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

STARCOUNTY TEXTILE SERVICES LIMITED

JOHNSON HOUSE ABBOTS PARK, MONKS WAY, PRESTON BROOK, CHESHIRE, WA7 3GH,
Company Registration Number
04405925
Private Limited Company
Active

Company Overview

About Starcounty Textile Services Ltd
STARCOUNTY TEXTILE SERVICES LIMITED was founded on 2002-03-28 and has its registered office in Preston Brook. The organisation's status is listed as "Active". Starcounty Textile Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
STARCOUNTY TEXTILE SERVICES LIMITED
 
Legal Registered Office
JOHNSON HOUSE ABBOTS PARK
MONKS WAY
PRESTON BROOK
CHESHIRE
WA7 3GH
Other companies in LL12
 
Filing Information
Company Number 04405925
Company ID Number 04405925
Date formed 2002-03-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/03/2016
Return next due 25/04/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB539681993  
Last Datalog update: 2024-05-05 16:18:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STARCOUNTY TEXTILE SERVICES 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 STARCOUNTY TEXTILE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
AVIJIT KAR
Company Secretary 2017-12-11
AVIJIT KAR
Director 2017-12-11
YVONNE MAY MONAGHAN
Director 2017-12-11
TIMOTHY JAMES MORRIS
Director 2017-12-11
CHRISTOPHER SANDER
Director 2017-12-11
DONALD RICHARD SMITH
Director 2017-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
MAURICE WILLIAM SALVONI
Company Secretary 2002-03-28 2017-12-11
PATRICK STEPHEN O'SULLIVAN
Director 2002-03-28 2017-12-11
MAURICE WILLIAM SALVONI
Director 2002-03-28 2017-12-11
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-03-28 2002-03-28
INSTANT COMPANIES LIMITED
Nominated Director 2002-03-28 2002-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
YVONNE MAY MONAGHAN WINTEX UK LIMITED Director 2017-08-11 CURRENT 1970-10-22 Active
YVONNE MAY MONAGHAN CLAYFULL LIMITED Director 2017-07-28 CURRENT 1994-07-05 Active
YVONNE MAY MONAGHAN AFONWEN LAUNDRY LIMITED Director 2016-04-28 CURRENT 1936-04-30 Active
YVONNE MAY MONAGHAN PORTGRADE LIMITED Director 2016-04-28 CURRENT 1972-08-21 Active
YVONNE MAY MONAGHAN WHITERIVER LAUNDRY LIMITED Director 2016-04-28 CURRENT 2007-03-21 Active
YVONNE MAY MONAGHAN CHESTER LAUNDRY LIMITED Director 2016-04-26 CURRENT 1885-05-23 Active
YVONNE MAY MONAGHAN ZIP TEXTILES (SERVICES) LIMITED Director 2016-01-31 CURRENT 1988-03-17 Active
YVONNE MAY MONAGHAN ASHBON SERVICES LIMITED Director 2015-11-27 CURRENT 1994-06-21 Active
YVONNE MAY MONAGHAN BENTLEY TEXTILE SERVICES LIMITED Director 2015-04-30 CURRENT 2001-05-16 Active
YVONNE MAY MONAGHAN CATERERS LINEN SUPPLY LIMITED Director 2015-04-30 CURRENT 2007-11-08 Active
YVONNE MAY MONAGHAN LONDON LINEN MANAGEMENT LIMITED Director 2015-04-30 CURRENT 1957-05-27 Active
YVONNE MAY MONAGHAN LONDON LINEN SUPPLY LIMITED Director 2015-04-30 CURRENT 1935-07-15 Active
