UKBizDB.co.uk

A-STAR TRANSPORT MIDLANDS LTD

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

This company is commonly known as A-star Transport Midlands Ltd. The company was founded 21 years ago and was given the registration number 04653606. The firm's registered office is in TELFORD. You can find them at Unit 35 Ketley Business Park, Ketley, Telford, . This company's SIC code is 49320 - Taxi operation.

Company Information

Name:A-STAR TRANSPORT MIDLANDS LTD
Company Number:04653606
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49320 - Taxi operation

Office Address & Contact

Registered Address:Unit 35 Ketley Business Park, Ketley, Telford, England, TF1 5JD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 1, Kingsland House, Stafford Court Stafford Park 1, Telford, England, TF3 3BD

Director15 October 2012Active
9 Hills Lane Drive, Madeley, Telford, TF7 4BP

Secretary01 February 2006Active
84 Culmington, Stirchley, Telford, TF3 1UW

Secretary31 October 2007Active
84 Culmington, Stirchley, Telford, TF3 1UW

Secretary18 May 2006Active
84 Culmington Drive, Stirchley, Telford, TF3 1UW

Secretary13 June 2007Active
84 Culmington Drive, Stirchley, Telford, TF3 1UW

Secretary05 February 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary31 January 2003Active
9 Hills Lane Drive, Madeley, Telford, TF7 4BP

Director01 April 2004Active
32 Coniston Drive, Priorslee, Telford, TF2 9QP

Director31 October 2007Active
60 Brandsfarm Way, Telford, TF3 2JG

Director14 November 2006Active
84 Culmington, Stirchley, Telford, TF3 1UW

Director01 April 2008Active
84 Culmington, Stirchley, Telford, TF3 1UW

Director13 June 2007Active
84 Culmington, Stirchley, Telford, TF3 1UW

Director05 February 2003Active
17 Musk Rose Close, Muxton, Telford, TF2 8RW

Director01 April 2008Active
17 Musk Rose Close, Muxton, Telford, TF2 8RW

Director18 May 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director31 January 2003Active

People with Significant Control

Ms Charlene Wear
Notified on:22 November 2019
Status:Active
Date of birth:March 1986
Nationality:British
Country of residence:England
Address:Unit 35, Ketley Business Park, Telford, England, TF1 5JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Wear
Notified on:01 July 2016
Status:Active
Date of birth:February 1986
Nationality:British
Country of residence:England
Address:Unit 35, Ketley Business Park, Telford, England, TF1 5JD
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 (7 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
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Persons with significant control

Change to a person with significant control.

Download
2023-08-29Persons with significant control

Notification of a person with significant control.

Download
2023-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-12-27Accounts

Change account reference date company previous shortened.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-02-16Accounts

Accounts with accounts type total exemption full.

Download
2021-12-26Accounts

Change account reference date company previous shortened.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-11-22Confirmation statement

Confirmation statement with updates.

Download
2019-02-13Confirmation statement

Confirmation statement with updates.

Download
2018-12-12Accounts

Accounts with accounts type total exemption full.

Download
2018-05-14Address

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

Download
2018-01-17Confirmation statement

Confirmation statement with no updates.

Download
2017-10-24Accounts

Accounts with accounts type total exemption full.

Download
2017-02-03Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-03-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-29Accounts

Accounts with accounts type total exemption small.

Download
2015-02-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.