STAR M&E SOLUTIONS LTD

STAR M&E SOLUTIONS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameSTAR M&E SOLUTIONS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04265543
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of STAR M&E SOLUTIONS LTD?

    • Electrical installation (43210) / Construction

    Where is STAR M&E SOLUTIONS LTD located?

    Registered Office Address
    Unit 1 Wincanton Close
    Ascot Drive
    DE24 8NB Derby
    Undeliverable Registered Office AddressNo

    What were the previous names of STAR M&E SOLUTIONS LTD?

    Previous Company Names
    Company NameFromUntil
    PENEC (UK) LIMITEDAug 06, 2001Aug 06, 2001

    What are the latest accounts for STAR M&E SOLUTIONS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for STAR M&E SOLUTIONS LTD?

    Last Confirmation Statement Made Up ToAug 04, 2026
    Next Confirmation Statement DueAug 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 04, 2025
    OverdueNo

    What are the latest filings for STAR M&E SOLUTIONS LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 04, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2024

    22 pagesAA

    Confirmation statement made on Aug 04, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    10 pagesAA

    Confirmation statement made on Aug 04, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    10 pagesAA

    Confirmation statement made on Aug 04, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    10 pagesAA

    Confirmation statement made on Aug 05, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    23 pagesAA

    Confirmation statement made on Aug 06, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    22 pagesAA

    Confirmation statement made on Aug 06, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    22 pagesAA

    Termination of appointment of James David Bolster as a secretary on Aug 01, 2018

    1 pagesTM02

    Confirmation statement made on Aug 06, 2018 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2017

    22 pagesAA

    Confirmation statement made on Aug 06, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2016

    21 pagesAA

    Appointment of Mr Angus Douglas as a director on Apr 10, 2017

    2 pagesAP01

    Termination of appointment of William Campbell as a director on Dec 05, 2016

    1 pagesTM01

    Confirmation statement made on Aug 06, 2016 with updates

    6 pagesCS01

    Termination of appointment of Gordon William Kerr as a director on Jul 31, 2016

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2015

    20 pagesAA

    Appointment of Dr Andrew Brash Pearson as a director on Apr 29, 2016

    2 pagesAP01

    Who are the officers of STAR M&E SOLUTIONS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOUGLAS, Angus
    Units 1,2,3 & 4
    Thornliebank Industrial Estate
    G46 8JW Glasgow
    Block 3
    Lanarkshire
    United Kingdom
    Director
    Units 1,2,3 & 4
    Thornliebank Industrial Estate
    G46 8JW Glasgow
    Block 3
    Lanarkshire
    United Kingdom
    ScotlandBritish229734130001
    PEARSON, Andrew Brash, Dr.
    Units 1,2,3 & 4
    Thornliebank Industrial Estate
    G46 8JW Glasgow
    Block 3
    United Kingdom
    Director
    Units 1,2,3 & 4
    Thornliebank Industrial Estate
    G46 8JW Glasgow
    Block 3
    United Kingdom
    ScotlandBritish34258230002
    BOLSTER, James David
    7 Goatfell View
    Barassie
    KA10 6UB Troon
    Ayrshire
    Secretary
    7 Goatfell View
    Barassie
    KA10 6UB Troon
    Ayrshire
    British97623060001
    PENNINGTON, Mark
    29 Main Street
    DE65 6EZ Repton
    Derbyshire
    Secretary
    29 Main Street
    DE65 6EZ Repton
    Derbyshire
    British77536380001
    ASHBURTON REGISTRARS LIMITED
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    Nominee Secretary
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    900014760001
    CAMPBELL, William
    Units 1,2,3 & 4
    Thornliebank Industrial Estate
    G46 8JW Glasgow
    Block 3
    United Kingdom
    Director
    Units 1,2,3 & 4
    Thornliebank Industrial Estate
    G46 8JW Glasgow
    Block 3
    United Kingdom
    United KingdomBritish203586820001
    GARTON, Simon
    76 Sutton Avenue
    Chellaston
    DE73 6PH Derby
    Director
    76 Sutton Avenue
    Chellaston
    DE73 6PH Derby
    British59442800004
    KERR, Gordon William, Finance Director
    c/o Star Refrigeration Ltd
    Thornliebank Industrial Estate, Nitshill Road
    Thornliebank
    G46 8JW Glasgow
    Units 1-3
    Scotland
    Director
    c/o Star Refrigeration Ltd
    Thornliebank Industrial Estate, Nitshill Road
    Thornliebank
    G46 8JW Glasgow
    Units 1-3
    Scotland
    ScotlandBritish120681150001
    PENNINGTON, Andrew
    845 London Road
    DE24 8UY Alvaston
    Derbyshire
    Director
    845 London Road
    DE24 8UY Alvaston
    Derbyshire
    British77536310001
    PENNINGTON, Mark Edwin
    Bretby Lane
    Bretby
    DE15 0QR Burton-On-Trent
    215
    Staffordshire
    United Kingdom
    Director
    Bretby Lane
    Bretby
    DE15 0QR Burton-On-Trent
    215
    Staffordshire
    United Kingdom
    United KingdomBritish168099200001
    STUART, Graham David Alexander
    16a Torridon Avenue
    Dumbreck
    G41 5AU Glasgow
    Lanarkshire
    Director
    16a Torridon Avenue
    Dumbreck
    G41 5AU Glasgow
    Lanarkshire
    United KingdomBritish239564990001
    AR NOMINEES LIMITED
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    Nominee Director
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    900014750001

    Who are the persons with significant control of STAR M&E SOLUTIONS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Star Refrigeration Ltd
    G46 8JW Glasgow
    Thornliebank Industrial Estate
    United Kingdom
    Apr 06, 2016
    G46 8JW Glasgow
    Thornliebank Industrial Estate
    United Kingdom
    No
    Legal FormLtd
    Country RegisteredUnited Kingdom
    Legal AuthorityScottish
    Place RegisteredScotland
    Registration NumberSc048005
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does STAR M&E SOLUTIONS LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 30, 2005Date of meeting to approve CVA
    Jun 23, 2010Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Andrew Philip Wood
    The P & A Partnership 93 Queen Street
    S1 1WF Sheffield
    practitioner
    The P & A Partnership 93 Queen Street
    S1 1WF Sheffield

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0