UKBizDB.co.uk

5 STAR GROUP (UK) LIMITED

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

This company is commonly known as 5 Star Group (uk) Limited. The company was founded 12 years ago and was given the registration number 08102721. The firm's registered office is in HARROGATE. You can find them at Oakwood Park Business Centre The Courtyard, Fountains Road, Bishop Thornton, Harrogate, North Yorkshire. This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:5 STAR GROUP (UK) LIMITED
Company Number:08102721
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:Oakwood Park Business Centre The Courtyard, Fountains Road, Bishop Thornton, Harrogate, North Yorkshire, United Kingdom, HG3 3BF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oakwood Park Business Centre, The Courtyard, Fountains Road, Bishop Thornton, Harrogate, United Kingdom, HG3 3BF

Director12 June 2012Active
Oakwood Park Business Centre, The Courtyard, Fountains Road, Bishop Thornton, Harrogate, United Kingdom, HG3 3BF

Director01 September 2019Active

People with Significant Control

Mr Kenneth Milne
Notified on:26 November 2018
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:United Kingdom
Address:Oakwood Park Business Centre, The Courtyard, Harrogate, United Kingdom, HG3 3BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kenneth Mile
Notified on:26 November 2018
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:United Kingdom
Address:Oakwood Park Business Centre, The Courtyard, Harrogate, United Kingdom, HG3 3BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Tracy Anne Field
Notified on:26 November 2018
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:United Kingdom
Address:Oakwood Park Business Centre, The Courtyard, Harrogate, United Kingdom, HG3 3BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jamie Field
Notified on:12 June 2016
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:United Kingdom
Address:Oakwood Park Business Centre, The Courtyard, Harrogate, United Kingdom, HG3 3BF
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 (5 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
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-06-12Confirmation statement

Confirmation statement with updates.

Download
2022-12-31Accounts

Accounts with accounts type total exemption full.

Download
2022-06-16Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Confirmation statement

Confirmation statement with updates.

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download
2020-06-15Confirmation statement

Confirmation statement with updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-09-11Officers

Appoint person director company with name date.

Download
2019-08-30Address

Change registered office address company with date old address new address.

Download
2019-08-29Address

Change registered office address company with date old address new address.

Download
2019-07-26Confirmation statement

Confirmation statement with updates.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-12-19Persons with significant control

Notification of a person with significant control.

Download
2018-12-19Persons with significant control

Change to a person with significant control.

Download
2018-12-07Capital

Capital variation of rights attached to shares.

Download
2018-12-07Capital

Capital name of class of shares.

Download
2018-12-07Capital

Capital alter shares subdivision.

Download
2018-12-06Persons with significant control

Notification of a person with significant control.

Download
2018-12-05Resolution

Resolution.

Download
2018-11-27Persons with significant control

Notification of a person with significant control.

Download
2018-09-03Capital

Capital name of class of shares.

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.