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

STAR MACHINERY LTD

TRINITY CHAMBERS, 8 SUEZ STREET, WARRINGTON, CHEHSIRE, WA1 1EG,
Company Registration Number
05276877
Private Limited Company
Active

Company Overview

About Star Machinery Ltd
STAR MACHINERY LTD was founded on 2004-11-03 and has its registered office in Warrington. The organisation's status is listed as "Active". Star Machinery Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
STAR MACHINERY LTD
 
Legal Registered Office
TRINITY CHAMBERS
8 SUEZ STREET
WARRINGTON
CHEHSIRE
WA1 1EG
Other companies in WA1
 
Previous Names
CITYRANGE ASSOCIATES LTD30/08/2007
Filing Information
Company Number 05276877
Company ID Number 05276877
Date formed 2004-11-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/11/2015
Return next due 01/12/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB861440242  
Last Datalog update: 2023-12-06 18:27:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STAR MACHINERY LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ECC LIMITED   HOFFMAN CONSULTING 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 MACHINERY LTD
The following companies were found which have the same name as STAR MACHINERY LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STAR MACHINERY INTERNATIONAL LIMITED CHASE BUSINESS CENTRE 39-41 CHASE SIDE 39-41 CHASE SIDE LONDON N14 5BP Dissolved Company formed on the 2009-02-18
STAR MACHINERY COMPANY 130 LAKESIDE AVE STE 200 SEATTLE WA 981220000 Active Company formed on the 1988-09-30
STAR MACHINERY MANUFACTURING COMPANY LIMITED 21/4 G.I.D.C. MAKARPURA BARODA-390 010 Gujarat DORMANT Company formed on the 1979-02-08
STAR MACHINERY AND AUTO COMPONENTS INDIA PRIVATE LIMITED OLD NO. 5 NEW NO. 11 WHEAT CROFTS ROAD NUNGAMBAKKAM CHENNAI Tamil Nadu 600034 STRIKE OFF Company formed on the 2008-05-14
STAR MACHINERY SALES LTD TUDOR HOUSE 16 CATHEDRAL ROAD CARDIFF CF11 9LJ Active Company formed on the 2016-09-16
STAR MACHINERY ENTERPRISE BALESTIER ROAD Singapore 320002 Dissolved Company formed on the 2008-09-10
STAR MACHINERY PTE LTD Singapore Dissolved Company formed on the 2008-09-10
STAR MACHINERY COMPANY LIMITED Active Company formed on the 2003-10-31
Star Machinery Movers, Inc. 9224 Big Meadow Rd Riverside CA 92509 SOS/FTB Suspended Company formed on the 1984-10-09
STAR MACHINERY OF MIAMI CORP. 7001 NW 84 AVE MIAMI FL 33166 Inactive Company formed on the 2008-12-04
STAR MACHINERY SALES, INC. FL Inactive Company formed on the 1969-05-06
STAR MACHINERY INC Georgia Unknown
STAR MACHINERY CO California Unknown
STAR MACHINERY CO California Unknown
STAR MACHINERY COMPANY INC North Carolina Unknown
STAR MACHINERY INC Georgia Unknown
STAR MACHINERY INC 2142 Curtis Street Denver CO 80205 Delinquent Company formed on the 2021-12-12

