Background WavePink WaveYellow Wave

THE STAR ELECTRICAL COMPANY LIMITED (00618899)

THE STAR ELECTRICAL COMPANY LIMITED (00618899) is an active UK company. incorporated on 14 January 1959. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. THE STAR ELECTRICAL COMPANY LIMITED has been registered for 67 years. Current directors include MADELIN, Peter Richard, SCOTT, John Carter.

Company Number
00618899
Status
active
Type
ltd
Incorporated
14 January 1959
Age
67 years
Address
90 Lea Ford Road, Birmingham, B33 9TX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MADELIN, Peter Richard, SCOTT, John Carter
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE STAR ELECTRICAL COMPANY LIMITED

THE STAR ELECTRICAL COMPANY LIMITED is an active company incorporated on 14 January 1959 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. THE STAR ELECTRICAL COMPANY LIMITED was registered 67 years ago.(SIC: 74990)

Status

active

Active since 67 years ago

Company No

00618899

LTD Company

Age

67 Years

Incorporated 14 January 1959

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

CARTER THERMAL ENGINEERING LIMITED
From: 14 January 1959To: 1 January 1997
Contact
Address

90 Lea Ford Road Birmingham, B33 9TX,

Previous Addresses

C/O Carter Thermal Industries Redhill Road Hay Mills Birmingham B25 8EY
From: 14 January 1959To: 5 June 2019
Timeline

2 key events • 2010 - 2021

Funding Officers Ownership
Director Left
Nov 10
Director Joined
Sept 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

SCOTT, John Carter

Active
35 Bellemere Road, SolihullB92 0AN
Secretary
Appointed 30 Jun 1998

MADELIN, Peter Richard

Active
Lea Ford Road, BirminghamB33 9TX
Born March 1969
Director
Appointed 13 Sept 2021

SCOTT, John Carter

Active
35 Bellemere Road, SolihullB92 0AN
Born January 1963
Director
Appointed N/A

ARKLEY, Derek Wilfred, Mt

Resigned
26 Blackthorn Close, BirminghamB30 1SB
Secretary
Appointed N/A
Resigned 31 Aug 1993

TENNANT, Frederick

Resigned
41 The Broadway, DudleyDY1 4AP
Secretary
Appointed 31 Aug 1993
Resigned 30 Jun 1998

ARKLEY, Derek Wilfred, Mt

Resigned
26 Blackthorn Close, BirminghamB30 1SB
Born March 1933
Director
Appointed 31 Aug 1993
Resigned 30 Sept 2001

HALL, John Henry

Resigned
The Myrtles Smiths Lane, Stratford Upon AvonCV37 0JY
Born October 1931
Director
Appointed 01 Aug 2002
Resigned 27 Oct 2010

ROLLASON, William Henry

Resigned
4 Elmdene Close, WarwickCV35 8XL
Born January 1924
Director
Appointed N/A
Resigned 31 Aug 1993

Persons with significant control

1

Redhill Road, BirminghamB25 8EY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2015
AR01AR01
Accounts With Accounts Type Dormant
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Dormant
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Accounts With Accounts Type Dormant
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Accounts With Accounts Type Dormant
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2011
AR01AR01
Accounts With Accounts Type Dormant
30 September 2011
AAAnnual Accounts
Termination Director Company With Name
21 November 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Accounts With Accounts Type Dormant
22 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Accounts With Accounts Type Dormant
29 October 2008
AAAnnual Accounts
Legacy
13 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
3 November 2007
AAAnnual Accounts
Legacy
16 October 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 November 2006
AAAnnual Accounts
Legacy
19 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
3 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2004
AAAnnual Accounts
Legacy
7 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
14 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2002
AAAnnual Accounts
Legacy
21 October 2002
363sAnnual Return (shuttle)
Legacy
8 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
24 October 2001
288bResignation of Director or Secretary
Legacy
19 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2000
AAAnnual Accounts
Legacy
19 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1999
AAAnnual Accounts
Legacy
25 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1998
AAAnnual Accounts
Legacy
19 October 1998
363sAnnual Return (shuttle)
Legacy
17 July 1998
288bResignation of Director or Secretary
Legacy
17 July 1998
288aAppointment of Director or Secretary
Legacy
5 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 1997
AAAnnual Accounts
Certificate Change Of Name Company
1 January 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
30 October 1996
AAAnnual Accounts
Legacy
23 October 1996
363sAnnual Return (shuttle)
Legacy
30 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 1994
AAAnnual Accounts
Accounts With Accounts Type Full
5 October 1993
AAAnnual Accounts
Legacy
5 October 1993
288288
Legacy
5 October 1993
288288
Legacy
5 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1992
AAAnnual Accounts
Legacy
22 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1991
AAAnnual Accounts
Legacy
1 October 1991
363aAnnual Return
Legacy
21 August 1991
288288
Accounts With Accounts Type Full
4 October 1990
AAAnnual Accounts
Legacy
4 October 1990
363363
Accounts With Accounts Type Full
19 July 1989
AAAnnual Accounts
Legacy
19 July 1989
363363
Accounts With Accounts Type Full
18 August 1988
AAAnnual Accounts
Legacy
18 August 1988
363363
Accounts With Accounts Type Full
27 August 1987
AAAnnual Accounts
Legacy
27 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
8 September 1986
AAAnnual Accounts
Legacy
8 September 1986
363363