ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Germstar UK Limited

Germstar UK Limited is an active company incorporated on 12 February 2014 with the registered office located in Salisbury, Wiltshire. Germstar UK Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
08888461
Private limited company
Age
11 years
Incorporated 12 February 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 December 2025 (1 month ago)
Next confirmation dated 14 December 2026
Due by 28 December 2026 (11 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Mar28 Feb 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2026
Due by 30 November 2026 (10 months remaining)
Contact
Address
St Mary's House
Netherhampton
Salisbury
Wiltshire
SP2 8PU
Same address since incorporation
Telephone
01329 888268
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Apr 1955
Director • British • Lives in England • Born in May 1979
Mr Stephen Mark Charles Armstrong
PSC • British • Lives in UK • Born in Apr 1955
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Boswell Bros.(Salisbury)Limited
Clifford Fry & Co (Company Secretarial) Limited is a mutual person.
Active
Sackville Court Management Limited
Clifford Fry & Co (Company Secretarial) Limited is a mutual person.
Active
Bodytech Vehicle Repair Specialists Ltd
Clifford Fry & Co (Company Secretarial) Limited is a mutual person.
Active
Serious Shooting Limited
Clifford Fry & Co (Company Secretarial) Limited is a mutual person.
Active
Property Development (Wilts) Ltd
Clifford Fry & Co (Company Secretarial) Limited is a mutual person.
Active
Value Engineering Limited
Clifford Fry & Co (Company Secretarial) Limited is a mutual person.
Active
Rainbow 2 Ltd
Clifford Fry & Co (Company Secretarial) Limited is a mutual person.
Active
JWR Vehicle Services Ltd
Clifford Fry & Co (Company Secretarial) Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
28 Feb 2025
For period 28 Feb28 Feb 2025
Traded for 12 months
Cash in Bank
£183
Decreased by £1.63K (-90%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£116.13K
Increased by £402 (0%)
Total Liabilities
-£293.33K
Increased by £17.57K (+6%)
Net Assets
-£177.2K
Decreased by £17.17K (+11%)
Debt Ratio (%)
253%
Increased by 14.3% (+6%)
Latest Activity
Mr George Keith Armstrong Appointed
7 Days Ago on 19 Jan 2026
Confirmation Submitted
1 Month Ago on 16 Dec 2025
Full Accounts Submitted
3 Months Ago on 9 Oct 2025
Mr Stephen Mark Charles Armstrong (PSC) Details Changed
8 Months Ago on 12 May 2025
Confirmation Submitted
1 Year 1 Month Ago on 20 Dec 2024
Full Accounts Submitted
1 Year 2 Months Ago on 27 Nov 2024
Confirmation Submitted
2 Years 1 Month Ago on 18 Dec 2023
Full Accounts Submitted
2 Years 3 Months Ago on 26 Oct 2023
Mr Stephen Mark Charles Armstrong Details Changed
2 Years 5 Months Ago on 21 Aug 2023
Mr Stephen Mark Charles Armstrong (PSC) Details Changed
2 Years 5 Months Ago on 21 Aug 2023
Get Credit Report
Discover Germstar UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr George Keith Armstrong as a director on 19 January 2026
Submitted on 19 Jan 2026
Confirmation statement made on 14 December 2025 with updates
Submitted on 16 Dec 2025
Total exemption full accounts made up to 28 February 2025
Submitted on 9 Oct 2025
Change of details for Mr Stephen Mark Charles Armstrong as a person with significant control on 12 May 2025
Submitted on 12 May 2025
Confirmation statement made on 14 December 2024 with no updates
Submitted on 20 Dec 2024
Total exemption full accounts made up to 29 February 2024
Submitted on 27 Nov 2024
Confirmation statement made on 14 December 2023 with no updates
Submitted on 18 Dec 2023
Total exemption full accounts made up to 28 February 2023
Submitted on 26 Oct 2023
Change of details for Mr Stephen Mark Charles Armstrong as a person with significant control on 21 August 2023
Submitted on 22 Aug 2023
Director's details changed for Mr Stephen Mark Charles Armstrong on 21 August 2023
Submitted on 22 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year