Company Officers of STAR MACHINERY LTD

Current Directors
Officer Role Date Appointed
JAMES ANDREW DEMPSEY
Company Secretary 2004-11-10
JAMES ANDREW DEMPSEY
Director 2004-11-10
PHILIP MAURICE ESTRY
Director 2004-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2004-11-03 2004-11-10
FORM 10 DIRECTORS FD LTD
Nominated Director 2004-11-03 2004-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ANDREW DEMPSEY SCHOOL EXTENSIONS LTD Company Secretary 2007-12-11 CURRENT 2007-12-11 Active
JAMES ANDREW DEMPSEY SEALAND COMMERCIAL PROPERTIES LIMITED Company Secretary 2006-09-22 CURRENT 2006-09-22 In Administration
JAMES ANDREW DEMPSEY EDESK247 LTD Company Secretary 2005-06-25 CURRENT 1995-05-01 Dissolved 2013-12-10
JAMES ANDREW DEMPSEY ANCHOR INTERNATIONAL MANAGEMENT SERVICES LIMITED Company Secretary 2005-06-25 CURRENT 1983-10-28 Dissolved 2014-08-26
JAMES ANDREW DEMPSEY DICKENS INTERNATIONAL LIMITED Company Secretary 2005-06-25 CURRENT 1979-12-05 Active
JAMES ANDREW DEMPSEY DEVON HOUSE DEVELOPMENTS LIMITED Company Secretary 2005-06-25 CURRENT 1988-03-24 Voluntary Arrangement
JAMES ANDREW DEMPSEY MIDDLETON COMMERCIAL PROPERTIES LIMITED Company Secretary 2005-06-25 CURRENT 1991-03-11 Active
JAMES ANDREW DEMPSEY HILLINGDON INTERNATIONAL LIMITED Company Secretary 2005-06-25 CURRENT 1972-04-12 Active
JAMES ANDREW DEMPSEY HIGHGROVE BUILDERS LIMITED Company Secretary 2005-06-25 CURRENT 1988-02-04 Active
JAMES ANDREW DEMPSEY BARNABY PROPERTIES LIMITED Company Secretary 2005-06-25 CURRENT 1987-04-29 Active
JAMES ANDREW DEMPSEY AERTEX LIMITED Company Secretary 2005-06-25 CURRENT 1998-04-14 Active
JAMES ANDREW DEMPSEY LINKHAVEN LTD Company Secretary 2005-06-25 CURRENT 2001-06-12 Active
JAMES ANDREW DEMPSEY THREE COUNTIES INVESTMENTS LIMITED Company Secretary 2005-06-25 CURRENT 1989-05-12 Active
JAMES ANDREW DEMPSEY SUFFOLK HOUSE DEVELOPMENTS LIMITED Company Secretary 2005-06-25 CURRENT 1988-04-11 Active
JAMES ANDREW DEMPSEY GRASSLAKE LTD Company Secretary 2005-06-25 CURRENT 2002-05-09 Active
JAMES ANDREW DEMPSEY ENVISION SOLUTIONS LTD Company Secretary 2005-01-31 CURRENT 2005-01-31 Active
JAMES ANDREW DEMPSEY LINKHAVEN STOCKPORT RD LIMITED Company Secretary 2004-12-10 CURRENT 2004-12-10 Dissolved 2017-01-17
JAMES ANDREW DEMPSEY CORNHEATH ESTATES LTD Company Secretary 2004-11-10 CURRENT 2004-09-21 Liquidation
JAMES ANDREW DEMPSEY LINKHAVEN 2004 LTD Company Secretary 2004-01-26 CURRENT 2004-01-22 Active
JAMES ANDREW DEMPSEY U.K. IMPORT CORPORATION LIMITED Company Secretary 2000-10-14 CURRENT 1995-01-23 Active
JAMES ANDREW DEMPSEY CHESTER PARTNERS LTD. Director 2016-01-25 CURRENT 2016-01-25 Active
JAMES ANDREW DEMPSEY FLOODJACK INTERNATIONAL LIMITED Director 2015-11-20 CURRENT 2015-11-20 Active
JAMES ANDREW DEMPSEY DEVON GUILD OLDHAM LIMITED Director 2015-07-28 CURRENT 2015-07-28 Dissolved 2017-07-25
JAMES ANDREW DEMPSEY GRASSLAKE LTD Director 2012-05-08 CURRENT 2002-05-09 Active
JAMES ANDREW DEMPSEY EPIPHANY CAPITAL LTD Director 2012-02-09 CURRENT 2006-01-19 Active
JAMES ANDREW DEMPSEY LINKHAVEN DENBIGH LTD Director 2011-01-25 CURRENT 2011-01-25 Dissolved 2014-11-18
JAMES ANDREW DEMPSEY U.K. IMPORT CORPORATION LIMITED Director 2008-11-15 CURRENT 1995-01-23 Active
JAMES ANDREW DEMPSEY HILLINGDON INTERNATIONAL LIMITED Director 2008-10-30 CURRENT 1972-04-12 Active
