ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Star Curtains Limited

Star Curtains Limited is a liquidation company incorporated on 16 April 2007 with the registered office located in Coventry, West Midlands. Star Curtains Limited was registered 18 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 8 months ago
Company No
06214441
Private limited company
Age
18 years
Incorporated 16 April 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 8 March 2023 (2 years 8 months ago)
Next confirmation dated 8 March 2024
Was due on 22 March 2024 (1 year 7 months ago)
Last change occurred 3 years ago
Accounts
Overdue
Accounts overdue by 626 days
For period 1 Jun31 May 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2023
Was due on 29 February 2024 (1 year 8 months ago)
Address
Business Innovation Centre
Harry Weston Road
Coventry
CV3 2TX
Address changed on 5 Mar 2024 (1 year 8 months ago)
Previous address was 7 Regal Lane Soham Ely Cambridgeshire CB7 5BA England
Telephone
01638578700
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Oct 1992
Director • British • Lives in UK • Born in Jul 1976
Star Curtains Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ofco Ltd
Mitesh Soma and Benjamin Steven Percival are mutual people.
Active
Nalestar Limited
Mitesh Soma and Benjamin Steven Percival are mutual people.
Active
Barton Blinds Limited
Mitesh Soma and Benjamin Steven Percival are mutual people.
Active
V T Kemp Ltd
Mitesh Soma and Benjamin Steven Percival are mutual people.
Active
Vantage View Ltd
Mitesh Soma is a mutual person.
Active
Vantage Capital Ltd
Mitesh Soma is a mutual person.
Active
Green Gate Group Ltd
Mitesh Soma is a mutual person.
Active
Winnens Holdings Ltd
Mitesh Soma is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 May 2022
For period 31 May31 May 2022
Traded for 12 months
Cash in Bank
£59.31K
Decreased by £39.23K (-40%)
Turnover
Unreported
Same as previous period
Employees
25
Decreased by 1 (-4%)
Total Assets
£404.71K
Increased by £197.95K (+96%)
Total Liabilities
-£317.19K
Increased by £167.18K (+111%)
Net Assets
£87.52K
Increased by £30.77K (+54%)
Debt Ratio (%)
78%
Increased by 5.82% (+8%)
Latest Activity
Registered Address Changed
1 Year 8 Months Ago on 5 Mar 2024
Voluntary Liquidator Appointed
1 Year 8 Months Ago on 5 Mar 2024
Registered Address Changed
2 Years 4 Months Ago on 5 Jul 2023
Full Accounts Submitted
2 Years 5 Months Ago on 14 Jun 2023
Confirmation Submitted
2 Years 7 Months Ago on 13 Apr 2023
Confirmation Submitted
3 Years Ago on 6 Aug 2022
Registered Address Changed
3 Years Ago on 6 Aug 2022
Lisa Marie Carter Resigned
3 Years Ago on 8 Mar 2022
Lisa Marie Carter Resigned
3 Years Ago on 8 Mar 2022
Star Curtains Holdings Ltd (PSC) Appointed
3 Years Ago on 8 Mar 2022
Get Credit Report
Discover Star Curtains Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 28 February 2025
Submitted on 12 Apr 2025
Resolutions
Submitted on 5 Mar 2024
Appointment of a voluntary liquidator
Submitted on 5 Mar 2024
Statement of affairs
Submitted on 5 Mar 2024
Registered office address changed from 7 Regal Lane Soham Ely Cambridgeshire CB7 5BA England to Business Innovation Centre Harry Weston Road Coventry CV3 2TX on 5 March 2024
Submitted on 5 Mar 2024
Registered office address changed from Unit 2 Mill Hill Estate Quarry Lane Enderby Leicester LE19 4AU England to 7 Regal Lane Soham Ely Cambridgeshire CB7 5BA on 5 July 2023
Submitted on 5 Jul 2023
Total exemption full accounts made up to 31 May 2022
Submitted on 14 Jun 2023
Confirmation statement made on 8 March 2023 with no updates
Submitted on 13 Apr 2023
Registered office address changed from 7 Regal Lane Regal Lane Soham Ely CB7 5BA England to Unit 2 Mill Hill Estate Quarry Lane Enderby Leicester LE19 4AU on 6 August 2022
Submitted on 6 Aug 2022
Confirmation statement made on 8 March 2022 with updates
Submitted on 6 Aug 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year