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

STARK TECHNICAL SERVICES LTD

SENTINEL HOUSE, 10-12, MASSETTS ROAD, HORLEY, RH6 7DE,
Company Registration Number
08456395
Private Limited Company
Active

Company Overview

About Stark Technical Services Ltd
STARK TECHNICAL SERVICES LTD was founded on 2013-03-21 and has its registered office in Horley. The organisation's status is listed as "Active". Stark Technical Services Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
STARK TECHNICAL SERVICES LTD
 
Legal Registered Office
SENTINEL HOUSE, 10-12
MASSETTS ROAD
HORLEY
RH6 7DE
Other companies in FY7
 
Previous Names
CTS ENERGY SERVICES LTD05/07/2017
Filing Information
Company Number 08456395
Company ID Number 08456395
Date formed 2013-03-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 21/03/2016
Return next due 18/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-07 04:57:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STARK TECHNICAL SERVICES 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.
Companies with same name STARK TECHNICAL SERVICES LTD
The following companies were found which have the same name as STARK TECHNICAL SERVICES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STARK TECHNICAL SERVICES LLC Georgia Unknown
STARK TECHNICAL SERVICES INCORPORATED California Unknown
STARK TECHNICAL SERVICES INCORPORATED New Jersey Unknown
STARK TECHNICAL SERVICES LLC Georgia Unknown

Company Officers of STARK TECHNICAL SERVICES LTD

Current Directors
Officer Role Date Appointed
JOEL DANIEL BENJAMIN STARK
Director 2016-06-10
ALEXANDER MATTHEW WARREN
Director 2016-06-10
Previous Officers
Officer Role Date Appointed Date Resigned
JASON STEVEN FOULDS
Director 2013-03-21 2017-11-14
MARK TERENCE OWEN
Director 2014-01-06 2017-05-12
MICHELLE SARAH FOULDS
Director 2013-03-21 2016-10-19
MARTIN STUART FOULDS
Director 2013-03-21 2015-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOEL DANIEL BENJAMIN STARK STARK UTILITY FUNDING LIMITED Director 2016-12-20 CURRENT 2016-12-20 Active
JOEL DANIEL BENJAMIN STARK STARK SOFTWARE INTERNATIONAL (HOLDINGS) LIMITED Director 2016-02-01 CURRENT 2016-02-01 Active
JOEL DANIEL BENJAMIN STARK STARK SOFTWARE INTERNATIONAL LTD. Director 2011-01-04 CURRENT 1994-03-23 Active
ALEXANDER MATTHEW WARREN STARK UTILITY FUNDING LIMITED Director 2017-08-21 CURRENT 2016-12-20 Active
ALEXANDER MATTHEW WARREN STARK SOFTWARE INTERNATIONAL LTD. Director 2014-12-16 CURRENT 1994-03-23 Active
ALEXANDER MATTHEW WARREN RATIONAL CAPITAL LIMITED Director 2012-02-10 CURRENT 2012-02-10 Dissolved 2014-06-24
ALEXANDER MATTHEW WARREN YELLOW BRICK ROAD CONSULTING LIMITED Director 2008-10-10 CURRENT 2008-10-10 Dissolved 2015-07-07