JAMES ANDREW DEMPSEY VENTURIA GREENBANK LTD Director 2008-05-01 CURRENT 2008-05-01 Dissolved 2014-11-18
JAMES ANDREW DEMPSEY VENTURIA TUCUMAN MINERAL CO. LTD Director 2008-04-16 CURRENT 2008-02-29 Dissolved 2014-11-18
JAMES ANDREW DEMPSEY VENTURIA LTD Director 2008-04-16 CURRENT 1999-08-27 Active
JAMES ANDREW DEMPSEY SCHOOL EXTENSIONS LTD Director 2007-12-11 CURRENT 2007-12-11 Active
JAMES ANDREW DEMPSEY LINKHAVEN ALTRINCHAM RD LTD Director 2006-11-02 CURRENT 2006-11-02 Active
JAMES ANDREW DEMPSEY LDBNR LTD Director 2006-10-25 CURRENT 2006-10-25 Dissolved 2014-01-14
JAMES ANDREW DEMPSEY LINKHAVEN HOUSING LTD Director 2006-10-25 CURRENT 2006-10-25 Active
JAMES ANDREW DEMPSEY SEALAND COMMERCIAL PROPERTIES LIMITED Director 2006-09-22 CURRENT 2006-09-22 In Administration
JAMES ANDREW DEMPSEY LINKHAVEN GATLEY LIMITED Director 2006-03-08 CURRENT 2006-03-08 Active
JAMES ANDREW DEMPSEY MIDDLETON COMMERCIAL PROPERTIES LIMITED Director 2005-04-15 CURRENT 1991-03-11 Active
JAMES ANDREW DEMPSEY THREE COUNTIES INVESTMENTS LIMITED Director 2005-03-21 CURRENT 1989-05-12 Active
JAMES ANDREW DEMPSEY ENVISION SOLUTIONS LTD Director 2005-01-31 CURRENT 2005-01-31 Active
JAMES ANDREW DEMPSEY LINKHAVEN STOCKPORT RD LIMITED Director 2004-12-10 CURRENT 2004-12-10 Dissolved 2017-01-17
JAMES ANDREW DEMPSEY CORNHEATH ESTATES LTD Director 2004-11-10 CURRENT 2004-09-21 Liquidation
JAMES ANDREW DEMPSEY LINKHAVEN 2004 LTD Director 2004-01-26 CURRENT 2004-01-22 Active
JAMES ANDREW DEMPSEY ANCHOR INTERNATIONAL MANAGEMENT SERVICES LIMITED Director 2003-10-01 CURRENT 1983-10-28 Dissolved 2014-08-26
JAMES ANDREW DEMPSEY AERTEX LIMITED Director 2003-06-12 CURRENT 1998-04-14 Active
JAMES ANDREW DEMPSEY HIGHGROVE BUILDERS LIMITED Director 2003-03-01 CURRENT 1988-02-04 Active
JAMES ANDREW DEMPSEY LINKHAVEN LTD Director 2003-03-01 CURRENT 2001-06-12 Active
JAMES ANDREW DEMPSEY DEVON HOUSE DEVELOPMENTS LIMITED Director 2002-10-01 CURRENT 1988-03-24 Voluntary Arrangement
JAMES ANDREW DEMPSEY BARNABY PROPERTIES LIMITED Director 2002-10-01 CURRENT 1987-04-29 Active
JAMES ANDREW DEMPSEY SUFFOLK HOUSE DEVELOPMENTS LIMITED Director 2002-10-01 CURRENT 1988-04-11 Active
JAMES ANDREW DEMPSEY DICKENS PROPERTY GROUP LIMITED Director 2001-10-01 CURRENT 1997-11-03 Active
JAMES ANDREW DEMPSEY DICKENS INTERNATIONAL LIMITED Director 1990-12-31 CURRENT 1979-12-05 Active
PHILIP MAURICE ESTRY CHESTER PARTNERS LTD. Director 2016-01-25 CURRENT 2016-01-25 Active
PHILIP MAURICE ESTRY SCHOOL EXTENSIONS LTD Director 2015-12-15 CURRENT 2007-12-11 Active
PHILIP MAURICE ESTRY DEVON GUILD OLDHAM LIMITED Director 2015-07-28 CURRENT 2015-07-28 Dissolved 2017-07-25
PHILIP MAURICE ESTRY LINKHAVEN DENBIGH LTD Director 2011-01-25 CURRENT 2011-01-25 Dissolved 2014-11-18
PHILIP MAURICE ESTRY VENTURIA GREENBANK LTD Director 2008-05-01 CURRENT 2008-05-01 Dissolved 2014-11-18
PHILIP MAURICE ESTRY GRASSLAKE LTD Director 2008-03-12 CURRENT 2002-05-09 Active
PHILIP MAURICE ESTRY VENTURIA TUCUMAN MINERAL CO. LTD Director 2008-03-03 CURRENT 2008-02-29 Dissolved 2014-11-18
PHILIP MAURICE ESTRY LINKHAVEN ALTRINCHAM RD LTD Director 2006-11-02 CURRENT 2006-11-02 Active
PHILIP MAURICE ESTRY LDBNR LTD Director 2006-10-25 CURRENT 2006-10-25 Dissolved 2014-01-14
PHILIP MAURICE ESTRY LINKHAVEN HOUSING LTD Director 2006-10-25 CURRENT 2006-10-25 Active
PHILIP MAURICE ESTRY SEALAND COMMERCIAL PROPERTIES LIMITED Director 2006-09-22 CURRENT 2006-09-22 In Administration
