Company NameStar Autos Limited
DirectorSimon Peter Mills
Company StatusActive
Company Number03966018
CategoryPrivate Limited Company
Incorporation Date6 April 2000(24 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Simon Peter Mills
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2008(8 years, 6 months after company formation)
Appointment Duration15 years, 6 months
RoleTransport Manager
Country of ResidenceEngland
Correspondence AddressUnit 4 Pimhole Industrial Estate
Pimhole Road
Bury
Lancashire
BL9 7ET
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameThomas Stewart Mills
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Pimhole Industrial Estate
Pimhole Road
Bury
Lancashire
BL9 7ET
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed06 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameJanet Mills
NationalityBritish
StatusResigned
Appointed06 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 4 Pimhole Industrial Estate
Pimhole Road
Bury
Lancashire
BL9 7ET
Director NameJohn Anthony Mills
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2008(8 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 February 2009)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Cedar Street
Bury
Gt Manchester
BL9 7QF

Contact

Websitestarautos.co.uk

Location

Registered AddressUnit 4 Pimhole Industrial Estate
Pimhole Road
Bury
Lancashire
BL9 7ET
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Shareholders

7.1k at £1Thomas Stewart Mills
35.86%
Ordinary
6.8k at £1Janet Mills
34.04%
Ordinary
3k at £1John Anthony Mills
15.05%
Ordinary
3k at £1Simon Peter Mills
15.05%
Ordinary

Financials

Year2014
Net Worth£782,659
Cash£108,421
Current Liabilities£412,527

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return6 April 2024 (1 month ago)
Next Return Due20 April 2025 (11 months, 2 weeks from now)

Charges

8 September 2014Delivered on: 9 September 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
11 September 2000Delivered on: 12 September 2000
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

