Introduction
Watch Company
S
STAR M&E SOLUTIONS LTD
STAR M&E SOLUTIONS LTD is an active company incorporated on 6 August 2001 with the registered office located in Derby. The company operates in the Construction sector, specifically engaged in electrical installation. STAR M&E SOLUTIONS LTD was registered 24 years ago.(SIC: 43210)
Status
active
Active since 24 years ago
Company No
04265543
LTD Company
Age
24 Years
Incorporated 6 August 2001
Size
N/A
Accounts
ARD: 31/12Up to Date
Last Filed
Made up to 31 December 2024 (1 year ago)
Submitted on 17 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company
Next Due
Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025
Confirmation Statement
Up to Date
Last Filed
Made up to 4 August 2025 (7 months ago)
Submitted on 8 September 2025 (6 months ago)
Next Due
Due by 18 August 2026
For period ending 4 August 2026
Previous Company Names
PENEC (UK) LIMITED
From: 6 August 2001To: 17 May 2011
Address
Unit 1 Wincanton Close Ascot Drive Derby, DE24 8NB,
Previous Addresses
Unit 11 Prime Enterprise Park Prime Parkway Derby DE1 3QB
From: 6 August 2001To: 18 September 2012
10 key events • 2001 - 2017
Funding Officers Ownership
Company Founded
Aug 01
Incorporation Company
Director Left
Mar 12
Termination Director Company With Name
Director Joined
Jun 15
Appoint Person Director Company With Nam...
Director Left
Dec 15
Termination Director Company With Name T...
Director Joined
Dec 15
Appoint Person Director Company With Nam...
Director Joined
Dec 15
Appoint Person Director Company With Nam...
Director Joined
Apr 16
Appoint Person Director Company With Nam...
Director Left
Aug 16
Termination Director Company With Name T...
Director Left
Dec 16
Termination Director Company With Name T...
Director Joined
Apr 17
Appoint Person Director Company With Nam...
0
Funding
9
Officers
0
Ownership
0
Accounts
Officers
0
Name
Role
Appointed
Status
Filing History
90
Description
Type
Date Filed
Document
Termination Secretary Company With Name Termination Date
TM02Termination of Secretary
27 August 2018
Termination Director Company With Name Termination Date
TM01Termination of Director
15 December 2016
Termination Director Company With Name Termination Date
TM01Termination of Director
2 August 2016
Termination Director Company With Name Termination Date
TM01Termination of Director
16 December 2015
18 September 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
AD01Change of Registered Office Address
18 September 2012
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
17 May 2011
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
1.31.3
3 June 2010
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
1.31.3
13 May 2009
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
1.31.3
30 April 2008
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
1.31.3
11 July 2007
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
1.31.3
19 June 2007
6 April 2005
1.11.1
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
1.11.1
6 April 2005