PHILIP MAURICE ESTRY TRANZART LIMITED Director 2006-04-24 CURRENT 2002-01-04 Dissolved 2013-08-13
PHILIP MAURICE ESTRY LINKHAVEN GATLEY LIMITED Director 2006-03-08 CURRENT 2006-03-08 Active
PHILIP MAURICE ESTRY VENTURIA LTD Director 2005-12-19 CURRENT 1999-08-27 Active
PHILIP MAURICE ESTRY THREE COUNTIES INVESTMENTS LIMITED Director 2005-06-21 CURRENT 1989-05-12 Active
PHILIP MAURICE ESTRY ENVISION SOLUTIONS LTD Director 2005-01-31 CURRENT 2005-01-31 Active
PHILIP MAURICE ESTRY LINKHAVEN STOCKPORT RD LIMITED Director 2004-12-10 CURRENT 2004-12-10 Dissolved 2017-01-17
PHILIP MAURICE ESTRY CORNHEATH ESTATES LTD Director 2004-11-10 CURRENT 2004-09-21 Liquidation
PHILIP MAURICE ESTRY LINKHAVEN 2004 LTD Director 2004-01-26 CURRENT 2004-01-22 Active
PHILIP MAURICE ESTRY ANCHOR INTERNATIONAL MANAGEMENT SERVICES LIMITED Director 2003-10-01 CURRENT 1983-10-28 Dissolved 2014-08-26
PHILIP MAURICE ESTRY HIGHGROVE BUILDERS LIMITED Director 2003-03-01 CURRENT 1988-02-04 Active
PHILIP MAURICE ESTRY LINKHAVEN LTD Director 2003-03-01 CURRENT 2001-06-12 Active
PHILIP MAURICE ESTRY DEVON HOUSE DEVELOPMENTS LIMITED Director 2002-10-01 CURRENT 1988-03-24 Voluntary Arrangement
PHILIP MAURICE ESTRY BARNABY PROPERTIES LIMITED Director 2002-10-01 CURRENT 1987-04-29 Active
PHILIP MAURICE ESTRY SUFFOLK HOUSE DEVELOPMENTS LIMITED Director 2002-10-01 CURRENT 1988-04-11 Active
PHILIP MAURICE ESTRY AERTEX LIMITED Director 1999-09-24 CURRENT 1998-04-14 Active
PHILIP MAURICE ESTRY EDESK247 LTD Director 1999-08-25 CURRENT 1995-05-01 Dissolved 2013-12-10
PHILIP MAURICE ESTRY U.K. IMPORT CORPORATION LIMITED Director 1999-03-03 CURRENT 1995-01-23 Active
PHILIP MAURICE ESTRY MIDDLETON COMMERCIAL PROPERTIES LIMITED Director 1998-06-26 CURRENT 1991-03-11 Active
PHILIP MAURICE ESTRY DICKENS PROPERTY GROUP LIMITED Director 1997-11-03 CURRENT 1997-11-03 Active
PHILIP MAURICE ESTRY DICKENS INTERNATIONAL LIMITED Director 1997-09-24 CURRENT 1979-12-05 Active
PHILIP MAURICE ESTRY RAPID 2510 LIMITED Director 1991-12-31 CURRENT 1987-01-09 Liquidation
PHILIP MAURICE ESTRY HILLINGDON INTERNATIONAL LIMITED Director 1990-12-31 CURRENT 1972-04-12 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
2022-12-13Unaudited abridged accounts made up to 2022-03-31
2022-11-16CONFIRMATION STATEMENT MADE ON 03/11/22, WITH NO UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 03/11/22, WITH NO UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 03/11/22, WITH NO UPDATES
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 03/11/21, WITH NO UPDATES
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 03/11/20, WITH NO UPDATES
2020-01-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 03/11/19, WITH NO UPDATES
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 03/11/18, WITH NO UPDATES
2018-10-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 03/11/17, WITH NO UPDATES
2016-12-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-04AR0103/11/15 ANNUAL RETURN FULL LIST
2015-07-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/15 FROM Halton View Villas 3-5 Wilson Patten Street Warrington WA1 1PG
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-12AR0103/11/14 ANNUAL RETURN FULL LIST
2014-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/14 FROM Moors Andrew Mcclusky & Co Halton View Villas 3-5 Wilson Patten Street, Warrington, Cheshire WA1 1PG
