STAR URETECH LTD

Register to unlock more data on OkredoRegister

STAR URETECH LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04131266

Incorporation date

27/12/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Units 14/15 Roman Way Industrial Estate, Longridge, Preston, Lancashire PR2 5BBCopy
copy info iconCopy
See on map
Latest events (Record since 27/12/2000)
dot icon11/04/2026
Resolutions
dot icon07/04/2026
Withdrawal of a person with significant control statement on 2026-04-07
dot icon07/04/2026
Notification of Yvonne Pennington as a person with significant control on 2026-03-26
dot icon26/03/2026
Statement of capital following an allotment of shares on 2026-03-26
dot icon26/02/2026
Confirmation statement made on 2026-01-21 with no updates
dot icon21/10/2025
Registered office address changed from Units 14-15 Longridge Road Preston PR2 5BB England to Units 14/15 Roman Way Industrial Estate Longridge Preston Lancashire PR2 5BB on 2025-10-21
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/09/2025
Director's details changed for Mr Mark Almond on 2025-09-30
dot icon30/09/2025
Director's details changed for Ms Kirstie Rawlinson on 2025-09-30
dot icon06/02/2025
Confirmation statement made on 2025-01-21 with no updates
dot icon19/11/2024
Termination of appointment of Anthony Harold Hughes as a director on 2024-11-11
dot icon19/11/2024
Appointment of Mr Jon Kristian Pennington as a director on 2024-11-11
dot icon24/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon06/09/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon24/07/2024
Satisfaction of charge 1 in full
dot icon24/07/2024
Satisfaction of charge 2 in full
dot icon05/02/2024
Confirmation statement made on 2024-01-21 with no updates
dot icon31/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/02/2023
Confirmation statement made on 2023-01-21 with no updates
dot icon15/11/2022
Registered office address changed from Enterprise House Hollin Bridge Street Blackburn Lancashire BB2 4AY United Kingdom to Units 14-15 Longridge Road Preston PR2 5BB on 2022-11-15
dot icon21/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/02/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon14/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/02/2021
Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR to Enterprise House Hollin Bridge Street Blackburn Lancashire BB2 4AY on 2021-02-04
dot icon01/02/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon27/01/2021
Registration of charge 041312660003, created on 2021-01-15
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/01/2020
Confirmation statement made on 2020-01-21 with updates
dot icon29/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/04/2019
Appointment of Ms Kirstie Rawlinson as a director on 2019-04-01
dot icon30/01/2019
Confirmation statement made on 2019-01-21 with updates
dot icon28/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/04/2018
Appointment of Mrs Yvonne Pennington as a secretary on 2018-03-01
dot icon18/04/2018
Termination of appointment of Margaret Hughes as a secretary on 2018-03-01
dot icon16/04/2018
Appointment of Mr Mark Almond as a director on 2018-04-01
dot icon30/01/2018
Confirmation statement made on 2018-01-21 with updates
dot icon15/01/2018
Resolutions
dot icon13/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/06/2017
Termination of appointment of Robert Charles Jackson as a director on 2016-12-31
dot icon27/01/2017
Confirmation statement made on 2017-01-21 with updates
dot icon09/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/02/2016
Director's details changed for Andrew Foll on 2016-02-23
dot icon25/01/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon18/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/01/2015
Annual return made up to 2015-01-21
dot icon27/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/02/2014
Annual return made up to 2013-12-27 with full list of shareholders
dot icon11/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/01/2013
Annual return made up to 2012-12-27 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/01/2012
Annual return made up to 2011-12-27 with full list of shareholders
dot icon16/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/01/2011
Annual return made up to 2010-12-27 with full list of shareholders
dot icon14/10/2010
Termination of appointment of Yvonne Pennington as a secretary
dot icon14/10/2010
Appointment of Mrs Margaret Hughes as a secretary
dot icon21/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/03/2010
Annual return made up to 2009-12-27 with full list of shareholders
dot icon17/03/2010
Director's details changed for Robert Charles Jackson on 2010-03-17
dot icon17/03/2010
Director's details changed for Stephen Pennington on 2010-03-17
dot icon17/03/2010
Director's details changed for Anthony Harold Hughes on 2010-03-17
dot icon17/03/2010
Director's details changed for Andrew Foll on 2010-03-17
dot icon08/02/2010
Registered office address changed from Georges Court, Chestergate Macclesfield Cheshire SK11 6DP on 2010-02-08
dot icon05/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/04/2009
Resolutions
dot icon07/04/2009
Miscellaneous
dot icon07/04/2009
Capitals not rolled up
dot icon07/04/2009
Capitals not rolled up
dot icon15/01/2009
Particulars of a mortgage or charge / charge no: 2
dot icon05/01/2009
Return made up to 27/12/08; full list of members
dot icon05/01/2009
Director's change of particulars / andrew foll / 28/12/2007
dot icon30/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/08/2008
Secretary appointed mrs yvonne pennington
dot icon20/08/2008
Appointment terminated secretary anthony hughes
dot icon07/01/2008
Return made up to 27/12/07; full list of members
dot icon28/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon18/01/2007
Return made up to 27/12/06; full list of members
dot icon18/01/2007
Location of debenture register
dot icon18/01/2007
Location of register of members
dot icon18/01/2007
Director's particulars changed
dot icon10/08/2006
Registered office changed on 10/08/06 from: second floor the old tannery eastgate accrington lancashire BB5 6PW
dot icon05/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon09/01/2006
Return made up to 27/12/05; full list of members
dot icon22/11/2005
Particulars of mortgage/charge
dot icon26/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon04/03/2005
Return made up to 27/12/04; full list of members
dot icon22/10/2004
Registered office changed on 22/10/04 from: 1 stanley street accrington lancashire BB5 6PD
dot icon11/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon22/01/2004
Return made up to 27/12/03; full list of members
dot icon16/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon06/01/2003
Return made up to 27/12/02; full list of members
dot icon30/04/2002
Total exemption small company accounts made up to 2001-12-31
dot icon15/01/2002
Return made up to 27/12/01; full list of members
dot icon13/03/2001
Secretary resigned
dot icon13/03/2001
Ad 27/12/00-31/01/01 £ si 199999@1=199999 £ ic 1/200000
dot icon28/12/2000
Secretary resigned
dot icon27/12/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