YVONNE MAY MONAGHAN LONDON WORKWEAR RENTAL LIMITED Director 2015-04-30 CURRENT 1986-02-06 Active
YVONNE MAY MONAGHAN CATERING LINEN SUPPLY LIMITED Director 2015-04-30 CURRENT 2007-11-08 Active
YVONNE MAY MONAGHAN BOURNE TEXTILE SERVICES LIMITED Director 2014-03-02 CURRENT 1995-02-02 Active
YVONNE MAY MONAGHAN BOURNE SERVICES GROUP LIMITED Director 2014-03-02 CURRENT 1938-11-16 Active
YVONNE MAY MONAGHAN NWF GROUP PLC Director 2013-08-06 CURRENT 1988-06-01 Active
YVONNE MAY MONAGHAN JOHNSON WORKPLACE MANAGEMENT SCOTLAND LIMITED Director 2011-03-25 CURRENT 1994-09-14 Dissolved 2013-08-23
YVONNE MAY MONAGHAN JOHNSON QRS LIMITED Director 2011-01-03 CURRENT 1995-05-04 Dissolved 2013-08-20
YVONNE MAY MONAGHAN QUALITY TEXTILE SERVICES LIMITED Director 2010-09-22 CURRENT 1928-01-06 Active
YVONNE MAY MONAGHAN SUB-CO 21 LIMITED Director 2008-08-18 CURRENT 1986-11-04 Active - Proposal to Strike off
YVONNE MAY MONAGHAN JOHNSON SERVICE GROUP PLC Director 2007-08-31 CURRENT 1953-09-04 Active
YVONNE MAY MONAGHAN JOHNSON ENVIRONMENTAL LIMITED Director 2005-06-24 CURRENT 1999-07-06 Dissolved 2015-02-24
YVONNE MAY MONAGHAN JOHNSON HOSPITALITY SERVICES LIMITED Director 2005-06-24 CURRENT 1999-11-08 Active
YVONNE MAY MONAGHAN JOHNSONS TEXTILE SERVICES LIMITED Director 2005-06-24 CURRENT 1949-02-16 Active
YVONNE MAY MONAGHAN JOHNSONS BLUE LIMITED Director 2003-08-12 CURRENT 1998-05-01 Dissolved 2013-08-20
YVONNE MAY MONAGHAN WORKPLACE DIRECT LIMITED Director 2003-02-13 CURRENT 2003-02-13 Dissolved 2016-12-06
YVONNE MAY MONAGHAN JOHNSON FINANCE LIMITED Director 2002-04-30 CURRENT 1999-10-25 Dissolved 2015-02-24
YVONNE MAY MONAGHAN JOHNSON (CCG) LIMITED Director 2002-04-30 CURRENT 1997-03-24 Dissolved 2015-02-24
YVONNE MAY MONAGHAN GREENEARTH CLEANING LIMITED Director 2002-04-30 CURRENT 1992-02-11 Active
YVONNE MAY MONAGHAN JOHNSON INVESTMENT LIMITED Director 2002-04-30 CURRENT 1999-10-25 Active
YVONNE MAY MONAGHAN JOHNSON GROUP INC (UK) LIMITED Director 2002-03-19 CURRENT 1990-07-04 Active
YVONNE MAY MONAGHAN JOHNSON GROUP PROPERTIES PLC Director 2002-03-19 CURRENT 1953-08-31 Active
YVONNE MAY MONAGHAN M.S.H.A. LIMITED Director 2000-02-24 CURRENT 1982-11-23 Dissolved 2014-02-11
YVONNE MAY MONAGHAN J.S.H.A. LIMITED Director 2000-02-24 CURRENT 1985-12-17 Dissolved 2014-02-11
YVONNE MAY MONAGHAN GREASEATERS LIMITED Director 2000-02-24 CURRENT 1978-02-07 Active - Proposal to Strike off
YVONNE MAY MONAGHAN BRIGHT CLOTHING LIMITED Director 2000-02-24 CURRENT 1975-09-08 Dissolved 2018-01-09
YVONNE MAY MONAGHAN ELT UNIFORMS LIMITED Director 2000-02-24 CURRENT 1983-03-14 Dissolved 2018-01-09
YVONNE MAY MONAGHAN SEMARA LIMITED Director 2000-02-24 CURRENT 1917-10-05 Dissolved 2018-01-09
YVONNE MAY MONAGHAN QUALITY CLEANERS LIMITED Director 2000-02-24 CURRENT 1934-04-30 Dissolved 2018-01-09
YVONNE MAY MONAGHAN WARRENDER AIRCRAFT SERVICES LIMITED Director 2000-02-24 CURRENT 1955-06-29 Dissolved 2018-01-09
