Company NameStar Petroleum UK Limited
Company StatusActive
Company Number04356504
CategoryPrivate Limited Company
Incorporation Date21 January 2002(22 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Mohsin Patel
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2002(3 days after company formation)
Appointment Duration22 years, 3 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address11 Headfield Road
Dewsbury
West Yorkshire
WF12 9JF
Director NameMrs Rabiya Patel
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2002(3 days after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Headfield Road
Dewsbury
West Yorkshire
WF12 9JF
Director NameMr Yasin Patel
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2002(3 days after company formation)
Appointment Duration22 years, 3 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address11 Headfield Road
Dewsbury
West Yorkshire
WF12 9JF
Secretary NameMrs Rabiya Patel
NationalityBritish
StatusCurrent
Appointed24 January 2002(3 days after company formation)
Appointment Duration22 years, 3 months
RolePetrol Retail
Country of ResidenceUnited Kingdom
Correspondence Address11 Headfield Road
Dewsbury
West Yorkshire
WF12 9JF
Director NameMr Ibrahim Ahmed Darwan
Date of BirthNovember 1955 (Born 68 years ago)
NationalityZimbabwean
StatusCurrent
Appointed15 March 2004(2 years, 1 month after company formation)
Appointment Duration20 years, 1 month
RoleInvestor
Country of ResidenceEngland
Correspondence Address11 Headfield Road
Dewsbury
West Yorkshire
WF12 9JF
Director NameMr Jabir Ali Sheth
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2002(3 days after company formation)
Appointment Duration1 month, 1 week (resigned 07 March 2002)
RolePetrol Retail
Country of ResidenceUnited Kingdom
Correspondence Address17 Headfield Road
Dewsbury
West Yorkshire
WF12 9JF
Director NameMr Ismail Patel
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2002(3 days after company formation)
Appointment Duration19 years, 3 months (resigned 01 May 2021)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address11 Headfield Road
Dewsbury
West Yorkshire
WF12 9JF
Director NameMWL Directors Limited (Corporation)
StatusResigned
Appointed21 January 2002(same day as company formation)
Correspondence Address27 The Maltings
Leamington Spa
Warwickshire
CV32 5FF
Secretary NameMorgan Webster Lawrie (Secretaries) Limited (Corporation)
StatusResigned
Appointed21 January 2002(same day as company formation)
Correspondence Address27 The Maltings
Leamington Spa
Warwickshire
CV32 5FF

Contact

Websitewww.spar.co.uk
Telephone07 627000000
Telephone regionMobile

Location

Registered Address11 Headfield Road
Dewsbury
West Yorkshire
WF12 9JF
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury South
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£939,139
Cash£7,788
Current Liabilities£45,296

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return1 May 2023 (1 year ago)
Next Return Due15 May 2024 (2 weeks from now)

Charges

26 March 2002Delivered on: 4 April 2002
Persons entitled: Girobank PLC

Classification: Debenture
Secured details: £500,000 due or to become due from the company to the chargee.
Particulars: Dewsbury service station savile road dewsbury. See the mortgage charge document for full details.
Outstanding

