Background WavePink WaveYellow Wave

STAR FUELS LIMITED (NI024821)

STAR FUELS LIMITED (NI024821) is an active UK company. incorporated on 19 September 1990. with registered office in Co Londonderry. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46711) and 1 other business activities. STAR FUELS LIMITED has been registered for 35 years. Current directors include LOUGHRAN, Daniel, LOUGHRAN, Laura, LOUGHRAN, Michael Oliver and 1 others.

Company Number
NI024821
Status
active
Type
ltd
Incorporated
19 September 1990
Age
35 years
Address
Glasgort Road, Co Londonderry, BT51 4AE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46711)
Directors
LOUGHRAN, Daniel, LOUGHRAN, Laura, LOUGHRAN, Michael Oliver, LOUGHRAN, Michael Cornelius
SIC Codes
46711, 46719

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAR FUELS LIMITED

STAR FUELS LIMITED is an active company incorporated on 19 September 1990 with the registered office located in Co Londonderry. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46711) and 1 other business activity. STAR FUELS LIMITED was registered 35 years ago.(SIC: 46711, 46719)

Status

active

Active since 35 years ago

Company No

NI024821

LTD Company

Age

35 Years

Incorporated 19 September 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 27 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 10 April 2027
For period ending 27 March 2027
Contact
Address

Glasgort Road Aghadowey Co Londonderry, BT51 4AE,

Timeline

8 key events • 2020 - 2025

Funding Officers Ownership
Owner Exit
Jan 20
Loan Cleared
Oct 21
Director Left
Dec 21
Owner Exit
Mar 24
Director Joined
Mar 25
Owner Exit
Sept 25
New Owner
Sept 25
New Owner
Sept 25
0
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

LOUGHRAN, Michael Cornelius

Active
16 Churchtown Road, CookstownBT80 9XD
Secretary
Appointed 19 Sept 1990

LOUGHRAN, Daniel

Active
16 Churchtown Road, CookstownBT80 9XD
Born October 1978
Director
Appointed 10 Aug 2000

LOUGHRAN, Laura

Active
Glasgort Road, Co LondonderryBT51 4AE
Born October 1985
Director
Appointed 20 Mar 2025

LOUGHRAN, Michael Oliver

Active
16 Churchtown Road, CookstownBT80 9XD
Born July 1976
Director
Appointed 10 Aug 2000

LOUGHRAN, Michael Cornelius

Active
Churchtown Road, CookstownBT80 9XD
Born September 1950
Director
Appointed 19 Sept 1990

KANE, William John

Resigned
185 Loughan Road, Co LondonderryBT52 1UD
Born March 1941
Director
Appointed 19 Sept 1990
Resigned 07 Aug 2000

LOUGHRAN, Joseph

Resigned
24a St Jeans, Co TyroneBT80 8DQ
Born March 1957
Director
Appointed 06 Jul 2001
Resigned 22 Sept 2021

Persons with significant control

5

2 Active
3 Ceased
Prospect Hill, Isle Of ManIM1 1EQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Mar 2023
Ceased 31 Mar 2023

Mr Daniel Loughran

Active
Glasgort Road, Co LondonderryBT51 4AE
Born October 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Mar 2023

Mr Michael Oliver Loughran

Active
Glasgort Road, Co LondonderryBT51 4AE
Born July 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Mar 2023
Churchtown Road, CookstownBT80 9XD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 May 2019
Ceased 31 Mar 2023