YVONNE MAY MONAGHAN STUARTS EXPRESS DYERS & CLEANERS LIMITED Director 2000-02-24 CURRENT 1979-08-23 Dissolved 2018-01-09
YVONNE MAY MONAGHAN OXFORD SOFTWARE LIMITED Director 2000-02-24 CURRENT 1981-08-14 Dissolved 2018-01-09
YVONNE MAY MONAGHAN ROBOSERVE LIMITED Director 2000-02-24 CURRENT 1967-03-02 Active
YVONNE MAY MONAGHAN SEMARA NOMINEES LIMITED Director 2000-02-24 CURRENT 1939-06-30 Active
YVONNE MAY MONAGHAN SEMARA ESTATES LIMITED Director 2000-02-24 CURRENT 1947-01-01 Active
YVONNE MAY MONAGHAN SEMARA INVESTMENTS LIMITED Director 2000-02-24 CURRENT 1965-10-29 Active
YVONNE MAY MONAGHAN SEMARA CONTRACT SERVICES LIMITED Director 2000-02-24 CURRENT 1964-10-15 Active
YVONNE MAY MONAGHAN SEMARA TRUSTEES LIMITED Director 2000-02-24 CURRENT 1968-07-19 Active
YVONNE MAY MONAGHAN JSG PLC Director 2000-02-24 CURRENT 1967-07-13 Active
YVONNE MAY MONAGHAN SEMARA GROUP LIMITED Director 2000-02-24 CURRENT 1984-08-14 Active
YVONNE MAY MONAGHAN FRESH WATERS LINEN SERVICES LIMITED Director 1999-12-08 CURRENT 1995-05-04 Dissolved 2016-12-06
YVONNE MAY MONAGHAN JOHNSON GROUP PENSION NOMINEES LIMITED Director 1999-12-01 CURRENT 1943-03-02 Active
YVONNE MAY MONAGHAN JOHNSON GROUP CLEANERS PROPERTIES LIMITED Director 1998-04-14 CURRENT 1998-03-24 Dissolved 2016-12-13
YVONNE MAY MONAGHAN JOHNSON GROUP CLEANERS LIMITED Director 1998-03-09 CURRENT 1998-02-20 Dissolved 2016-12-06
YVONNE MAY MONAGHAN CLEANOLOGY LIMITED Director 1997-05-31 CURRENT 1935-02-18 Active - Proposal to Strike off
YVONNE MAY MONAGHAN GREENEARTH CLEANING EUROPE LIMITED Director 1997-05-31 CURRENT 1908-02-13 Active
YVONNE MAY MONAGHAN CLIFTON CLEANING LIMITED Director 1996-01-12 CURRENT 1974-02-28 Active
YVONNE MAY MONAGHAN STALBRIDGE LINEN SERVICES LIMITED Director 1996-01-02 CURRENT 1995-02-17 Active
YVONNE MAY MONAGHAN JOHNSON GROUP MANAGEMENT SERVICES LIMITED Director 1992-04-16 CURRENT 1884-02-12 Active
YVONNE MAY MONAGHAN JOHNSON GROUP CLEANERS TRUSTEE COMPANY (NO.1) LIMITED Director 1991-07-11 CURRENT 1937-03-23 Active
YVONNE MAY MONAGHAN JOHNSON GROUP CLEANERS TRUSTEE COMPANY (NO.2) LIMITED Director 1991-04-16 CURRENT 1906-11-07 Active
TIMOTHY JAMES MORRIS WINTEX UK LIMITED Director 2017-08-11 CURRENT 1970-10-22 Active
TIMOTHY JAMES MORRIS CLAYFULL LIMITED Director 2017-07-28 CURRENT 1994-07-05 Active
TIMOTHY JAMES MORRIS AFONWEN LAUNDRY LIMITED Director 2016-04-28 CURRENT 1936-04-30 Active
TIMOTHY JAMES MORRIS LONDON LINEN MANAGEMENT LIMITED Director 2015-04-30 CURRENT 1957-05-27 Active
TIMOTHY JAMES MORRIS SEMARA ESTATES LIMITED Director 2014-05-01 CURRENT 1947-01-01 Active
TIMOTHY JAMES MORRIS QUALITY TEXTILE SERVICES LIMITED Director 2010-09-22 CURRENT 1928-01-06 Active
TIMOTHY JAMES MORRIS SUB-CO 21 LIMITED Director 2009-11-09 CURRENT 1986-11-04 Active - Proposal to Strike off
TIMOTHY JAMES MORRIS JOHNSON GROUP CLEANERS TRUSTEE COMPANY (NO.1) LIMITED Director 2008-06-24 CURRENT 1937-03-23 Active
TIMOTHY JAMES MORRIS JOHNSON ENVIRONMENTAL LIMITED Director 2008-06-19 CURRENT 1999-07-06 Dissolved 2015-02-24
