Warning: file_put_contents(c/8d5553e1172b347e332a96912b856a95.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
A Star Private Tutoring Ltd, PE1 2DU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

A STAR PRIVATE TUTORING LTD

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

This company is commonly known as A Star Private Tutoring Ltd. The company was founded 7 years ago and was given the registration number 10350969. The firm's registered office is in PETERBOROUGH. You can find them at 6 Blenheim Court, Peppercorn Close, Peterborough, Cambs. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:A STAR PRIVATE TUTORING LTD
Company Number:10350969
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 2016
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:6 Blenheim Court, Peppercorn Close, Peterborough, Cambs, England, PE1 2DU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lawrence House 5, St. Andrews Hill, Norwich, NR2 1AD

Director18 June 2020Active
6 Blenheim Court, Peppercorn Close, Peterborough, England, PE1 2DU

Director01 December 2019Active
6 Blenheim Court, Peppercorn Close, Peterborough, England, PE1 2DU

Director08 August 2017Active
25, St Marys Close, Stoke On Trent, United Kingdom, ST1 4LJ

Director02 November 2016Active
2, Lymevale Court, Newcastle Road, Stoke On Trent, United Kingdom, ST4 6NW

Director06 January 2017Active
2, Lymevale Court, Newcastle Road, Stoke On Trent, United Kingdom, ST4 6NW

Director30 August 2016Active

People with Significant Control

Mr Abdul Rahim
Notified on:08 December 2020
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:England
Address:Fenlake House, Fenlake Business Centre, Peterborough, England, PE15BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Saeeda Khalil
Notified on:01 September 2019
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:England
Address:6 Blenheim Court, Peppercorn Close, Peterborough, England, PE1 2DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Abdul Rahim
Notified on:08 August 2017
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:England
Address:6 Blenheim Court, Peppercorn Close, Peterborough, England, PE1 2DU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Rehana Rahim
Notified on:11 October 2016
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:England
Address:6 Blenheim Court, Peppercorn Close, Peterborough, England, PE1 2DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Sabah Rahman
Notified on:30 August 2016
Status:Active
Date of birth:March 1993
Nationality:British
Country of residence:United Kingdom
Address:2, Lymevale Court, Stoke On Trent, United Kingdom, ST4 6NW
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Address

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

Download
2024-01-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-01-05Resolution

Resolution.

Download
2024-01-05Insolvency

Liquidation voluntary statement of affairs.

Download
2023-09-02Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-01Gazette

Gazette notice compulsory.

Download
2023-02-24Confirmation statement

Confirmation statement with updates.

Download
2022-11-02Gazette

Gazette filings brought up to date.

Download
2022-11-01Gazette

Gazette notice compulsory.

Download
2022-10-31Accounts

Accounts with accounts type micro entity.

Download
2022-01-24Persons with significant control

Change to a person with significant control.

Download
2022-01-24Confirmation statement

Confirmation statement with updates.

Download
2021-09-08Address

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

Download
2021-09-08Gazette

Gazette filings brought up to date.

Download
2021-09-07Accounts

Accounts with accounts type micro entity.

Download
2021-08-24Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2021-02-01Confirmation statement

Confirmation statement with updates.

Download
2020-12-08Officers

Termination director company with name termination date.

Download
2020-12-08Persons with significant control

Cessation of a person with significant control.

Download
2020-12-08Persons with significant control

Notification of a person with significant control.

Download
2020-06-18Officers

Appoint person director company with name date.

Download
2020-05-28Accounts

Accounts with accounts type micro entity.

Download
2020-03-06Officers

Termination director company with name termination date.

Download
2020-01-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.