Filing History

20 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
21 February 2020Micro company accounts made up to 30 April 2019 (4 pages)
13 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
14 February 2019Micro company accounts made up to 30 April 2018 (4 pages)
9 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
19 March 2018Micro company accounts made up to 30 April 2017 (2 pages)
16 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
5 April 2017Compulsory strike-off action has been discontinued (1 page)
5 April 2017Compulsory strike-off action has been discontinued (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
17 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 16
(6 pages)
17 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 16
(6 pages)
12 November 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
12 November 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
10 November 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
10 November 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
7 July 2015Registered office address changed from 9 Clement Terrace Savile Town Dewsbury West Yorkshire WF12 9NW to 11 Headfield Road Dewsbury West Yorkshire WF12 9JF on 7 July 2015 (1 page)
7 July 2015Registered office address changed from 9 Clement Terrace Savile Town Dewsbury West Yorkshire WF12 9NW to 11 Headfield Road Dewsbury West Yorkshire WF12 9JF on 7 July 2015 (1 page)
7 July 2015Registered office address changed from 9 Clement Terrace Savile Town Dewsbury West Yorkshire WF12 9NW to 11 Headfield Road Dewsbury West Yorkshire WF12 9JF on 7 July 2015 (1 page)
12 May 2015Compulsory strike-off action has been discontinued (1 page)
12 May 2015Compulsory strike-off action has been discontinued (1 page)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 16
(6 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 16
(6 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 16
(6 pages)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
19 July 2014Compulsory strike-off action has been discontinued (1 page)
19 July 2014Compulsory strike-off action has been discontinued (1 page)
18 July 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 16
(6 pages)
18 July 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 16
(6 pages)
18 July 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 16
(6 pages)
17 July 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
17 July 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
1 July 2014Compulsory strike-off action has been suspended (1 page)
1 July 2014Compulsory strike-off action has been suspended (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
28 August 2013Compulsory strike-off action has been discontinued (1 page)
28 August 2013Compulsory strike-off action has been discontinued (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
21 August 2013Annual return made up to 1 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(6 pages)
21 August 2013Annual return made up to 1 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(6 pages)
21 August 2013Annual return made up to 1 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(6 pages)
25 February 2013Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
25 February 2013Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
25 February 2013Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
30 January 2013Compulsory strike-off action has been discontinued (1 page)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Compulsory strike-off action has been discontinued (1 page)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2011 (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2011 (4 pages)
29 June 2012Compulsory strike-off action has been suspended (1 page)
29 June 2012Compulsory strike-off action has been suspended (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
6 June 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
6 June 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
12 May 2011Secretary's details changed for Mrs Rabiya Patel on 12 May 2011 (1 page)
12 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
12 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
12 May 2011Secretary's details changed for Mrs Rabiya Patel on 12 May 2011 (1 page)
12 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
23 August 2010Accounts for a small company made up to 30 April 2009 (8 pages)
23 August 2010Accounts for a small company made up to 30 April 2009 (8 pages)
21 July 2010Director's details changed for Ismail Patel on 1 May 2010 (2 pages)
21 July 2010Director's details changed for Mohsin Patel on 1 May 2010 (2 pages)
21 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
21 July 2010Director's details changed for Mohsin Patel on 1 May 2010 (2 pages)
21 July 2010Director's details changed for Ibrahim Ahmed Darwan on 29 April 2010 (2 pages)
21 July 2010Director's details changed for Mohsin Patel on 1 May 2010 (2 pages)
21 July 2010Director's details changed for Ibrahim Ahmed Darwan on 29 April 2010 (2 pages)
21 July 2010Director's details changed for Rabiya Patel on 1 May 2010 (2 pages)
21 July 2010Director's details changed for Yasin Patel on 1 May 2010 (2 pages)
21 July 2010Director's details changed for Rabiya Patel on 1 May 2010 (2 pages)
21 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
21 July 2010Director's details changed for Yasin Patel on 1 May 2010 (2 pages)
21 July 2010Director's details changed for Yasin Patel on 1 May 2010 (2 pages)
21 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
21 July 2010Director's details changed for Rabiya Patel on 1 May 2010 (2 pages)
21 July 2010Director's details changed for Ismail Patel on 1 May 2010 (2 pages)
21 July 2010Director's details changed for Ismail Patel on 1 May 2010 (2 pages)
2 February 2010Compulsory strike-off action has been discontinued (1 page)
2 February 2010Compulsory strike-off action has been discontinued (1 page)
31 January 2010Accounts for a small company made up to 30 April 2008 (8 pages)
31 January 2010Accounts for a small company made up to 30 April 2008 (8 pages)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
8 May 2009Return made up to 01/05/09; full list of members (5 pages)
8 May 2009Return made up to 01/05/09; full list of members (5 pages)
29 May 2008Return made up to 01/05/08; full list of members (5 pages)
29 May 2008Return made up to 01/05/08; full list of members (5 pages)
24 April 2008Accounts for a small company made up to 30 April 2007 (8 pages)
24 April 2008Accounts for a small company made up to 30 April 2007 (8 pages)
3 June 2007Accounts for a small company made up to 30 April 2006 (8 pages)
3 June 2007Accounts for a small company made up to 30 April 2006 (8 pages)
15 May 2007Return made up to 01/05/07; full list of members (10 pages)
15 May 2007Return made up to 01/05/07; full list of members (10 pages)
29 March 2006Accounts for a medium company made up to 30 April 2005 (14 pages)
29 March 2006Accounts for a medium company made up to 30 April 2005 (14 pages)
24 January 2006Return made up to 21/01/06; full list of members (10 pages)
24 January 2006Return made up to 21/01/06; full list of members (10 pages)
21 March 2005Accounts for a medium company made up to 30 April 2004 (9 pages)
21 March 2005Accounts for a medium company made up to 30 April 2004 (9 pages)
5 February 2005Return made up to 21/01/05; full list of members (9 pages)
5 February 2005Return made up to 21/01/05; full list of members (9 pages)
25 August 2004Total exemption full accounts made up to 30 April 2003 (13 pages)
25 August 2004Total exemption full accounts made up to 30 April 2003 (13 pages)
25 May 2004New director appointed (2 pages)
25 May 2004Ad 15/03/04--------- £ si 4@1=4 £ ic 4/8 (2 pages)
25 May 2004Ad 15/03/04--------- £ si 4@1=4 £ ic 4/8 (2 pages)
25 May 2004New director appointed (2 pages)
29 March 2004Return made up to 21/01/04; full list of members (9 pages)
29 March 2004Return made up to 21/01/04; full list of members (9 pages)
7 May 2003Accounting reference date extended from 31/01/03 to 30/04/03 (1 page)
7 May 2003Accounting reference date extended from 31/01/03 to 30/04/03 (1 page)
7 May 2003Return made up to 21/01/03; full list of members
  • 363(287) ‐ Registered office changed on 07/05/03
(8 pages)
7 May 2003Return made up to 21/01/03; full list of members
  • 363(287) ‐ Registered office changed on 07/05/03
(8 pages)
4 April 2002Particulars of mortgage/charge (3 pages)
4 April 2002Particulars of mortgage/charge (3 pages)
18 March 2002Director resigned (1 page)
18 March 2002Director resigned (1 page)
12 February 2002New secretary appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New secretary appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
30 January 2002Director resigned (1 page)
30 January 2002Registered office changed on 30/01/02 from: 27 the maltings leamington spa warwickshire CV32 5FF (1 page)
30 January 2002Director resigned (1 page)
30 January 2002Registered office changed on 30/01/02 from: 27 the maltings leamington spa warwickshire CV32 5FF (1 page)
30 January 2002Secretary resigned (1 page)
30 January 2002Secretary resigned (1 page)
21 January 2002Incorporation (11 pages)
21 January 2002Incorporation (11 pages)