Cullum Starr Limited, Cambridge

Cullum Starr Limited is a private limited company. Previously, it was named Curtis Starr Limited (changed on 2018-01-15). Registered at Unit 26 Cambridge West Point Stirling Way, Papworth Everard, Cambridge CB23 3GY, this 57 years old enterprise was incorporated on 1967-02-07 and is classified as "other engineering activities" (SIC: 71129).
1 director can be found in the enterprise: Stephen S. (appointed on 30 August 1999).
About
Name: Cullum Starr Limited
Number: 00897550
Incorporation date: 1967-02-07
End of financial year: 31 March
 
Address: Unit 26 Cambridge West Point Stirling Way
Papworth Everard
Cambridge
CB23 3GY
SIC code: 71129 - Other engineering activities
Company staff
People with significant control
Stephen S.
6 April 2016
Nature of control: 25-50% voting rights
25-50% shares
Mark C.
20 July 2018 - 28 September 2018
Nature of control: 25-50% voting rights
25-50% shares
Financial data
Date of Accounts 2011-03-31 2012-03-31 2013-03-31 2014-03-31 2015-03-31 2016-03-31 2017-03-31 2018-03-31
Current Assets 59,361 32,282 61,209 45,754 40,316 45,835 45,771 50,410
Fixed Assets 124,196 121,453 119,462 122,242 118,864 - 114,623 137,802
Total Assets Less Current Liabilities 101,330 86,490 98,314 105,793 100,647 106,898 119,854 103,035
Number Shares Allotted - - 121 121 121 121 - -
Shareholder Funds 28,493 22,336 38,364 47,728 47,061 57,531 - -
Tangible Fixed Assets 124,196 121,453 119,462 122,242 118,864 116,143 - -

The due date for Cullum Starr Limited confirmation statement filing is 2024-03-20. The last confirmation statement was filed on 2023-03-06. The date for the next annual accounts filing is 31 December 2023. Latest accounts filing was filed for the time period up until 31 March 2022.

2 persons of significant control are indexed in the Companies House, namely: Stephen S. that owns 1/2 or less of shares, 1/2 or less of voting rights. Mark C. that owns 1/2 or less of shares, 1/2 or less of voting rights.

Company filing
Filter filings by category:
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 30th, December 2023 | accounts
Free Download (9 pages)


Companies nearby
Ag Motors Over Limited (0.00 mile)
Cheese + Limited (0.04 mile)
Sigdev Limited (0.10 mile)
Nick Baynes Property Consulting Limited (0.38 mile)
 
Ag Motors Limited (0.04 mile)
Tanerellas Limited (0.09 mile)
Cambs Properties Limited (0.33 mile)
Home-start Cambridgeshire (0.44 mile)