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

STARTPLANT SERVICES LIMITED

4A CHURCH STREET, MARKET HARBOROUGH, LEICESTERSHIRE, LE16 7AA,
Company Registration Number
02846567
Private Limited Company
Active

Company Overview

About Startplant Services Ltd
STARTPLANT SERVICES LIMITED was founded on 1993-08-20 and has its registered office in Market Harborough. The organisation's status is listed as "Active". Startplant Services Limited is a Private Limited Company registered in ENGLAND 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
STARTPLANT SERVICES LIMITED
 
Legal Registered Office
4A CHURCH STREET
MARKET HARBOROUGH
LEICESTERSHIRE
LE16 7AA
Other companies in PE28
 
Filing Information
Company Number 02846567
Company ID Number 02846567
Date formed 1993-08-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 11/08/2015
Return next due 08/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB629284710  
Last Datalog update: 2024-03-06 00:09:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STARTPLANT SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DESIGNS @ 4A LIMITED   FOCAL ACCOUNTANCY 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.

Company Officers of STARTPLANT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
RAYMOND BRIAN LEWY
Company Secretary 1997-02-07
GARY RAYMOND LEWY
Director 2016-03-02
RAYMOND BRIAN LEWY
Director 1993-09-14
RUTH LEWY
Director 2015-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
PAMELA DORRINGTON
Director 2014-12-01 2015-03-03
RUTH LEWY
Director 2014-07-03 2014-12-01
GARY RAYMOND LEWY
Director 1997-02-07 2014-07-03
MARION AYRES
Company Secretary 1993-09-14 1997-02-06
MARK DAVID AYRES
Director 1993-09-14 1997-02-06
MARION AYRES
Director 1993-09-14 1995-06-08
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-08-20 1993-09-14
INSTANT COMPANIES LIMITED
Nominated Director 1993-08-20 1993-09-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAYMOND BRIAN LEWY LEVER TYPEWRITER CO. LIMITED Company Secretary 1993-12-01 CURRENT 1964-06-30 Active
GARY RAYMOND LEWY CASH CONVERTERS (LEYTON) LIMITED Director 2016-03-02 CURRENT 2003-12-03 Active
GARY RAYMOND LEWY MERIDIA MANAGEMENT SERVICES LIMITED Director 2016-03-02 CURRENT 2013-09-24 Active
GARY RAYMOND LEWY SURGE ELEMENT LIMITED Director 2016-03-02 CURRENT 2014-07-15 Active
GARY RAYMOND LEWY INITIATOR LIMITED Director 2016-03-02 CURRENT 2004-04-02 Active
GARY RAYMOND LEWY HARDY FINANCE LIMITED Director 2016-03-02 CURRENT 2004-08-17 Active
GARY RAYMOND LEWY JAMES LEWY FINANCE LIMITED Director 2016-03-02 CURRENT 2010-04-07 Active
GARY RAYMOND LEWY CASHRITE LIMITED Director 2016-03-02 CURRENT 2010-10-20 Active
GARY RAYMOND LEWY CASH ME QUICK LIMITED Director 2016-03-02 CURRENT 2011-12-06 Active
GARY RAYMOND LEWY HARDY INVESTMENT MANAGEMENT LTD Director 2015-12-16 CURRENT 2015-12-16 Active
GARY RAYMOND LEWY REWT ASSET MANAGEMENT LIMITED Director 2015-12-09 CURRENT 2015-12-09 Active
GARY RAYMOND LEWY MAIN SPARKS LIMITED Director 2015-04-30 CURRENT 2014-07-15 Active
RAYMOND BRIAN LEWY RBL INVESTMENT MANAGEMENT LIMITED Director 2015-12-09 CURRENT 2015-12-09 Active
RAYMOND BRIAN LEWY RBL INVESTMENT MANAGEMENT LTD Director 2012-12-13 CURRENT 2012-12-13 Dissolved 2015-04-07
RAYMOND BRIAN LEWY LEVER TYPEWRITER CO. LIMITED Director 2012-09-26 CURRENT 1964-06-30 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
2024-01-3030/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-20CONFIRMATION STATEMENT MADE ON 20/10/23, WITH UPDATES
2023-01-2630/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-26AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-20CS01CONFIRMATION STATEMENT MADE ON 20/10/22, WITH UPDATES
2022-03-09AP01DIRECTOR APPOINTED MR EDWARD LEWY
2021-12-01AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-01SH0101/12/21 STATEMENT OF CAPITAL GBP 101
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 21/10/21, WITH UPDATES
2021-10-21TM01APPOINTMENT TERMINATED, DIRECTOR RUTH LEWY
2021-10-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY RAYMOND LEWY
2021-08-06CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH UPDATES
2021-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 028465670005
2021-03-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028465670003
2021-02-19AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES
2020-08-25PSC04Change of details for Mr Raymond Brian Lewy as a person with significant control on 2020-07-31
2020-01-31AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/19 FROM Harborough Innovation Centre Wellington Way Airfield Business Park Market Harborough Leicestershire LE16 7WB England
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES
2019-01-30AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/18 FROM Archbold House Albert Road Morley Leeds LS27 8TT England
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES
2018-08-01PSC04Change of details for Mr Raymond Brian Lewy as a person with significant control on 2018-08-01
2017-11-18AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 04/08/17, WITH NO UPDATES
2017-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/17 FROM Whitleather Lodge Barn Woolley Road Spaldwick Huntingdon Cambridgeshire PE28 0UD