TIMOTHY JAMES MORRIS JOHNSONS BLUE LIMITED Director 2007-12-28 CURRENT 1998-05-01 Dissolved 2013-08-20
TIMOTHY JAMES MORRIS M.S.H.A. LIMITED Director 2007-12-28 CURRENT 1982-11-23 Dissolved 2014-02-11
TIMOTHY JAMES MORRIS JOHNSON FINANCE LIMITED Director 2007-12-28 CURRENT 1999-10-25 Dissolved 2015-02-24
TIMOTHY JAMES MORRIS J.S.H.A. LIMITED Director 2007-12-28 CURRENT 1985-12-17 Dissolved 2014-02-11
TIMOTHY JAMES MORRIS JOHNSON (CCG) LIMITED Director 2007-12-28 CURRENT 1997-03-24 Dissolved 2015-02-24
TIMOTHY JAMES MORRIS JOHNSON GROUP CLEANERS LIMITED Director 2007-12-28 CURRENT 1998-02-20 Dissolved 2016-12-06
TIMOTHY JAMES MORRIS JOHNSON GROUP CLEANERS PROPERTIES LIMITED Director 2007-12-28 CURRENT 1998-03-24 Dissolved 2016-12-13
TIMOTHY JAMES MORRIS GREASEATERS LIMITED Director 2007-12-28 CURRENT 1978-02-07 Active - Proposal to Strike off
TIMOTHY JAMES MORRIS BRIGHT CLOTHING LIMITED Director 2007-12-28 CURRENT 1975-09-08 Dissolved 2018-01-09
TIMOTHY JAMES MORRIS ELT UNIFORMS LIMITED Director 2007-12-28 CURRENT 1983-03-14 Dissolved 2018-01-09
TIMOTHY JAMES MORRIS SEMARA LIMITED Director 2007-12-28 CURRENT 1917-10-05 Dissolved 2018-01-09
TIMOTHY JAMES MORRIS QUALITY CLEANERS LIMITED Director 2007-12-28 CURRENT 1934-04-30 Dissolved 2018-01-09
TIMOTHY JAMES MORRIS WARRENDER AIRCRAFT SERVICES LIMITED Director 2007-12-28 CURRENT 1955-06-29 Dissolved 2018-01-09
TIMOTHY JAMES MORRIS STUARTS EXPRESS DYERS & CLEANERS LIMITED Director 2007-12-28 CURRENT 1979-08-23 Dissolved 2018-01-09
TIMOTHY JAMES MORRIS OXFORD SOFTWARE LIMITED Director 2007-12-28 CURRENT 1981-08-14 Dissolved 2018-01-09
TIMOTHY JAMES MORRIS GREENEARTH CLEANING LIMITED Director 2007-12-28 CURRENT 1992-02-11 Active
TIMOTHY JAMES MORRIS STALBRIDGE LINEN SERVICES LIMITED Director 2007-12-28 CURRENT 1995-02-17 Active
TIMOTHY JAMES MORRIS CLEANOLOGY LIMITED Director 2007-12-28 CURRENT 1935-02-18 Active - Proposal to Strike off
TIMOTHY JAMES MORRIS JOHNSON GROUP PENSION NOMINEES LIMITED Director 2007-12-28 CURRENT 1943-03-02 Active
TIMOTHY JAMES MORRIS JOHNSON GROUP INC (UK) LIMITED Director 2007-12-28 CURRENT 1990-07-04 Active
TIMOTHY JAMES MORRIS JOHNSON INVESTMENT LIMITED Director 2007-12-28 CURRENT 1999-10-25 Active
TIMOTHY JAMES MORRIS JOHNSON HOSPITALITY SERVICES LIMITED Director 2007-12-28 CURRENT 1999-11-08 Active
TIMOTHY JAMES MORRIS ROBOSERVE LIMITED Director 2007-12-28 CURRENT 1967-03-02 Active
TIMOTHY JAMES MORRIS SEMARA NOMINEES LIMITED Director 2007-12-28 CURRENT 1939-06-30 Active
TIMOTHY JAMES MORRIS SEMARA INVESTMENTS LIMITED Director 2007-12-28 CURRENT 1965-10-29 Active
TIMOTHY JAMES MORRIS SEMARA CONTRACT SERVICES LIMITED Director 2007-12-28 CURRENT 1964-10-15 Active
TIMOTHY JAMES MORRIS SEMARA TRUSTEES LIMITED Director 2007-12-28 CURRENT 1968-07-19 Active
TIMOTHY JAMES MORRIS JOHNSON GROUP MANAGEMENT SERVICES LIMITED Director 2007-12-28 CURRENT 1884-02-12 Active
