UKBizDB.co.uk

5 STAR GROUP HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 5 Star Group Holdings Limited. The company was founded 16 years ago and was given the registration number 06521090. The firm's registered office is in WISBECH. You can find them at Broad End Industrial Estate Broadend Road, Walsoken, Wisbech, Cambridgeshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:5 STAR GROUP HOLDINGS LIMITED
Company Number:06521090
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 2008
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Broad End Industrial Estate Broadend Road, Walsoken, Wisbech, Cambridgeshire, PE14 7BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Broad End Industrial Estate, Broadend Road, Walsoken, Wisbech, PE14 7BQ

Director31 July 2020Active
Broad End Industrial Estate, Broad End Road, Wisbech, England, PE14 7BQ

Director28 February 2014Active
Broad End Industrial Estate, Broadend Road, Walsoken, Wisbech, PE14 7BQ

Secretary24 March 2011Active
The Poplars, High Side, Parson Drove, Wisbech, PE13 4LJ

Secretary10 April 2008Active
Hollycroft Cottage, Hollycroft Road, Emneth, Wisbech, PE14 8AY

Secretary03 March 2008Active
Broad End Industrial Estate, Broadend Road, Wisbech, England, PE14 7BQ

Director03 March 2008Active

People with Significant Control

Mr Keith Robert Sykes
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Address:Broad End Industrial Estate, Broadend Road, Wisbech, PE14 7BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Justin Dean Locks
Notified on:06 April 2016
Status:Active
Date of birth:May 1976
Nationality:British
Address:Broad End Industrial Estate, Broadend Road, Wisbech, PE14 7BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Confirmation statement

Confirmation statement with updates.

Download
2023-11-03Capital

Capital return purchase own shares treasury capital date.

Download
2023-10-27Officers

Termination director company with name termination date.

Download
2023-10-27Persons with significant control

Cessation of a person with significant control.

Download
2023-09-11Accounts

Accounts with accounts type total exemption full.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-08-17Officers

Change person director company with change date.

Download
2022-03-02Confirmation statement

Confirmation statement with updates.

Download
2021-07-26Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Persons with significant control

Change to a person with significant control.

Download
2021-02-25Persons with significant control

Change to a person with significant control.

Download
2021-02-25Officers

Change person director company with change date.

Download
2021-02-25Officers

Change person director company with change date.

Download
2020-10-05Officers

Appoint person director company with name date.

Download
2020-08-26Accounts

Accounts with accounts type total exemption full.

Download
2020-05-15Confirmation statement

Confirmation statement with updates.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Accounts

Accounts with accounts type total exemption full.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-07Accounts

Accounts with accounts type total exemption full.

Download
2018-03-05Persons with significant control

Change to a person with significant control.

Download
2018-03-05Confirmation statement

Confirmation statement with no updates.

Download
2017-11-17Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.