2016-12-08AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES
2016-03-02AP01DIRECTOR APPOINTED MR GARY RAYMOND LEWY
2015-11-26AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-11AR0111/08/15 ANNUAL RETURN FULL LIST
2015-03-03AP01DIRECTOR APPOINTED MRS RUTH LEWY
2015-03-03TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA DORRINGTON
2014-12-03AP01DIRECTOR APPOINTED MRS PAMELA DORRINGTON
2014-12-03TM01APPOINTMENT TERMINATED, DIRECTOR RUTH LEWY
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-12AR0111/08/14 ANNUAL RETURN FULL LIST
2014-07-18AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-03TM01APPOINTMENT TERMINATED, DIRECTOR GARY LEWY
2014-07-03AP01DIRECTOR APPOINTED MRS RUTH LEWY
2014-05-30AA01Previous accounting period extended from 31/12/13 TO 30/04/14
2013-10-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 028465670004
2013-10-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 028465670003
2013-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/13 FROM 87-89 Park Lane Hornchurch Essex England
2013-08-12AR0111/08/13 ANNUAL RETURN FULL LIST
2013-07-26AA31/12/12 TOTAL EXEMPTION SMALL
2012-09-21AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-13AR0111/08/12 FULL LIST
2011-09-29AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-18AR0111/08/11 FULL LIST
2010-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2010 FROM CUMBRIAN HOUSE 84 CUMBRIAN GARDENS GOLDERS GREEN LONDON NW2 1EL
2010-09-30AA31/12/09 TOTAL EXEMPTION FULL
2010-09-10AR0111/08/10 FULL LIST
2009-10-31AA31/12/08 TOTAL EXEMPTION FULL
2009-08-20363aRETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS
2009-08-20288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RAYMOND LEWY / 01/01/2008
2008-10-23AA31/12/07 TOTAL EXEMPTION FULL
2008-08-20363aRETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS
2008-08-20288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RAYMOND LEWY / 01/09/2007
2007-10-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-08-14363aRETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS
2007-08-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-09-15363aRETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS
2006-09-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-08-12363aRETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS
2004-12-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-10-27244DELIVERY EXT'D 3 MTH 31/12/03
2004-09-23395PARTICULARS OF MORTGAGE/CHARGE
2004-08-23363sRETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS
2003-09-17AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-26363sRETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS
2003-01-17363sRETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS
2002-10-23AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-09AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-29244DELIVERY EXT'D 3 MTH 31/12/00
2001-08-15363sRETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS
2001-01-03AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-10-24244DELIVERY EXT'D 3 MTH 31/12/99
2000-08-18363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-18363sRETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS
2000-01-05AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-10-22244DELIVERY EXT'D 3 MTH 31/12/98
1999-09-17363sRETURN MADE UP TO 20/08/99; FULL LIST OF MEMBERS
1999-01-07AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-10-30244DELIVERY EXT'D 3 MTH 31/12/97
1998-09-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-09-07363sRETURN MADE UP TO 20/08/98; NO CHANGE OF MEMBERS
1998-01-14287REGISTERED OFFICE CHANGED ON 14/01/98 FROM: RIVERSIDE HOUSE 1-5 COMO STREET ROMFORD ESSEX RM7 7DN
1997-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-10-26363(287)REGISTERED OFFICE CHANGED ON 26/10/97
1997-10-26363sRETURN MADE UP TO 20/08/97; FULL LIST OF MEMBERS
1997-10-24288bDIRECTOR RESIGNED
1997-10-24288aNEW DIRECTOR APPOINTED
1997-10-24288aNEW SECRETARY APPOINTED
1997-10-24288bSECRETARY RESIGNED
1996-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to STARTPLANT SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 STARTPLANT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-15 Outstanding LLOYDS TSB BANK PLC
2013-10-15 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2004-09-23 Outstanding NATIONWIDE BUILDING SOCIETY
DEED OF CHARGE 1994-02-09 Satisfied ALBERT E AYRES
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 STARTPLANT SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of STARTPLANT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STARTPLANT SERVICES LIMITED
Trademarks
We have not found any records of STARTPLANT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STARTPLANT SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as STARTPLANT SERVICES LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where STARTPLANT SERVICES 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 STARTPLANT SERVICES 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 STARTPLANT SERVICES 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.