TIMOTHY JAMES MORRIS JOHNSON GROUP CLEANERS TRUSTEE COMPANY (NO.2) LIMITED Director 2007-12-28 CURRENT 1906-11-07 Active
TIMOTHY JAMES MORRIS GREENEARTH CLEANING EUROPE LIMITED Director 2007-12-28 CURRENT 1908-02-13 Active
TIMOTHY JAMES MORRIS JSG PLC Director 2007-12-28 CURRENT 1967-07-13 Active
TIMOTHY JAMES MORRIS SEMARA GROUP LIMITED Director 2007-12-28 CURRENT 1984-08-14 Active
TIMOTHY JAMES MORRIS CLIFTON CLEANING LIMITED Director 2007-12-28 CURRENT 1974-02-28 Active
CHRISTOPHER SANDER CLAYFULL LIMITED Director 2017-07-28 CURRENT 1994-07-05 Active
CHRISTOPHER SANDER CLEANOLOGY LIMITED Director 2017-01-04 CURRENT 1935-02-18 Active - Proposal to Strike off
CHRISTOPHER SANDER GREENEARTH CLEANING EUROPE LIMITED Director 2017-01-04 CURRENT 1908-02-13 Active
CHRISTOPHER SANDER AFONWEN LAUNDRY LIMITED Director 2016-04-28 CURRENT 1936-04-30 Active
CHRISTOPHER SANDER PORTGRADE LIMITED Director 2016-04-28 CURRENT 1972-08-21 Active
CHRISTOPHER SANDER WHITERIVER LAUNDRY LIMITED Director 2016-04-28 CURRENT 2007-03-21 Active
CHRISTOPHER SANDER CHESTER LAUNDRY LIMITED Director 2016-04-26 CURRENT 1885-05-23 Active
CHRISTOPHER SANDER ZIP TEXTILES (SERVICES) LIMITED Director 2016-01-31 CURRENT 1988-03-17 Active
CHRISTOPHER SANDER ASHBON SERVICES LIMITED Director 2015-11-27 CURRENT 1994-06-21 Active
CHRISTOPHER SANDER BENTLEY TEXTILE SERVICES LIMITED Director 2015-04-30 CURRENT 2001-05-16 Active
CHRISTOPHER SANDER CATERERS LINEN SUPPLY LIMITED Director 2015-04-30 CURRENT 2007-11-08 Active
CHRISTOPHER SANDER LONDON LINEN MANAGEMENT LIMITED Director 2015-04-30 CURRENT 1957-05-27 Active
CHRISTOPHER SANDER LONDON LINEN SUPPLY LIMITED Director 2015-04-30 CURRENT 1935-07-15 Active
CHRISTOPHER SANDER LONDON WORKWEAR RENTAL LIMITED Director 2015-04-30 CURRENT 1986-02-06 Active
CHRISTOPHER SANDER CATERING LINEN SUPPLY LIMITED Director 2015-04-30 CURRENT 2007-11-08 Active
CHRISTOPHER SANDER SUB-CO 21 LIMITED Director 2014-05-01 CURRENT 1986-11-04 Active - Proposal to Strike off
CHRISTOPHER SANDER BOURNE TEXTILE SERVICES LIMITED Director 2014-03-02 CURRENT 1995-02-02 Active
CHRISTOPHER SANDER BOURNE SERVICES GROUP LIMITED Director 2014-03-02 CURRENT 1938-11-16 Active
CHRISTOPHER SANDER JOHNSON GROUP PROPERTIES PLC Director 2014-02-13 CURRENT 1953-08-31 Active
CHRISTOPHER SANDER JOHNSON GROUP MANAGEMENT SERVICES LIMITED Director 2012-06-11 CURRENT 1884-02-12 Active
CHRISTOPHER SANDER JOHNSON SERVICE GROUP PLC Director 2008-09-09 CURRENT 1953-09-04 Active
CHRISTOPHER SANDER WINTEX UK LIMITED Director 2007-01-29 CURRENT 1970-10-22 Active
DONALD RICHARD SMITH STALBRIDGE LINEN SERVICES LIMITED Director 2016-09-01 CURRENT 1995-02-17 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
2024-04-09CONFIRMATION STATEMENT MADE ON 02/04/24, WITH NO UPDATES
2023-09-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-04-06CONFIRMATION STATEMENT MADE ON 02/04/23, WITH NO UPDATES
