UKBizDB.co.uk

ASTROSTAR LIMITED

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

This company is commonly known as Astrostar Limited. The company was founded 43 years ago and was given the registration number 01553649. The firm's registered office is in . You can find them at 88-90 London Road, Leicester, , . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ASTROSTAR LIMITED
Company Number:01553649
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 1981
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:88-90 London Road, Leicester, LE2 0RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
88-90 London Road, Leicester, LE2 0RD

Secretary-Active
88-90 London Road, Leicester, LE2 0RD

Director24 January 2023Active
88-90 London Road, Leicester, LE2 0RD

Director-Active
88-90 London Road, Leicester, LE2 0RD

Director28 March 2006Active
88-90 London Road, Leicester, LE2 0RD

Director08 August 2015Active
31 The Ridgeway, Rothley, Leicester, LE7 7LE

Director28 March 2006Active
Ridge House, 31 The Ridgeway, Rothley, LE7 7LE

Director-Active

People with Significant Control

Mr Paresh Parmar
Notified on:10 May 2023
Status:Active
Date of birth:April 1965
Nationality:British
Address:88-90 London Road, LE2 0RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mrs Hasmita Chauhan
Notified on:10 April 2023
Status:Active
Date of birth:October 1956
Nationality:British
Address:88-90 London Road, LE2 0RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Jayantilal Thakordas Parmar
Notified on:06 April 2016
Status:Active
Date of birth:December 1931
Nationality:British
Country of residence:United Kingdom
Address:24, Stoneygate Avenue, Leicester, United Kingdom, LE2 3HE
Nature of control:
  • Significant influence or control

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
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-05-12Persons with significant control

Notification of a person with significant control.

Download
2023-04-28Persons with significant control

Notification of a person with significant control.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-24Officers

Appoint person director company with name date.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Officers

Change person director company with change date.

Download
2021-11-26Officers

Change person director company with change date.

Download
2021-11-26Officers

Change person secretary company with change date.

Download
2021-04-01Accounts

Accounts with accounts type micro entity.

Download
2020-11-14Confirmation statement

Confirmation statement with no updates.

Download
2020-02-08Accounts

Change account reference date company current extended.

Download
2019-12-23Accounts

Accounts with accounts type micro entity.

Download
2019-11-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type micro entity.

Download
2018-11-14Confirmation statement

Confirmation statement with updates.

Download
2018-08-18Mortgage

Mortgage satisfy charge full.

Download
2018-08-18Mortgage

Mortgage satisfy charge full.

Download
2018-08-16Officers

Termination director company with name termination date.

Download
2018-08-16Officers

Termination director company with name termination date.

Download
2017-12-22Accounts

Accounts with accounts type micro entity.

Download
2017-11-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.