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

STAR CARS & COACHES LTD

718 CHESTER ROAD ERDINGTON, BIRMINGHAM, WEST MIDLANDS, B23 5TE,
Company Registration Number
04072203
Private Limited Company
Active

Company Overview

About Star Cars & Coaches Ltd
STAR CARS & COACHES LTD was founded on 2000-09-15 and has its registered office in West Midlands. The organisation's status is listed as "Active". Star Cars & Coaches Ltd 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 CARS & COACHES LTD
 
Legal Registered Office
718 CHESTER ROAD ERDINGTON
BIRMINGHAM
WEST MIDLANDS
B23 5TE
Other companies in B23
 
Filing Information
Company Number 04072203
Company ID Number 04072203
Date formed 2000-09-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/09/2015
Return next due 13/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB456754220  
Last Datalog update: 2024-01-05 10:30:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STAR CARS & COACHES LTD
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.

Company Officers of STAR CARS & COACHES LTD

Current Directors
Officer Role Date Appointed
JACQUELINE ANNE MARKHAM
Company Secretary 2000-09-15
EMMA LOUISE MARKHAM
Director 2005-11-08
JACQUELINE ANNE MARKHAM
Director 2000-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM BRETT MARKHAM
Director 2000-09-15 2005-10-25
SUSAN ANN DAVIS
Company Secretary 2000-09-15 2000-09-15
GWYNNETH BRENDA ASHDOWN
Director 2000-09-15 2000-09-15

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
2023-12-2931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-25Director's details changed for Mrs Emma Louise Chapman on 2022-05-31
2023-09-25Change of details for Jacqueline Ann Markham as a person with significant control on 2016-04-06
2023-09-21CONFIRMATION STATEMENT MADE ON 07/09/23, WITH UPDATES
2023-04-19Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-04-19Particulars of variation of rights attached to shares
2023-04-19Change of share class name or designation
2023-04-15Memorandum articles filed
2023-03-14Director's details changed for Emma Louise Markham on 2022-08-17
2022-09-07CONFIRMATION STATEMENT MADE ON 07/09/22, WITH UPDATES
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 07/09/22, WITH UPDATES
2022-08-30REGISTRATION OF A CHARGE / CHARGE CODE 040722030002
2022-08-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 040722030002
2022-08-04AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-26SH0108/03/22 STATEMENT OF CAPITAL GBP 2200
2022-03-25MEM/ARTSARTICLES OF ASSOCIATION
2022-03-25RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2022-03-22PSC04Change of details for Jacqueline Anne Markham as a person with significant control on 2022-03-08
2021-09-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/21, WITH NO UPDATES
2021-09-14PSC04Change of details for Jacqueline Anne Markham as a person with significant control on 2021-09-14
2021-01-07AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 15/09/20, WITH NO UPDATES
2020-01-16CH01Director's details changed for Emma Louise Markham on 2020-01-16
2019-09-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-20CS01CONFIRMATION STATEMENT MADE ON 15/09/19, WITH NO UPDATES
2018-10-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 15/09/18, WITH NO UPDATES
2017-11-07AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE MARKHAM / 19/09/2017
2017-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANNE MARKHAM / 19/09/2017
2017-09-21CH03SECRETARY'S DETAILS CHNAGED FOR JACQUELINE ANNE MARKHAM on 2017-09-19
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 15/09/17, WITH NO UPDATES
2016-11-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 2000
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2015-11-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 2000
2015-09-24AR0115/09/15 ANNUAL RETURN FULL LIST
2014-09-19LATEST SOC19/09/14 STATEMENT OF CAPITAL;GBP 2000
2014-09-19AR0115/09/14 ANNUAL RETURN FULL LIST
2014-09-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-16AR0115/09/13 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-21AR0115/09/12 ANNUAL RETURN FULL LIST
2011-12-21AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-06AR0115/09/11 ANNUAL RETURN FULL LIST
2010-12-23AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-24AR0115/09/10 ANNUAL RETURN FULL LIST
2010-01-21AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-22363aRETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS
2008-12-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-06363aRETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS
2007-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-25363aRETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS
2006-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-05363aRETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS
2005-11-23288bDIRECTOR RESIGNED
2005-11-23288aNEW DIRECTOR APPOINTED
2005-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-16363sRETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS
2005-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-30363sRETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS
2004-06-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-06-08RES12VARYING SHARE RIGHTS AND NAMES
2004-06-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-06-0888(2)RAD 02/06/04--------- £ SI 1998@1=1998 £ IC 2/2000
2003-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-11-12ELRESS252 DISP LAYING ACC 27/10/03
2003-11-12ELRESS366A DISP HOLDING AGM 27/10/03
2003-09-20363sRETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS
2003-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-09-19363sRETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS
2002-05-30395PARTICULARS OF MORTGAGE/CHARGE
2002-04-04225ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/03/02
2002-03-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2001-10-03363sRETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS
2000-10-18288bDIRECTOR RESIGNED
2000-10-18288aNEW DIRECTOR APPOINTED
2000-10-18287REGISTERED OFFICE CHANGED ON 18/10/00 FROM: 335 JOCKEY ROAD BOLDMERE SUTTON COLFIELD WEST MIDLANDS B73 5XE
2000-10-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-10-18288bSECRETARY RESIGNED
2000-09-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49320 - Taxi operation




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator PD1044737 Active Licenced property: ERDINGTON 718 CHESTER ROAD BIRMINGHAM GB B23 5TE.
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator PD1044737 Active Licenced property: ERDINGTON 718 CHESTER ROAD BIRMINGHAM GB B23 5TE.

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 CARS & COACHES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-05-30 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 CARS & COACHES LTD

Intangible Assets
Patents
We have not found any records of STAR CARS & COACHES LTD registering or being granted any patents
Domain Names

STAR CARS & COACHES LTD owns 1 domain names.

starcarsbirmingham.co.uk  

Trademarks
We have not found any records of STAR CARS & COACHES LTD registering or being granted any trademarks
Income
Government Income

Government spend with STAR CARS & COACHES LTD

Government Department Income DateTransaction(s) Value Services/Products
Birmingham City Council 2015-1 GBP £21,731
Birmingham City Council 2014-12 GBP £29,749
Birmingham City Council 2014-11 GBP £22,862
Birmingham City Council 2014-10 GBP £19,883
Birmingham City Council 2014-9 GBP £6,494
Birmingham City Council 2014-8 GBP £16,484
Birmingham City Council 2014-7 GBP £56,689
Birmingham City Council 2014-6 GBP £45,755
Birmingham City Council 2014-5 GBP £37,324
Birmingham City Council 2014-4 GBP £70,126
Birmingham City Council 2014-3 GBP £45,608
Birmingham City Council 2014-2 GBP £54,385
Birmingham City Council 2014-1 GBP £45,742
Birmingham City Council 2013-12 GBP £27,557
Birmingham City Council 2013-11 GBP £28,190
Birmingham City Council 2013-10 GBP £21,643
Birmingham City Council 2013-9 GBP £5,305
Birmingham City Council 2013-8 GBP £28,368
Birmingham City Council 2013-7 GBP £31,401
Dudley Metropolitan Council 0-0 GBP £3,536

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 CARS & COACHES LTD 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 CARS & COACHES LTD 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 CARS & COACHES LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1