2022-09-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 02/04/22, WITH NO UPDATES
2021-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 02/04/21, WITH NO UPDATES
2020-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH NO UPDATES
2019-12-31TM02Termination of appointment of Avijit Kar on 2019-12-31
2019-12-31TM01APPOINTMENT TERMINATED, DIRECTOR AVIJIT KAR
2019-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/19 FROM Aerial Road Llay Industrial Estate South Llay Wrexham Flintshire LL12 0TU
2019-10-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 02/04/19, WITH NO UPDATES
2019-01-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SANDER
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES
2018-01-03PSC07CESSATION OF MAURICE WILLIAM SALVONI AS A PSC
2018-01-03PSC07CESSATION OF PATRICK STEPHEN O'SULLIVAN AS A PSC
2018-01-03PSC02Notification of Johnson Service Group Plc as a person with significant control on 2017-12-11
2017-12-19AA01Current accounting period extended from 30/06/18 TO 31/12/18
2017-12-19TM02Termination of appointment of Maurice William Salvoni on 2017-12-11
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE SALVONI
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK O'SULLIVAN
2017-12-19AP03Appointment of Avijit Kar as company secretary on 2017-12-11
2017-12-19AP01DIRECTOR APPOINTED AVIJIT KAR
2017-12-19AP01DIRECTOR APPOINTED TIMOTHY JAMES MORRIS
2017-12-19AP01DIRECTOR APPOINTED CHRISTOPHER SANDER
2017-12-19AP01DIRECTOR APPOINTED MRS YVONNE MAY MONAGHAN
2017-12-19AP01DIRECTOR APPOINTED DONALD RICHARD SMITH
2017-12-19CC04Statement of company's objects
2017-12-19RES01ADOPT ARTICLES 19/12/17
2017-12-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044059250006
2017-12-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-12-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-12-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-12-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-12-06AA30/06/17 TOTAL EXEMPTION FULL
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 115000
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2017-03-28AA30/06/16 TOTAL EXEMPTION SMALL
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 115000
2016-04-22AR0128/03/16 FULL LIST
2016-03-29AA30/06/15 TOTAL EXEMPTION SMALL
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 115000
2015-04-02AR0128/03/15 FULL LIST
2015-03-18AA30/06/14 TOTAL EXEMPTION SMALL
2014-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 044059250006
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 115000
2014-04-22AR0128/03/14 FULL LIST
2013-12-16AA30/06/13 TOTAL EXEMPTION SMALL
2013-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MAURICE WILLIAM SALVONI / 05/02/2013
2013-10-22CH03SECRETARY'S CHANGE OF PARTICULARS / MAURICE WILLIAM SALVONI / 05/02/2013
2013-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK STEPHEN O'SULLIVAN / 22/10/2013
2013-04-11AR0128/03/13 FULL LIST
