ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

G.E. Starr Limited

G.E. Starr Limited is a in administration company incorporated on 17 October 1975 with the registered office located in Birmingham, West Midlands. G.E. Starr Limited was registered 49 years ago.
Status
In Administration
In administration since 1 year 2 months ago
Company No
01230196
Private limited company
Age
49 years
Incorporated 17 October 1975
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 28 November 2023 (1 year 9 months ago)
Next confirmation dated 28 November 2024
Was due on 12 December 2024 (8 months ago)
Last change occurred 1 year 9 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2024
Was due on 31 December 2024 (8 months ago)
Contact
Address
11th Floor One Temple Row
Birmingham
B2 5LG
Address changed on 20 Jun 2024 (1 year 2 months ago)
Previous address was Dixon St Monmore Green Wolverhampton West Midlands WV2 2BS
Telephone
01902350090
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1981
Director • British • Lives in England • Born in Jul 1973
J & K Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
J & K Holdings Limited
Lee Melvin Sambrook and Gemma Marnie ANN Harris are mutual people.
Active
Extrusions 4 U Ltd
Lee Melvin Sambrook and Gemma Marnie ANN Harris are mutual people.
Active
Ge Starr Engineering Limited
Lee Melvin Sambrook is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
£85.86K
Increased by £12.44K (+17%)
Turnover
Unreported
Same as previous period
Employees
16
Increased by 8 (+100%)
Total Assets
£2.31M
Increased by £653.52K (+39%)
Total Liabilities
-£2.01M
Increased by £674.02K (+50%)
Net Assets
£300.04K
Decreased by £20.5K (-6%)
Debt Ratio (%)
87%
Increased by 6.35% (+8%)
Latest Activity
Administration Period Extended
4 Months Ago on 9 May 2025
Charge Satisfied
1 Year 1 Month Ago on 2 Aug 2024
Registered Address Changed
1 Year 2 Months Ago on 20 Jun 2024
Administrator Appointed
1 Year 2 Months Ago on 10 Jun 2024
Mrs Gemma Marnie Ann Harris Appointed
1 Year 4 Months Ago on 24 Apr 2024
Gemma Marnie Ann Harris Resigned
1 Year 5 Months Ago on 2 Apr 2024
Amended Full Accounts Submitted
1 Year 7 Months Ago on 7 Feb 2024
Full Accounts Submitted
1 Year 9 Months Ago on 28 Nov 2023
Confirmation Submitted
1 Year 9 Months Ago on 28 Nov 2023
Mrs Gemma Marnie Ann Harris Appointed
1 Year 10 Months Ago on 1 Nov 2023
Get Credit Report
Discover G.E. Starr Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Administrator's progress report
Submitted on 10 Jun 2025
Notice of extension of period of Administration
Submitted on 9 May 2025
Administrator's progress report
Submitted on 10 Dec 2024
Statement of affairs with form AM02SOA
Submitted on 17 Sep 2024
Satisfaction of charge 012301960005 in full
Submitted on 2 Aug 2024
Notice of deemed approval of proposals
Submitted on 26 Jul 2024
Statement of administrator's proposal
Submitted on 4 Jul 2024
Registered office address changed from Dixon St Monmore Green Wolverhampton West Midlands WV2 2BS to 11th Floor One Temple Row Birmingham B2 5LG on 20 June 2024
Submitted on 20 Jun 2024
Appointment of an administrator
Submitted on 10 Jun 2024
Appointment of Mrs Gemma Marnie Ann Harris as a director on 24 April 2024
Submitted on 24 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year