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-04AR0103/11/13 ANNUAL RETURN FULL LIST
2013-10-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-16AR0103/11/12 ANNUAL RETURN FULL LIST
2012-09-05AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-11AR0103/11/11 ANNUAL RETURN FULL LIST
2010-12-15AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-15AR0103/11/10 ANNUAL RETURN FULL LIST
2009-12-29AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-12AR0103/11/09 ANNUAL RETURN FULL LIST
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MAURICE ESTRY / 12/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW DEMPSEY / 12/11/2009
2009-01-31AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-11363aRETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS
2008-03-10225ACC. REF. DATE EXTENDED FROM 30/11/2007 TO 31/03/2008
2007-11-22363aRETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS
2007-09-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2007-08-30CERTNMCOMPANY NAME CHANGED CITYRANGE ASSOCIATES LTD CERTIFICATE ISSUED ON 30/08/07
2006-11-15363aRETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS
2006-11-15287REGISTERED OFFICE CHANGED ON 15/11/06 FROM: MOORS ANDREW MCCLUSKY & CO HALTON VIEW VILLAS 3-5 WILSON PATTEN STREET, WARRINGTON, CHESHRIE WA1 1PG
2006-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05
2005-11-16287REGISTERED OFFICE CHANGED ON 16/11/05 FROM: MOORES ANDREW MCCLUSKY & CO HALTON VIEW VILLAS 3-5 WILSON PATTEN STREET WARRINGTON WA1 1PG
2005-11-16363aRETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS
2005-01-25287REGISTERED OFFICE CHANGED ON 25/01/05 FROM: 94 WILDERSPOOL CAUSEWAY WARRINGTON CHESHIRE WA4 6PU
2004-12-10287REGISTERED OFFICE CHANGED ON 10/12/04 FROM: MOORS ANDREW THOMAS AND CO 94 WILDERSPOOL CAUSEWAY WARRINGTON CHESHIRE WA4 6PU
2004-12-10123NC INC ALREADY ADJUSTED 18/11/04
2004-12-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-12-10RES04£ NC 100/10000 18/11/
2004-12-10288aNEW DIRECTOR APPOINTED
2004-12-1088(2)RAD 10/11/02--------- £ SI 1@1=1 £ IC 1/2
2004-11-10288bSECRETARY RESIGNED
2004-11-10287REGISTERED OFFICE CHANGED ON 10/11/04 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS
2004-11-10288bDIRECTOR RESIGNED
2004-11-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to STAR MACHINERY LTD 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 STAR MACHINERY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STAR MACHINERY LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
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 MACHINERY LTD

Intangible Assets
Patents
We have not found any records of STAR MACHINERY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for STAR MACHINERY LTD
Trademarks
We have not found any records of STAR MACHINERY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STAR MACHINERY LTD. 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 (70229 - Management consultancy activities other than financial management) as STAR MACHINERY LTD are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where STAR MACHINERY 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 MACHINERY 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 MACHINERY 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.