Company NameStarflex Systems Limited
DirectorChristopher Edward Foster
Company StatusActive
Company Number08033431
CategoryPrivate Limited Company
Incorporation Date17 April 2012(12 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Christopher Edward Foster
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2017(5 years, 8 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address409 Linthorpe Road
Middlesbrough
TS5 6JN
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMs Neelam Ali
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2017(5 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 29 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTadis House, Wesley Place Wellington Road
Dewsbury
West Yorkshire
WF13 1HD

Location

Registered Address409 Linthorpe Road
Middlesbrough
TS5 6JN
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardPark
Built Up AreaTeesside

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 September 2023 (7 months, 3 weeks ago)
Next Return Due29 September 2024 (4 months, 3 weeks from now)

Filing History

31 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
29 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
20 September 2019Confirmation statement made on 20 September 2019 with updates (3 pages)
18 September 2019Registered office address changed from Tadis House Wesley Place Wellington Road Dewsbury West Yorkshire WF13 1HD United Kingdom to 409 Linthorpe Road Middlesbrough TS5 6JN on 18 September 2019 (1 page)
1 March 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
23 January 2018Previous accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
23 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
22 January 2018Cessation of Neelam Ali as a person with significant control on 29 December 2017 (1 page)
22 January 2018Confirmation statement made on 22 January 2018 with updates (4 pages)
22 January 2018Appointment of Mr Christopher Edward Foster as a director on 29 December 2017 (2 pages)
22 January 2018Termination of appointment of Neelam Ali as a director on 29 December 2017 (1 page)
22 January 2018Notification of Christopher Edward Foster as a person with significant control on 29 December 2017 (2 pages)
22 January 2018Cessation of Neelam Ali as a person with significant control on 29 December 2017 (1 page)
23 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
22 May 2017Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to Tadis House Wesley Place Wellington Road Dewsbury West Yorkshire WF13 1HD on 22 May 2017 (1 page)
22 May 2017Appointment of Ms Neelam Ali as a director on 22 May 2017 (2 pages)
22 May 2017Appointment of Ms Neelam Ali as a director on 22 May 2017 (2 pages)
22 May 2017Termination of appointment of Barbara Kahan as a director on 22 May 2017 (1 page)
22 May 2017Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to Tadis House Wesley Place Wellington Road Dewsbury West Yorkshire WF13 1HD on 22 May 2017 (1 page)
22 May 2017Termination of appointment of Barbara Kahan as a director on 22 May 2017 (1 page)
25 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
12 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
12 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
20 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(3 pages)
20 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(3 pages)
26 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
26 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
22 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(3 pages)
22 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(3 pages)
4 February 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
4 February 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
16 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(3 pages)
16 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(3 pages)
2 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
2 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
24 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
24 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
17 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
17 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
17 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)