Company NameNorthern Star Electrical Limited
DirectorsWilliam Robert Moran Birch and Sarah Michelle Moran-Birch
Company StatusActive
Company Number04807128
CategoryPrivate Limited Company
Incorporation Date23 June 2003(20 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameWilliam Robert Moran Birch
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2003(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address18 Caldbeck Avenue
Sale
Cheshire
M33 2ND
Secretary NameMr William David Anthony Woodyatt
NationalityBritish
StatusCurrent
Appointed23 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Warrington Road
Lymm
Cheshire
WA13 9BG
Director NameSarah Michelle Moran-Birch
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2013(9 years, 9 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Caldbeck Avenue
Sale
Cheshire
M33 2ND
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed23 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered Address22 Warrington Road
Lymm
Cheshire
WA13 9BG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishLymm
WardLymm North and Thelwall
Built Up AreaLymm
Address MatchesOver 30 other UK companies use this postal address

Shareholders

9 at £1William Robert Moran Birch
90.00%
Ordinary
1 at £1Sarah Moran Birch
10.00%
Ordinary

Financials

Year2014
Net Worth£19
Cash£18,763
Current Liabilities£61,505

Accounts

Latest Accounts30 June 2023 (10 months, 3 weeks ago)
Next Accounts Due31 March 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return5 June 2023 (11 months, 2 weeks ago)
Next Return Due19 June 2024 (1 month from now)

Filing History

6 January 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
5 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
10 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
10 December 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
5 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
21 July 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
21 July 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 10
(4 pages)
27 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 10
(4 pages)
10 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
10 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 10
(4 pages)
24 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 10
(4 pages)
22 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
6 August 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 10
(4 pages)
6 August 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 10
(4 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
1 August 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
1 August 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
26 April 2013Appointment of Sarah Michelle Moran-Birch as a director (2 pages)
26 April 2013Appointment of Sarah Michelle Moran-Birch as a director (2 pages)
28 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
7 August 2012Secretary's details changed for Mr William David Anthony Woodyatt on 22 November 2011 (1 page)
7 August 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
7 August 2012Secretary's details changed for Mr William David Anthony Woodyatt on 22 November 2011 (1 page)
7 August 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
22 December 2011Registered office address changed from 11 Lymm Quay Lymm Cheshire WA13 9ED on 22 December 2011 (1 page)
22 December 2011Registered office address changed from 11 Lymm Quay Lymm Cheshire WA13 9ED on 22 December 2011 (1 page)
17 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
17 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
9 August 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
1 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
1 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
26 July 2010Director's details changed for William Robert Moran Birch on 1 October 2009 (2 pages)
26 July 2010Director's details changed for William Robert Moran Birch on 1 October 2009 (2 pages)
26 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
26 July 2010Director's details changed for William Robert Moran Birch on 1 October 2009 (2 pages)
4 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
4 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
4 August 2009Return made up to 23/06/09; full list of members (3 pages)
4 August 2009Return made up to 23/06/09; full list of members (3 pages)
1 April 2009Return made up to 23/06/08; full list of members (3 pages)
1 April 2009Return made up to 23/06/08; full list of members (3 pages)
23 December 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
23 December 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
21 November 2008Ad 14/11/08-14/11/08\gbp si 9@1=9\gbp ic 1/10\ (2 pages)
21 November 2008Ad 14/11/08-14/11/08\gbp si 9@1=9\gbp ic 1/10\ (2 pages)
31 March 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
31 March 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
13 August 2007Return made up to 23/06/07; full list of members (2 pages)
13 August 2007Return made up to 23/06/07; full list of members (2 pages)
9 May 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
9 May 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
18 August 2006Director's particulars changed (1 page)
18 August 2006Return made up to 23/06/06; full list of members (2 pages)
18 August 2006Director's particulars changed (1 page)
18 August 2006Return made up to 23/06/06; full list of members (2 pages)
2 May 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
2 May 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
12 August 2005Return made up to 23/06/05; full list of members (2 pages)
12 August 2005Return made up to 23/06/05; full list of members (2 pages)
5 April 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
5 April 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
19 August 2004Return made up to 23/06/04; full list of members
  • 363(287) ‐ Registered office changed on 19/08/04
(6 pages)
19 August 2004Return made up to 23/06/04; full list of members
  • 363(287) ‐ Registered office changed on 19/08/04
(6 pages)
15 July 2003Director resigned (1 page)
15 July 2003Registered office changed on 15/07/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
15 July 2003New director appointed (1 page)
15 July 2003New secretary appointed (1 page)
15 July 2003New secretary appointed (1 page)
15 July 2003Director resigned (1 page)
15 July 2003Registered office changed on 15/07/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
15 July 2003Secretary resigned (1 page)
15 July 2003New director appointed (1 page)
15 July 2003Secretary resigned (1 page)
23 June 2003Incorporation (12 pages)
23 June 2003Incorporation (12 pages)