

STAR CONTRACTORS LIMITED

UNIT 3 THE METRO CENTRE, RENNELS WAY, ISLEWORTH, MIDDLESEX, TW7 6NJ,
Company Registration Number
03335846
Private Limited Company
Active

Company Overview

About Star Contractors Ltd
STAR CONTRACTORS LIMITED was founded on 1997-03-19 and has its registered office in Isleworth. The organisation's status is listed as "Active". Star Contractors Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
STAR CONTRACTORS LIMITED
 
Legal Registered Office
UNIT 3 THE METRO CENTRE
RENNELS WAY
ISLEWORTH
MIDDLESEX
TW7 6NJ
Other companies in TW3
 
Filing Information
Company Number 03335846
Company ID Number 03335846
Date formed 1997-03-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/03/2016
Return next due 12/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB700702489  
Last Datalog update: 2024-05-05 17:18:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STAR CONTRACTORS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name STAR CONTRACTORS LIMITED
The following companies were found which have the same name as STAR CONTRACTORS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STAR CONTRACTORS UK LIMITED 72 Chinnor Crescent Greenford UB6 9NX Active Company formed on the 1998-04-23
Star Contractors LLC 9004 Coriander Cir Manassas VA 20110-5967 Active Company formed on the 2016-05-06
STAR CONTRACTORS PTY LTD VIC 3038 Active Company formed on the 2004-12-14
STAR CONTRACTORS GROUP LIMITED Ontario Unknown
STAR CONTRACTORS SUPPLY INTERNATIONAL (S) PTE. LTD. MARSILING IND ESTATE ROAD 8 Singapore 739193 Dissolved Company formed on the 2010-08-25
STAR CONTRACTORS INC Delaware Unknown
STAR CONTRACTORS & MAINTENANCE, INC. 1700 E. LAS OLAS BLVD. FT. LAUDERDALE FL 33301 Inactive Company formed on the 1980-05-14
STAR CONTRACTORS, INC. 8612 TWIN FARMS PL. TAMPA FL 33635 Inactive Company formed on the 2008-12-12
STAR CONTRACTORS & MANAGEMENT, INC. 6572 EATON ST HOLLYWOOD FL 33024 Inactive Company formed on the 1998-10-26
STAR CONTRACTORS, INC. 2500 FORSYTH ROAD #18-D ORLANDO FL 32807 Inactive Company formed on the 1987-05-04
STAR CONTRACTORS CORPORATION California Unknown
STAR CONTRACTORS INC California Unknown
STAR CONTRACTORS INCORPORATED Michigan UNKNOWN
STAR CONTRACTORS LLC New Jersey Unknown
Star Contractors Inc Maryland Unknown
STAR CONTRACTORS, LLC 3225 SAINT BRIDGES DR PLANO TX 75093 Dissolved Company formed on the 2021-05-25
STAR CONTRACTORS LLC 323 SW 134TH ST BURIEN WA 981463362 Active Company formed on the 2022-11-16
STAR CONTRACTORS (SUSSEX) LIMITED LYNNEM HOUSE 1 VICTORIA WAY BURGESS HILL WEST SUSSEX RH15 9NF Active Company formed on the 2024-04-22