Mr Michael Cornelius Loughran

Ceased
Glasgort Road, Co LondonderryBT51 4AE
Born September 1950

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
Ceased 01 May 2019
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2026
CH01Change of Director Details
Accounts With Accounts Type Audited Abridged
22 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
12 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 September 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 September 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
27 June 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Accounts With Accounts Type Audited Abridged
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 March 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audited Abridged
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
26 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 April 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
22 January 2020
PSC02Notification of Relevant Legal Entity PSC
Legacy
20 January 2020
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
16 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 December 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 June 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Medium
21 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Medium
16 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Medium
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Accounts With Accounts Type Medium
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Medium
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Legacy
8 August 2011
MG02MG02
Legacy
8 August 2011
MG02MG02
Legacy
8 August 2011
MG02MG02
Accounts With Accounts Type Medium
15 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Legacy
1 October 2010
MG01MG01
Accounts With Accounts Type Medium
30 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 December 2009
CH03Change of Secretary Details
Legacy
9 April 2009
AC(NI)AC(NI)
Legacy
11 January 2009
371S(NI)371S(NI)
Legacy
9 May 2008
AC(NI)AC(NI)
Legacy
16 January 2008
371SR(NI)371SR(NI)
Legacy
9 May 2007
AC(NI)AC(NI)
Legacy
11 January 2007
371S(NI)371S(NI)
Legacy
10 August 2006
AC(NI)AC(NI)
Legacy
25 April 2006
AC(NI)AC(NI)
Legacy
1 April 2006
371S(NI)371S(NI)
Legacy
3 May 2005
252(NI)252(NI)
Legacy
12 January 2005
371S(NI)371S(NI)
Legacy
20 May 2004
AC(NI)AC(NI)
Legacy
29 December 2003
371S(NI)371S(NI)
Legacy
13 May 2003
AC(NI)AC(NI)
Legacy
3 January 2003
371S(NI)371S(NI)
Legacy
15 April 2002
AC(NI)AC(NI)
Legacy
13 December 2001
371S(NI)371S(NI)
Resolution
18 August 2001
RESOLUTIONSResolutions
Legacy
14 August 2001
UDM+A(NI)UDM+A(NI)
Legacy
31 July 2001
UDM+A(NI)UDM+A(NI)
Legacy
31 July 2001
296(NI)296(NI)
Resolution
10 July 2001
RESOLUTIONSResolutions
Legacy
7 January 2001
AC(NI)AC(NI)
Legacy
20 December 2000
371S(NI)371S(NI)
Legacy
30 August 2000
179(NI)179(NI)
Legacy
30 August 2000
296(NI)296(NI)
Legacy
30 August 2000
296(NI)296(NI)
Resolution
30 August 2000
RESOLUTIONSResolutions
Legacy
8 January 2000
AC(NI)AC(NI)
Legacy
6 December 1999
371S(NI)371S(NI)
Legacy
6 December 1999
371S(NI)371S(NI)
Legacy
6 December 1999
371S(NI)371S(NI)
Legacy
20 April 1999
AC(NI)AC(NI)
Legacy
10 December 1997
AC(NI)AC(NI)
Legacy
11 March 1997
AC(NI)AC(NI)
Legacy
29 January 1997
296(NI)296(NI)
Legacy
5 December 1996
371S(NI)371S(NI)
Legacy
4 November 1996
296(NI)296(NI)
Legacy
11 June 1996
AC(NI)AC(NI)
Legacy
15 February 1996
233-1(NI)233-1(NI)
Particulars Of A Mortgage Charge
19 December 1995
402(NI)402(NI)
Legacy
15 December 1995
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
21 June 1995
402(NI)402(NI)
Legacy
4 January 1995
AC(NI)AC(NI)
Legacy
4 January 1995
371S(NI)371S(NI)
Legacy
22 January 1994
AC(NI)AC(NI)
Legacy
22 January 1994
371S(NI)371S(NI)
Legacy
8 September 1993
411A(NI)411A(NI)
Legacy
21 January 1993
AC(NI)AC(NI)
Legacy
21 January 1993
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
25 November 1992
402(NI)402(NI)
Legacy
4 March 1992
371A(NI)371A(NI)
Legacy
11 January 1992
AC(NI)AC(NI)
Legacy
19 June 1991
232(NI)232(NI)
Legacy
20 November 1990
G98-2(NI)G98-2(NI)
Particulars Of A Mortgage Charge
26 October 1990
402(NI)402(NI)
Legacy
19 September 1990
PUC1(NI)PUC1(NI)
Legacy
19 September 1990
MEM(NI)MEM(NI)
Legacy
19 September 1990
ARTS(NI)ARTS(NI)
Legacy
19 September 1990
G23(NI)G23(NI)
Legacy
19 September 1990
G21(NI)G21(NI)