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
2024-03-01Audit exemption statement of guarantee by parent company for period ending 31/05/23
2024-03-01Notice of agreement to exemption from audit of accounts for period ending 31/05/23
2024-03-01Consolidated accounts of parent company for subsidiary company period ending 31/05/23
2024-03-01Audit exemption subsidiary accounts made up to 2023-05-31
2024-01-30CONFIRMATION STATEMENT MADE ON 28/01/24, WITH NO UPDATES
2023-02-02CONFIRMATION STATEMENT MADE ON 28/01/23, WITH NO UPDATES
2022-11-14Audit exemption statement of guarantee by parent company for period ending 31/05/22
2022-11-14Audit exemption statement of guarantee by parent company for period ending 31/05/22
2022-11-14Notice of agreement to exemption from audit of accounts for period ending 31/05/22
2022-11-14Notice of agreement to exemption from audit of accounts for period ending 31/05/22
2022-11-14Consolidated accounts of parent company for subsidiary company period ending 31/05/22
2022-11-14Consolidated accounts of parent company for subsidiary company period ending 31/05/22
2022-11-14Audit exemption subsidiary accounts made up to 2022-05-31
2022-11-14Audit exemption subsidiary accounts made up to 2022-05-31
2022-11-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/05/22
2022-11-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/05/22
2022-11-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/05/22
2022-06-22Memorandum articles filed
2022-06-22Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-06-22RES01ADOPT ARTICLES 22/06/22
2022-06-22MEM/ARTSARTICLES OF ASSOCIATION
2022-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 084563950006
2022-03-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/05/21
2022-03-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/05/21
2022-03-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/05/21
2022-02-03CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2022-02-03CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2021-06-08AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/05/20
2021-05-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/05/20
2021-05-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/05/20
2021-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/21 FROM Jack Ross Ltd Salford Approach Salford M3 7BX England
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 28/01/21, WITH NO UPDATES
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 28/01/20, WITH NO UPDATES
2020-03-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/05/19
2020-02-28AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/05/19
2020-02-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/05/19
2019-12-14RP04CS01Second filing of Confirmation Statement dated 05/03/2019
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH NO UPDATES
2019-04-08PSC07CESSATION OF JOEL DANIEL BENJAMIN STARK AS A PERSON OF SIGNIFICANT CONTROL
2018-12-28PSC04Change of details for Mr Joel Daniel Benjamin Stark as a person with significant control on 2018-12-28
2018-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES
2018-02-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-11-24TM01APPOINTMENT TERMINATED, DIRECTOR JASON STEVEN FOULDS
2017-07-05RES15CHANGE OF COMPANY NAME 14/04/22
2017-07-05CERTNMCOMPANY NAME CHANGED CTS ENERGY SERVICES LTD CERTIFICATE ISSUED ON 05/07/17
2017-07-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-05-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK TERENCE OWEN
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 10000
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2017-03-27AA01Current accounting period extended from 30/03/17 TO 31/05/17
2017-03-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-12-21AA01Previous accounting period shortened from 31/03/16 TO 30/03/16
2016-11-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084563950002
2016-11-17RES01ADOPT ARTICLES 17/11/16
2016-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/16 FROM 17 st. Peters Place Fleetwood Lancashire FY7 6EB
2016-11-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE SARAH FOULDS
2016-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 084563950005
2016-06-27RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2016-06-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-06-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 10000
2016-06-27SH0110/06/16 STATEMENT OF CAPITAL GBP 10000
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 10000
2016-06-13AR0121/03/16 ANNUAL RETURN FULL LIST
2016-06-13AP01DIRECTOR APPOINTED MR JOEL DANIEL BENJAMIN STARK
2016-06-13AP01DIRECTOR APPOINTED MR ALEXANDER MATTHEW WARREN
2016-06-13AP01DIRECTOR APPOINTED MR ALEXANDER MATTHEW WARREN
2016-06-13TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN FOULDS
2016-06-13TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN FOULDS
2016-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084563950001
2016-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084563950003
2016-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084563950003
2016-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084563950001
2015-12-23AA31/03/15 TOTAL EXEMPTION SMALL
2015-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 084563950004
2015-09-09MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 084563950003
2015-09-09MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 084563950001
2015-05-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 084563950003
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 300
2015-04-07AR0121/03/15 FULL LIST
2015-01-21AA31/03/14 TOTAL EXEMPTION SMALL
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 300
2014-04-30AR0121/03/14 FULL LIST
2014-01-07AP01DIRECTOR APPOINTED MR MARK TERENCE OWEN
2013-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 084563950002
2013-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 084563950001
2013-03-21MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2013-03-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to STARK TECHNICAL SERVICES 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 STARK TECHNICAL SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-19 Outstanding STARK SOFTWARE INTERNATIONAL LTD (COMPANY NUMBER 02911704)
2015-10-28 Outstanding STARK SOFTWARE INTERNATIONAL LIMITED
2015-05-27 Satisfied CAVENDISH INVESTMENTS (MANCHESTER) LIMITED
2013-06-17 Satisfied REGENCY FACTORS PLC
2013-06-17 Satisfied REGENCY FACTORS INVOICE FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31

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 STARK TECHNICAL SERVICES LTD

Intangible Assets
Patents
We have not found any records of STARK TECHNICAL SERVICES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for STARK TECHNICAL SERVICES LTD
Trademarks
We have not found any records of STARK TECHNICAL SERVICES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STARK TECHNICAL SERVICES 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 (74909 - Other professional, scientific and technical activities n.e.c.) as STARK TECHNICAL SERVICES LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where STARK TECHNICAL SERVICES 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 STARK TECHNICAL SERVICES 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 STARK TECHNICAL SERVICES 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.