20 April 2020Confirmation statement made on 6 April 2020 with updates (5 pages)
13 January 2020Change of details for Mr Simon Peter Mills as a person with significant control on 12 December 2019 (2 pages)
13 January 2020Director's details changed for Mr Simon Peter Mills on 12 December 2019 (2 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
12 April 2019Confirmation statement made on 6 April 2019 with updates (6 pages)
1 April 2019Statement of company's objects (2 pages)
1 April 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
28 March 2019Particulars of variation of rights attached to shares (2 pages)
28 March 2019Change of share class name or designation (2 pages)
20 March 2019Change of details for Mr Simon Peter Mills as a person with significant control on 27 February 2019 (2 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
24 September 2018Secretary's details changed for Janet Mills on 24 September 2018 (1 page)
24 September 2018Secretary's details changed for Janet Mills on 24 September 2018 (1 page)
24 September 2018Director's details changed for Thomas Stewart Mills on 24 September 2018 (2 pages)
24 September 2018Director's details changed for Simon Peter Mills on 24 September 2018 (2 pages)
3 August 2018Cancellation of shares. Statement of capital on 30 April 2018
  • GBP 6,000
(4 pages)
3 August 2018Cancellation of shares. Statement of capital on 30 April 2017
  • GBP 8,940
(4 pages)
3 August 2018Purchase of own shares. (3 pages)
3 August 2018Cancellation of shares. Statement of capital on 30 April 2016
  • GBP 11,880
(4 pages)
3 August 2018Cancellation of shares. Statement of capital on 9 July 2014
  • GBP 19,932
(4 pages)
3 August 2018Cancellation of shares. Statement of capital on 30 April 2015
  • GBP 14,820
(4 pages)
3 August 2018Purchase of own shares. (3 pages)
25 April 2018Confirmation statement made on 6 April 2018 with updates (5 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
13 April 2017Confirmation statement made on 6 April 2017 with updates (7 pages)
13 April 2017Confirmation statement made on 6 April 2017 with updates (7 pages)
4 January 2017Purchase of own shares. (3 pages)
4 January 2017Purchase of own shares. (3 pages)
14 December 2016Purchase of own shares. (3 pages)
14 December 2016Purchase of own shares. (3 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
21 June 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 19,932
(5 pages)
21 June 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 19,932
(5 pages)
4 April 2016Satisfaction of charge 1 in full (2 pages)
4 April 2016Satisfaction of charge 1 in full (2 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
1 July 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 19,932
(5 pages)
1 July 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 19,932
(5 pages)
1 July 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 19,932
(5 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
12 November 2014Purchase of own shares. (3 pages)
12 November 2014Purchase of own shares. (3 pages)
9 September 2014Registration of charge 039660180002, created on 8 September 2014 (23 pages)
9 September 2014Registration of charge 039660180002, created on 8 September 2014 (23 pages)
9 September 2014Registration of charge 039660180002, created on 8 September 2014 (23 pages)
23 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 25,000
(5 pages)
23 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 25,000
(5 pages)
23 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 25,000
(5 pages)
7 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
7 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
23 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
2 May 2013Current accounting period shortened from 30 April 2014 to 28 February 2014 (1 page)
2 May 2013Current accounting period shortened from 30 April 2014 to 28 February 2014 (1 page)
27 June 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
27 June 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
25 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
1 July 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
1 July 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
22 December 2010Registered office address changed from 7 Bramley Drive Brandlesholme Bury BL8 1JL on 22 December 2010 (1 page)
22 December 2010Registered office address changed from 7 Bramley Drive Brandlesholme Bury BL8 1JL on 22 December 2010 (1 page)
20 September 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
20 September 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
20 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Thomas Stewart Mills on 6 April 2010 (2 pages)
20 April 2010Director's details changed for Simon Peter Mills on 6 April 2010 (2 pages)
20 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Thomas Stewart Mills on 6 April 2010 (2 pages)
20 April 2010Director's details changed for Thomas Stewart Mills on 6 April 2010 (2 pages)
20 April 2010Director's details changed for Simon Peter Mills on 6 April 2010 (2 pages)
20 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Simon Peter Mills on 6 April 2010 (2 pages)
17 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
17 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
1 June 2009Return made up to 06/04/09; full list of members (4 pages)
1 June 2009Return made up to 06/04/09; full list of members (4 pages)
2 March 2009Appointment terminated director john mills (1 page)
2 March 2009Appointment terminated director john mills (1 page)
6 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
6 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
5 November 2008Director appointed simon peter mills (2 pages)
5 November 2008Director appointed simon peter mills (2 pages)
5 November 2008Director appointed john anthony mills (2 pages)
5 November 2008Director appointed john anthony mills (2 pages)
8 April 2008Return made up to 06/04/08; full list of members (4 pages)
8 April 2008Return made up to 06/04/08; full list of members (4 pages)
5 December 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
5 December 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
20 April 2007Return made up to 06/04/07; full list of members (6 pages)
20 April 2007Return made up to 06/04/07; full list of members (6 pages)
16 August 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
16 August 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
12 May 2006Return made up to 06/04/06; full list of members (7 pages)
12 May 2006Return made up to 06/04/06; full list of members (7 pages)
18 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
18 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
1 July 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
1 July 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
19 May 2005Return made up to 06/04/05; full list of members (7 pages)
19 May 2005Return made up to 06/04/05; full list of members (7 pages)
16 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 August 2004Return made up to 06/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 August 2004£ nc 10000/25000 06/08/04 (1 page)
16 August 2004Ad 06/04/04--------- £ si 24998@1 (2 pages)
16 August 2004Return made up to 06/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 August 2004Ad 06/04/04--------- £ si 24998@1 (2 pages)
16 August 2004£ nc 10000/25000 06/08/04 (1 page)
7 January 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
7 January 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
16 August 2003Return made up to 06/04/03; full list of members (6 pages)
16 August 2003Return made up to 06/04/03; full list of members (6 pages)
7 February 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
7 February 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
1 July 2002Registered office changed on 01/07/02 from: wyn-west ainsworth hall road bolton lancashire BL2 6QR (1 page)
1 July 2002Registered office changed on 01/07/02 from: wyn-west ainsworth hall road bolton lancashire BL2 6QR (1 page)
29 May 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
29 May 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
10 April 2002Return made up to 06/04/02; full list of members (6 pages)
10 April 2002Return made up to 06/04/02; full list of members (6 pages)
22 June 2001Return made up to 06/04/01; full list of members; amend (6 pages)
22 June 2001Return made up to 06/04/01; full list of members; amend (6 pages)
8 May 2001Return made up to 06/04/01; full list of members (6 pages)
8 May 2001Return made up to 06/04/01; full list of members (6 pages)
12 September 2000Particulars of mortgage/charge (4 pages)
12 September 2000Particulars of mortgage/charge (4 pages)
15 April 2000New director appointed (2 pages)
15 April 2000New secretary appointed (2 pages)
15 April 2000New director appointed (2 pages)
15 April 2000New secretary appointed (2 pages)
14 April 2000Director resigned (1 page)
14 April 2000Registered office changed on 14/04/00 from: 16 saint john street london EC1M 4NT (1 page)
14 April 2000Registered office changed on 14/04/00 from: 16 saint john street london EC1M 4NT (1 page)
14 April 2000Secretary resigned (1 page)
14 April 2000Director resigned (1 page)
14 April 2000Secretary resigned (1 page)
6 April 2000Incorporation (14 pages)
6 April 2000Incorporation (14 pages)