UKBizDB.co.uk

ALLSTAR BUSINESS SOLUTIONS LIMITED

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

This company is commonly known as Allstar Business Solutions Limited. The company was founded 32 years ago and was given the registration number 02631112. The firm's registered office is in SWINDON. You can find them at Po Box 1463, Windmill Hill Whitehill Way, Swindon, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ALLSTAR BUSINESS SOLUTIONS LIMITED
Company Number:02631112
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Po Box 1463, Windmill Hill Whitehill Way, Swindon, SN5 6PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
64-65, Vincent Square, London, England, SW1P 2NU

Director06 May 2022Active
64-65 Vincent Square, Vincent Square, London, England, SW1P 2NU

Director03 February 2023Active
Canberra House, Lydiard Fields, Great Western Way, Swindon, England, SN5 8UB

Director28 July 2017Active
Avral Centre, Windmill Hill, Swindon, SN5 6PE

Secretary09 October 2002Active
34 Brooks Road, Wylde Green, Sutton Coldfield, B36 1HP

Secretary15 January 2002Active
1 Pye Corner, Atworth, Melksham, SN12 8HA

Secretary21 October 1996Active
23 Leighton Road, Ealing, W13 9EL

Secretary29 August 1991Active
Windmill Hill, Swindon, England, SN5 6PS

Secretary28 February 2013Active
Lannacombe Cottage, Station Road, Blockley, Moreton In Marsh, GL56 9DT

Secretary20 January 1998Active
64-65, Vincent Square, London, Uk, SW1P 2NU

Secretary13 December 2011Active
80 Bloomfield Avenue, Bath, BA2 3AA

Secretary21 February 1997Active
86 Masbro Road, London, W14 0LT

Secretary30 June 1992Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 July 1991Active
Arval Centre, Windmill Hill, Swindon, SN5 6PE

Director01 April 2011Active
Avral Centre, Windmill Hill, Swindon, SN5 6PE

Director25 February 2004Active
Banks Cottage, Devils Highway Riseley, Reading, RG7 1XS

Director20 January 1998Active
22 Rue Des Deux Gares, 92 564 Rueil Malmaison, France,

Director01 September 2002Active
Fairmead Woodland Drive, East Horsley, Leatherhead, KT24 5AN

Director30 June 1992Active
64-65, Vincent Square, London, England, SW1P 2NU

Director30 May 2019Active
64-65, Vincent Square, London, Uk, SW1P 2NU

Director13 December 2011Active
Arval Centre, Whitehill Way, Swindon, SN5 6PE

Director26 October 2011Active
34 Brooks Road, Wylde Green, Sutton Coldfield, B36 1HP

Director01 May 1996Active
2 Stanley Close, Wanborough, Swindon, SN4 0EF

Director13 October 1999Active
99 Woodfield Road, Shore Hills, New Jersey, Usa, 07078

Director01 April 1999Active
L`Amandine, Domaine De La Veroniere, 06560

Director01 May 1996Active
30 Hartwell Close, Solihull, B91 3YP

Director01 September 1993Active
Bathwick Hill House, Bathwick Hill, Bath, BA2 6HA

Director20 January 1998Active
Kimberley, Poolhead Lane, Tanworth In Arden Solihull, B94 5ED

Director30 June 1992Active
64-65, Vincent Square, London, England, SW1P 2NU

Director13 December 2011Active
49 Elm Quay Court, 30 Nine Elms Lane, London, SW8 5DE

Director30 June 1992Active
20 Woodlands Avenue, New Malden, KT3 3UN

Director30 June 1992Active
64 - 65, Vincent Square, London, England, SW1P 2NU

Director01 September 2020Active
15 Beech Road, Erdington, Birmingham, B23 5QJ

Director30 June 1992Active
17 Rue Montrosier, Neuilly Sur Seine, France,

Director10 April 2002Active
64-65, Vincent Square, London, England, SW1P 2NU

Director11 February 2019Active

People with Significant Control

Ace Fuelcards Ltd
Notified on:18 November 2020
Status:Active
Country of residence:United Kingdom
Address:The Fuelcard Company Uk Limited, Unit 3, St James Business Park, Knaresborough, United Kingdom, HG5 8QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Fleetcor Uk Acquisition Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 3 St James Business Park, Grimbald Crag Court, Knaresborough, England, HG5 8QB
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 (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
2024-02-29Address

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

Download
2023-07-06Confirmation statement

Confirmation statement with updates.

Download
2023-05-09Officers

Change person director company with change date.

Download
2023-05-09Officers

Change person director company with change date.

Download
2023-05-03Accounts

Accounts with accounts type full.

Download
2023-04-18Capital

Capital statement capital company with date currency figure.

Download
2023-04-18Resolution

Resolution.

Download
2023-04-04Insolvency

Legacy.

Download
2023-04-04Capital

Legacy.

Download
2023-04-04Capital

Legacy.

Download
2023-02-06Officers

Appoint person director company with name date.

Download
2022-10-16Officers

Termination director company with name termination date.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Accounts

Accounts with accounts type full.

Download
2022-05-10Officers

Appoint person director company with name date.

Download
2022-05-06Officers

Termination director company with name termination date.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Accounts

Accounts with accounts type full.

Download
2021-03-18Address

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

Download
2021-03-17Address

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

Download
2021-03-17Address

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

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-12-14Persons with significant control

Notification of a person with significant control.

Download
2020-12-14Persons with significant control

Cessation of a person with significant control.

Download
2020-09-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.