2013-02-11AA30/06/12 TOTAL EXEMPTION SMALL
2012-04-16AR0128/03/12 FULL LIST
2012-03-28AA30/06/11 TOTAL EXEMPTION SMALL
2012-01-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-04-08AR0128/03/11 FULL LIST
2011-01-31AA30/06/10 TOTAL EXEMPTION SMALL
2010-04-12AR0128/03/10 FULL LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MAURICE WILLIAM SALVONI / 01/10/2009
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK STEPHEN O'SULLIVAN / 01/10/2009
2009-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2009 FROM STANHOPE HOUSE, MARK RAKE BROMBOROUGH WIRRAL MERSEYSIDE CH62 2DN
2009-10-08AA30/06/09 TOTAL EXEMPTION SMALL
2009-05-08363aRETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS
2008-12-11AA30/06/08 TOTAL EXEMPTION SMALL
2008-03-31363aRETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS
2008-03-26AA30/06/07 TOTAL EXEMPTION FULL
2007-05-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2007-04-18363aRETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS
2006-07-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-05363aRETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS
2005-12-23395PARTICULARS OF MORTGAGE/CHARGE
2005-11-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05
2005-04-27363sRETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS
2005-04-26395PARTICULARS OF MORTGAGE/CHARGE
2005-01-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-04-06363sRETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS
2004-01-31AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-04-18363sRETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS
2002-09-19225ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/06/03
2002-06-28395PARTICULARS OF MORTGAGE/CHARGE
2002-06-28395PARTICULARS OF MORTGAGE/CHARGE
2002-05-27RES04£ NC 100000/1000000 13/0
2002-05-27123NC INC ALREADY ADJUSTED 13/05/02
2002-05-2788(2)RAD 13/05/02--------- £ SI 114999@1=114999 £ IC 1/115000
2002-04-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-04-05288aNEW DIRECTOR APPOINTED
2002-03-28288bSECRETARY RESIGNED
2002-03-28288bDIRECTOR RESIGNED
2002-03-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96010 - Washing and (dry-)cleaning of textile and fur products




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG1017798 Active Licenced property: (RHYL) LTD COUNTY LAUNDRY & CLEANERS STATION ROAD RHUDDLAN RHYL STATION ROAD GB LL18 5UA;LLAY INDUSTRIAL ESTATE AERIAL ROAD LLAY WREXHAM LLAY GB LL12 0TU. Correspondance address: LLAY INDUSTRIAL ESTATE AERIAL ROAD LLAY WREXHAM LLAY GB LL12 0TU

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 STARCOUNTY TEXTILE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-25 Satisfied HSBC ASSET FINANCE (UK) LTD
LEGAL ASSIGNMENT 2012-01-11 Satisfied HSBC BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2005-12-23 Satisfied HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
LEGAL MORTGAGE 2005-04-26 Satisfied HSBC BANK PLC
