UKBizDB.co.uk

A STAR HOLDINGS LIMITED

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

This company is commonly known as A Star Holdings Limited. The company was founded 7 years ago and was given the registration number 10605090. The firm's registered office is in THORNTON HEATH. You can find them at Flat 9, Thornton Road, Thornton Heath, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:A STAR HOLDINGS LIMITED
Company Number:10605090
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 2017
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Flat 9, Thornton Road, Thornton Heath, England, CR7 6BA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Hercies Road, Uxbridge, United Kingdom, UB10 9NA

Director20 December 2018Active
10, Hercies Road, Uxbridge, United Kingdom, UB10 9NA

Director04 September 2017Active
10, Hercies Road, Uxbridge, United Kingdom, UB10 9NA

Director07 February 2017Active

People with Significant Control

Mr Yasin Ali Ibrahim
Notified on:07 January 2019
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:England
Address:Flat 9, Thornton Road, Thornton Heath, England, CR7 6BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bobbie Hussein
Notified on:26 October 2017
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:United Kingdom
Address:10, Hercies Road, Uxbridge, United Kingdom, UB10 9NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Yasin Ali Ibrahim
Notified on:07 February 2017
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:United Kingdom
Address:10, Hercies Road, Uxbridge, United Kingdom, UB10 9NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-11-02Accounts

Accounts with accounts type micro entity.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Accounts

Accounts with accounts type micro entity.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Accounts

Accounts with accounts type micro entity.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Accounts

Accounts with accounts type micro entity.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-11-15Address

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

Download
2019-11-15Accounts

Accounts with accounts type micro entity.

Download
2019-11-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-26Mortgage

Mortgage satisfy charge full.

Download
2019-07-26Mortgage

Mortgage satisfy charge full.

Download
2019-07-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-07Mortgage

Mortgage charge part release with charge number.

Download
2019-05-22Persons with significant control

Change to a person with significant control.

Download
2019-05-21Officers

Change person director company with change date.

Download
2019-02-18Mortgage

Mortgage charge part release with charge number.

Download
2019-01-08Persons with significant control

Cessation of a person with significant control.

Download
2019-01-08Confirmation statement

Confirmation statement with updates.

Download
2019-01-08Persons with significant control

Notification of a person with significant control.

Download
2018-12-21Officers

Termination director company with name termination date.

Download
2018-12-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.