Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Star Contractors Limited
Star Contractors Limited is an active company incorporated on 19 March 1997 with the registered office located in Isleworth, Greater London. Star Contractors Limited was registered 28 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03335846
Private limited company
Age
28 years
Incorporated
19 March 1997
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
18 April 2025
(4 months ago)
Next confirmation dated
18 April 2026
Due by
2 May 2026
(7 months remaining)
Last change occurred
3 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Star Contractors Limited
Contact
Address
Unit 3 The Metro Centre
Rennels Way
Isleworth
Middlesex
TW7 6NJ
Same address for the past
10 years
Companies in TW7 6NJ
Telephone
02085705785
Email
Available in Endole App
Website
Starcontractors.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Mr John Leo Collins
Director • PSC • Irish • Lives in UK • Born in Sep 1964
Kevin Thomas Marshall
Director • British • Lives in UK • Born in Aug 1983
Paul Anthony Ruth
Director • Irish • Lives in England • Born in Mar 1979
Mr Denis Hurley
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Starmac Limited
Mr John Leo Collins is a mutual person.
Active
8 Hook Road Management Company Limited
Mr John Leo Collins is a mutual person.
Active
Grimsby Residential Properties Ltd
Mr John Leo Collins is a mutual person.
Active
Night Sky Developments Ltd
Kevin Thomas Marshall is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£861.74K
Decreased by £124.56K (-13%)
Turnover
Unreported
Same as previous period
Employees
13
Same as previous period
Total Assets
£4.65M
Increased by £156.44K (+3%)
Total Liabilities
-£828.86K
Decreased by £23.56K (-3%)
Net Assets
£3.82M
Increased by £180K (+5%)
Debt Ratio (%)
18%
Decreased by 1.15% (-6%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
3 Months Ago on 13 May 2025
Shares Cancelled
4 Months Ago on 30 Apr 2025
Own Shares Purchased
4 Months Ago on 17 Apr 2025
Mr John Leo Collins (PSC) Details Changed
5 Months Ago on 15 Mar 2025
New Charge Registered
5 Months Ago on 14 Mar 2025
Kevin Thomas Marshall Resigned
6 Months Ago on 10 Feb 2025
Mr Paul Anthony Ruth Appointed
7 Months Ago on 23 Jan 2025
Full Accounts Submitted
8 Months Ago on 23 Dec 2024
Confirmation Submitted
1 Year 4 Months Ago on 18 Apr 2024
Full Accounts Submitted
1 Year 8 Months Ago on 14 Dec 2023
Get Alerts
Get Credit Report
Discover Star Contractors Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Change of details for Mr John Leo Collins as a person with significant control on 15 March 2025
Submitted on 13 May 2025
Confirmation statement made on 18 April 2025 with updates
Submitted on 13 May 2025
Cancellation of shares. Statement of capital on 17 March 2025
Submitted on 30 Apr 2025
Purchase of own shares.
Submitted on 17 Apr 2025
Termination of appointment of Kevin Thomas Marshall as a director on 10 February 2025
Submitted on 9 Apr 2025
Registration of charge 033358460006, created on 14 March 2025
Submitted on 15 Mar 2025
Appointment of Mr Paul Anthony Ruth as a director on 23 January 2025
Submitted on 23 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 23 Dec 2024
Confirmation statement made on 18 April 2024 with no updates
Submitted on 18 Apr 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 14 Dec 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs