Background WavePink WaveYellow Wave

STARCOUNTY TEXTILE SERVICES LIMITED (04405925)

STARCOUNTY TEXTILE SERVICES LIMITED (04405925) is an active UK company. incorporated on 28 March 2002. with registered office in Preston Brook. The company operates in the Other Service Activities sector, engaged in washing and (dry-)cleaning of textile and fur products. STARCOUNTY TEXTILE SERVICES LIMITED has been registered for 23 years.

Company Number
04405925
Status
active
Type
ltd
Incorporated
28 March 2002
Age
23 years
Address
Johnson House Abbots Park, Preston Brook, WA7 3GH
Industry Sector
Other Service Activities
Business Activity
Washing and (dry-)cleaning of textile and fur products
SIC Codes
96010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STARCOUNTY TEXTILE SERVICES LIMITED

STARCOUNTY TEXTILE SERVICES LIMITED is an active company incorporated on 28 March 2002 with the registered office located in Preston Brook. The company operates in the Other Service Activities sector, specifically engaged in washing and (dry-)cleaning of textile and fur products. STARCOUNTY TEXTILE SERVICES LIMITED was registered 23 years ago.(SIC: 96010)

Status

active

Active since 23 years ago

Company No

04405925

LTD Company

Age

23 Years

Incorporated 28 March 2002

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 13 May 2025 (10 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

22 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026
Contact
Address

Johnson House Abbots Park Monks Way Preston Brook, WA7 3GH,

Previous Addresses

Aerial Road Llay Industrial Estate South Llay Wrexham Flintshire LL12 0TU
From: 8 November 2009To: 31 December 2019
Stanhope House, Mark Rake Bromborough Wirral Merseyside CH62 2DN
From: 28 March 2002To: 8 November 2009
Timeline

20 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Mar 02
Loan Secured
Sept 14
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Left
Jan 19
Director Left
Dec 19
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

94

Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
13 February 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 December 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 December 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 January 2018
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
19 December 2017
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
19 December 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 December 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Statement Of Companys Objects
19 December 2017
CC04CC04
Resolution
19 December 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
19 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 October 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2012
AAAnnual Accounts
Legacy
11 January 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 October 2009
AAAnnual Accounts
Legacy
8 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 December 2008
AAAnnual Accounts
Legacy
31 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 March 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 May 2007
AAAnnual Accounts
Legacy
18 April 2007
363aAnnual Return
Legacy
8 July 2006
403aParticulars of Charge Subject to s859A
Legacy
5 May 2006
363aAnnual Return
Legacy
23 December 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
23 November 2005
AAAnnual Accounts
Legacy
27 April 2005
363sAnnual Return (shuttle)
Legacy
26 April 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
6 January 2005
AAAnnual Accounts
Legacy
6 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2004
AAAnnual Accounts
Legacy
18 April 2003
363sAnnual Return (shuttle)
Legacy
19 September 2002
225Change of Accounting Reference Date
Legacy
28 June 2002
395Particulars of Mortgage or Charge
Legacy
28 June 2002
395Particulars of Mortgage or Charge
Legacy
27 May 2002
88(2)R88(2)R
Legacy
27 May 2002
123Notice of Increase in Nominal Capital
Resolution
27 May 2002
RESOLUTIONSResolutions
Legacy
5 April 2002
288aAppointment of Director or Secretary
Legacy
5 April 2002
288aAppointment of Director or Secretary
Legacy
28 March 2002
288bResignation of Director or Secretary
Legacy
28 March 2002
288bResignation of Director or Secretary
Incorporation Company
28 March 2002
NEWINCIncorporation