Startin Group Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 2, 2014)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Details

Company type Private Limited Company, Active
Company Number 00543964
Record last updated Wednesday, July 3, 2019 2:11:02 AM UTC
Official Address Far Moor Lane Coventry Highway Redditch Worcestershire B980sd Winyates
There are 5 companies registered at this street
Locality Winyates
Region England
Postal Code B980SD
Sector Sale of new cars and light motor vehicles

Charts

Visits

STARTIN GROUP LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-92016-62019-32022-122024-72025-22025-42025-50123

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Jun 28, 2019 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 12, 2019 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Registry Apr 12, 2019 Resignation of one Individual Or Entity With Significant Influence Or Control Resignation of one Individual Or Entity With Significant Influence Or Control
Registry Jul 20, 2016 Appointment of a man as Director and Dealer Principal Appointment of a man as Director and Dealer Principal
Registry Jun 22, 2016 Annual return Annual return
Registry Apr 6, 2016 Appointment of a man as Individual Or Entity With Significant Influence Or Control Appointment of a man as Individual Or Entity With Significant Influence Or Control
Financials Oct 4, 2015 Annual accounts Annual accounts
Registry Jun 23, 2015 Annual return Annual return
Registry Nov 25, 2014 Resignation of 2 people: one Director (a woman) Resignation of 2 people: one Director (a woman)
Registry Nov 25, 2014 Resignation of one Director Resignation of one Director
Registry Nov 25, 2014 Resignation of one Director 5439... Resignation of one Director 5439...
Financials Oct 2, 2014 Annual accounts Annual accounts
Registry Jun 26, 2014 Annual return Annual return
Financials Sep 20, 2013 Annual accounts Annual accounts
Registry Jul 11, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Jun 29, 2013 Registration of a charge / charge code 5439... Registration of a charge / charge code 5439...
Registry Jun 22, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Jun 18, 2013 Annual return Annual return
Registry Dec 3, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Dec 3, 2012 Appointment of a man as Director 5439... Appointment of a man as Director 5439...
Registry Dec 1, 2012 Two appointments: 2 men Two appointments: 2 men
Financials Oct 4, 2012 Annual accounts Annual accounts
Registry Jun 26, 2012 Annual return Annual return
Financials Sep 28, 2011 Annual accounts Annual accounts
Registry Jul 14, 2011 Miscellaneous document Miscellaneous document
Registry Jul 7, 2011 Auditor's letter of resignation Auditor's letter of resignation
Registry Jun 22, 2011 Annual return Annual return
Registry Mar 31, 2011 Resignation of 2 people: one Accountant and one Director (a man) Resignation of 2 people: one Accountant and one Director (a man)
Registry Mar 31, 2011 Resignation of one Director Resignation of one Director
Registry Sep 20, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Sep 20, 2010 Statement of satisfaction in full or in part of mortgage or charge 5439... Statement of satisfaction in full or in part of mortgage or charge 5439...
Financials Jul 19, 2010 Annual accounts Annual accounts
Registry Jun 21, 2010 Annual return Annual return
Registry Oct 30, 2009 Change of particulars for director Change of particulars for director
Registry Oct 30, 2009 Change of particulars for director 5439... Change of particulars for director 5439...
Registry Oct 29, 2009 Change of particulars for director Change of particulars for director
Registry Oct 29, 2009 Change of particulars for director 5439... Change of particulars for director 5439...
Registry Oct 29, 2009 Change of particulars for secretary Change of particulars for secretary
Financials Jul 20, 2009 Annual accounts Annual accounts
Registry Jun 18, 2009 Annual return Annual return
Registry May 19, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Aug 13, 2008 Annual accounts Annual accounts
Registry Jun 24, 2008 Annual return Annual return
Financials Jul 26, 2007 Annual accounts Annual accounts
Registry Jun 25, 2007 Annual return Annual return
Registry May 9, 2007 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Feb 14, 2007 Alteration to memorandum and articles 5439... Alteration to memorandum and articles 5439...
Financials Sep 19, 2006 Annual accounts Annual accounts
Registry Jun 12, 2006 Annual return Annual return
Financials Aug 16, 2005 Annual accounts Annual accounts
Registry Jun 24, 2005 Annual return Annual return
Registry Oct 12, 2004 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Oct 12, 2004 Notice of change of directors or secretaries or in their particulars 5439... Notice of change of directors or secretaries or in their particulars 5439...
Registry Jun 4, 2004 Annual return Annual return
Financials Jun 3, 2004 Annual accounts Annual accounts
Registry Jul 2, 2003 Annual return Annual return
Financials Jun 18, 2003 Annual accounts Annual accounts
Registry Jun 3, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 9, 2002 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Aug 1, 2002 Appointment of a director Appointment of a director
Registry Jul 1, 2002 Two appointments: 2 men Two appointments: 2 men
Registry Jun 26, 2002 Annual return Annual return
Financials Jun 20, 2002 Annual accounts Annual accounts
Registry Sep 27, 2001 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 30, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jun 29, 2001 Annual accounts Annual accounts
Registry Jun 12, 2001 Annual return Annual return
Financials Jul 5, 2000 Annual accounts Annual accounts
Registry Jun 16, 2000 Annual return Annual return
Registry May 11, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 15, 1999 Appointment of a secretary Appointment of a secretary
Registry Jul 15, 1999 Appointment of a director Appointment of a director
Financials Jul 14, 1999 Annual accounts Annual accounts
Registry Jul 13, 1999 Resignation of a secretary Resignation of a secretary
Registry Jul 8, 1999 Annual return Annual return
Registry Jun 23, 1999 Two appointments: 2 women Two appointments: 2 women
Registry Mar 23, 1999 Auth. to purchase shares out of capital Auth. to purchase shares out of capital
Registry Mar 23, 1999 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Mar 19, 1999 Appointment of a secretary Appointment of a secretary
Registry Mar 19, 1999 Resignation of a director Resignation of a director
Registry Feb 26, 1999 Appointment of a man as Secretary Appointment of a man as Secretary
Financials Nov 2, 1998 Annual accounts Annual accounts
Registry Jul 18, 1998 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 15, 1998 Declaration of satisfaction in full or in part of a mortgage or charge 5439... Declaration of satisfaction in full or in part of a mortgage or charge 5439...
Registry May 24, 1998 Annual return Annual return
Registry Nov 14, 1997 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 2, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Aug 13, 1997 Annual accounts Annual accounts
Registry Jun 3, 1997 Annual return Annual return
Registry May 30, 1997 Written elective resolution Written elective resolution
Registry May 30, 1997 Written elective resolution 5439... Written elective resolution 5439...
Registry May 30, 1997 Written elective resolution Written elective resolution
Registry Jun 18, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 18, 1996 Annual return Annual return
Financials Jun 7, 1996 Annual accounts Annual accounts
Registry Jul 3, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 28, 1995 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 12, 1995 Annual return Annual return
Financials May 25, 1995 Annual accounts Annual accounts
Registry Jan 31, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)