DEBENTURE 2002-06-28 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-06-21 Satisfied HSBC BANK PLC
Creditors
Creditors Due After One Year 2013-06-30 £ 1,044,578
Creditors Due After One Year 2012-06-30 £ 1,227,750
Creditors Due Within One Year 2013-06-30 £ 944,361
Creditors Due Within One Year 2012-06-30 £ 981,864
Provisions For Liabilities Charges 2013-06-30 £ 73,121
Provisions For Liabilities Charges 2012-06-30 £ 41,534

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30

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 STARCOUNTY TEXTILE SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 115,000
Called Up Share Capital 2012-06-30 £ 115,000
Cash Bank In Hand 2013-06-30 £ 47,520
Cash Bank In Hand 2012-06-30 £ 18,204
Current Assets 2013-06-30 £ 828,789
Current Assets 2012-06-30 £ 872,348
Debtors 2013-06-30 £ 470,502
Debtors 2012-06-30 £ 458,614
Fixed Assets 2013-06-30 £ 2,015,545
Fixed Assets 2012-06-30 £ 2,047,679
Secured Debts 2013-06-30 £ 1,351,777
Secured Debts 2012-06-30 £ 1,498,698
Shareholder Funds 2013-06-30 £ 782,274
Shareholder Funds 2012-06-30 £ 668,879
Stocks Inventory 2013-06-30 £ 310,767
Stocks Inventory 2012-06-30 £ 395,530
Tangible Fixed Assets 2013-06-30 £ 1,619,545
Tangible Fixed Assets 2012-06-30 £ 1,639,179

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STARCOUNTY TEXTILE SERVICES LIMITED registering or being granted any patents
Domain Names

STARCOUNTY TEXTILE SERVICES LIMITED owns 1 domain names.

starcounty.co.uk  

Trademarks
We have not found any records of STARCOUNTY TEXTILE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STARCOUNTY TEXTILE 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 (96010 - Washing and (dry-)cleaning of textile and fur products) as STARCOUNTY TEXTILE SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STARCOUNTY TEXTILE 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.
Legal Notices/Action
Initiating party STARCOUNTY TEXTILE SERVICES LTDEvent TypePetitions to Wind Up (Companies)
Defending partyROYAL HOTEL (LLANDUDNO) LIMITEDEvent Date2012-08-22
In the Caernarfon County Court case number 125 A Petition to wind up the above-named Company of Registered No: 00946949, 19 Trinity Road, Llandudno, North Wales, United Kingdom LL30 2RD , presented on 22 August 2012 by STARCOUNTY TEXTILE SERVICES LTD of Aerial Road, Llay Industrial Estate, Llay, Wrexham LL12 0TU , claiming to be a creditor of the Company, will be heard at Caernarfon County Court, Court House, Llanberis Road, Caernarfon, Gwynedd LL55 2DF , on 26 September 2012 , at 12.50 pm (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 25 September 2012 . The Petitioners Solicitor is Allington Hughes , 2 Vicars Lane, Chester CH1 1QX . DX 19983 CHESTER. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STARCOUNTY TEXTILE 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 STARCOUNTY TEXTILE 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.