Company Officers of STAR CONTRACTORS LIMITED

Current Directors
Officer Role Date Appointed
DENIS HURLEY
Company Secretary 2011-01-13
JOHN LEO COLLINS
Director 1997-10-05
KEVIN THOMAS MARSHALL
Director 2018-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON COOK
Director 2010-12-14 2018-04-06
MARY COLLINS
Director 2005-03-20 2015-12-01
MARY COLLINS
Company Secretary 1997-10-05 2011-01-13
SIMON COOK
Director 2010-12-14 2010-12-14
APEX COMPANY SERVICES LIMITED
Nominated Secretary 1997-03-19 1998-03-18
APEX NOMINEES LIMITED
Nominated Director 1997-03-19 1998-03-18
JOHN LEO COLLINS
Director 1997-10-05 1997-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN LEO COLLINS STAR UTILITIES LIMITED Director 2017-08-17 CURRENT 2017-08-17 Active - Proposal to Strike off
JOHN LEO COLLINS STARMAC LIMITED Director 2016-04-05 CURRENT 2016-04-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-1431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-28CONFIRMATION STATEMENT MADE ON 28/04/23, WITH NO UPDATES
2023-04-21CONFIRMATION STATEMENT MADE ON 20/04/23, WITH NO UPDATES
2022-12-1531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-15AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 15/03/22, WITH NO UPDATES
2022-02-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-02-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-11-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 15/03/21, WITH NO UPDATES
2020-12-02AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 033358460005
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES
2020-02-28SH0110/02/20 STATEMENT OF CAPITAL GBP 201
2020-02-28RES10Resolutions passed:
  • Resolution of allotment of securities
  • Shareholders agreement 10/02/2020
  • Resolution of adoption of Articles of Association
2020-02-20SH10Particulars of variation of rights attached to shares
2019-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 033358460004
2019-11-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH NO UPDATES
2018-12-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-23AP01DIRECTOR APPOINTED MR KEVIN THOMAS MARSHALL
2018-04-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON COOK
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH NO UPDATES
2017-12-31AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 101
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2017-01-11AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 101
2016-03-15AR0115/03/16 ANNUAL RETURN FULL LIST
2016-01-12AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR MARY COLLINS
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 101
2015-03-18AR0115/03/15 ANNUAL RETURN FULL LIST
2015-03-18AD02Register inspection address changed from 62 Pears Road Hounslow Middlesex TW3 1SR United Kingdom to Unit 3 the Metro Centre the Metro Centre St. Johns Road Isleworth Middlesex TW7 6NJ
2015-03-18CH01Director's details changed for Mr John Leo Collins on 2014-08-12
2015-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/15 FROM 62 Pears Road Hounslow Middlesex TW3 1SR
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 101
2014-03-17AR0115/03/14 ANNUAL RETURN FULL LIST
2013-03-15AR0115/03/13 ANNUAL RETURN FULL LIST
2012-03-19AR0115/03/12 ANNUAL RETURN FULL LIST
2012-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-03-15AR0115/03/11 ANNUAL RETURN FULL LIST
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR SIMON COOK
2011-01-13AP01DIRECTOR APPOINTED MR SIMON COOK
2011-01-13AP01DIRECTOR APPOINTED MR SIMON COOK
2011-01-13AP03SECRETARY APPOINTED MR DENIS HURLEY
2011-01-13TM02APPOINTMENT TERMINATED, SECRETARY MARY COLLINS
2010-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-03-17AR0115/03/10 FULL LIST
2010-03-17AD02SAIL ADDRESS CREATED
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY COLLINS / 31/12/2009
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LEO COLLINS / 31/12/2009
2010-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-05-11363aRETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS
2009-04-28AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-19363aRETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS
2008-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-04-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-03-15363aRETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS
2007-03-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-03-15363aRETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS
2006-03-15288cDIRECTOR'S PARTICULARS CHANGED
2005-06-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-04-21363sRETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS
2005-04-21288aNEW DIRECTOR APPOINTED
2004-04-19363sRETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS
2004-04-14395PARTICULARS OF MORTGAGE/CHARGE
2004-03-26395PARTICULARS OF MORTGAGE/CHARGE
2004-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-04-07363sRETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS
2003-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-05-09363sRETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS
2002-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-03-27363sRETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS
2001-03-10395PARTICULARS OF MORTGAGE/CHARGE
2001-01-30AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-04-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-04-18363sRETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS
2000-02-03AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-01-14287REGISTERED OFFICE CHANGED ON 14/01/00 FROM: 5 MANOR DRIVE HANWORTH FELTHAM MIDDLESEX TW13 6RR
1999-03-29363sRETURN MADE UP TO 19/03/99; NO CHANGE OF MEMBERS
1999-01-22AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-05-21363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1998-05-21363sRETURN MADE UP TO 19/03/98; FULL LIST OF MEMBERS
1998-01-12287REGISTERED OFFICE CHANGED ON 12/01/98 FROM: EMPIRE HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0EN
1998-01-05288bDIRECTOR RESIGNED
1998-01-05288aNEW DIRECTOR APPOINTED
1997-11-14288aNEW DIRECTOR APPOINTED
1997-11-14288aNEW SECRETARY APPOINTED
1997-11-1088(2)RAD 29/10/97--------- £ SI 100@.01=1 £ IC 1/2
1997-04-14287REGISTERED OFFICE CHANGED ON 14/04/97 FROM: 46A SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ
1997-03-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0230726 Active Licenced property: THE METRO CENTRE UNIT 3 ST. JOHNS ROAD ISLEWORTH ST. JOHNS ROAD GB TW7 6NJ.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STAR CONTRACTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-04-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2004-03-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE DEBENTURE 2001-03-02 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STAR CONTRACTORS LIMITED

Intangible Assets
Patents
We have not found any records of STAR CONTRACTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STAR CONTRACTORS LIMITED
Trademarks
We have not found any records of STAR CONTRACTORS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with STAR CONTRACTORS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Southwark 2015-03-16 GBP £254,455
London Borough of Southwark 2015-03-16 GBP £344,484
London Borough of Southwark 2015-02-19 GBP £201,761
London Borough of Southwark 2015-01-27 GBP £62,355
London Borough of Southwark 2015-01-27 GBP £117,024
Wandsworth Council 2014-03-28 GBP £15,125
London Borough of Wandsworth 2014-03-28 GBP £15,125 EX DECS (HOTPS)
Wandsworth Council 2014-02-11 GBP £13,514
London Borough of Wandsworth 2014-02-11 GBP £13,514 EX DECS (HOTPS)
Wandsworth Council 2014-01-08 GBP £24,551
London Borough of Wandsworth 2014-01-08 GBP £24,551 EX DECS (HOTPS)
Wandsworth Council 2013-12-12 GBP £89,270
London Borough of Wandsworth 2013-12-12 GBP £89,270 EX DECS (HOTPS)
Wandsworth Council 2013-11-14 GBP £60,742
London Borough of Wandsworth 2013-11-14 GBP £60,742 EX DECS (HOTPS)
Wandsworth Council 2013-10-29 GBP £72,404
London Borough of Wandsworth 2013-10-29 GBP £72,404 EX DECS (HOTPS)
Wandsworth Council 2013-10-03 GBP £17,866
London Borough of Wandsworth 2013-10-03 GBP £17,866 EX DECS (HOTPS)
Hounslow Council 2013-06-26 GBP £5,459
Hounslow Council 2013-03-18 GBP £4,994
London Borough of Lambeth 2013-01-09 GBP £9,535 PLANNED MAINTENANCE CONSTRUCTION/WORKS
Hounslow Council 2012-09-24 GBP £4,975
Hounslow Council 2012-09-24 GBP £4,975

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where STAR CONTRACTORS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STAR CONTRACTORS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STAR CONTRACTORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.