14
2022
change arrow icon-98.96 % *

* during past year

Cash in Bank

£4,308.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
744.96K
-
0.00
416.07K
-
2022
14
780.99K
-
0.00
4.31K
-
2022
14
780.99K
-
0.00
4.31K
-

Employees

2022

Employees

14 Descended-13 % *

Net Assets(GBP)

780.99K £Ascended4.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.31K £Descended-98.96 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
27/12/2000 - 27/12/2000
99600
Hughes, Anthony Harold
Director
27/12/2000 - 11/11/2024
3
Pennington, Stephen
Director
27/12/2000 - Present
4
Hughes, Anthony Harold
Secretary
27/12/2000 - 01/01/2008
1
Foll, Andrew
Director
27/12/2000 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About STAR URETECH LTD

STAR URETECH LTD is an(a) Active company incorporated on 27/12/2000 with the registered office located at Units 14/15 Roman Way Industrial Estate, Longridge, Preston, Lancashire PR2 5BB. There are currently 6 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of STAR URETECH LTD?

toggle

STAR URETECH LTD is currently Active. It was registered on 27/12/2000 .

Where is STAR URETECH LTD located?

toggle

STAR URETECH LTD is registered at Units 14/15 Roman Way Industrial Estate, Longridge, Preston, Lancashire PR2 5BB.

What does STAR URETECH LTD do?

toggle

STAR URETECH LTD operates in the Manufacture of glues (20.52 - SIC 2007) sector.

How many employees does STAR URETECH LTD have?

toggle

STAR URETECH LTD had 14 employees in 2022.

What is the latest filing for STAR URETECH LTD?

toggle

The latest filing was on 11/04/2026: Resolutions.