UKBizDB.co.uk

BLACKSTAR GLOBAL DISTRIBUTION LTD

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

This company is commonly known as Blackstar Global Distribution Ltd. The company was founded 5 years ago and was given the registration number 11794912. The firm's registered office is in STOKE-ON-TRENT. You can find them at 8 Joyce Avenue, , Stoke-on-trent, . This company's SIC code is 47890 - Retail sale via stalls and markets of other goods.

Company Information

Name:BLACKSTAR GLOBAL DISTRIBUTION LTD
Company Number:11794912
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 2019
End of financial year:30 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47890 - Retail sale via stalls and markets of other goods

Office Address & Contact

Registered Address:8 Joyce Avenue, Stoke-on-trent, England, ST6 7PF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Joyce Avenue, Stoke-On-Trent, England, ST6 7PF

Director16 October 2019Active
70, Shobnall Road, Burton-On-Trent, United Kingdom, DE14 2BB

Director29 January 2019Active
70, Shobnall Road, Burton-On-Trent, United Kingdom, DE14 2BB

Director29 January 2019Active
70, Shobnall Road, Burton-On-Trent, United Kingdom, DE14 2BB

Director29 January 2019Active

People with Significant Control

Mr Wesley Clarke
Notified on:01 April 2021
Status:Active
Date of birth:July 1992
Nationality:British
Country of residence:England
Address:8, Joyce Avenue, Stoke-On-Trent, England, ST6 7PF
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Miss Rhadeka Jade Simpson
Notified on:29 January 2019
Status:Active
Date of birth:May 1995
Nationality:Jamaican
Country of residence:England
Address:8, Joyce Avenue, Stoke-On-Trent, England, ST6 7PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Audrey Caroline Peters
Notified on:29 January 2019
Status:Active
Date of birth:January 1968
Nationality:Jamaican
Country of residence:England
Address:8 Joyce Avenue, Joyce Avenue, Stoke-On-Trent, England, ST6 7PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-02-15Dissolution

Dissolved compulsory strike off suspended.

Download
2022-01-04Gazette

Gazette notice compulsory.

Download
2021-04-06Persons with significant control

Notification of a person with significant control.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Persons with significant control

Cessation of a person with significant control.

Download
2021-02-03Officers

Change person director company with change date.

Download
2020-03-17Officers

Termination director company with name termination date.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type micro entity.

Download
2019-10-27Officers

Appoint person director company with name date.

Download
2019-10-27Persons with significant control

Cessation of a person with significant control.

Download
2019-10-27Address

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

Download
2019-10-27Address

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

Download
2019-10-27Officers

Termination director company with name termination date.

Download
2019-10-27Officers

Termination director company with name termination date.

Download
2019-10-27Officers

Termination director company with name termination date.

Download
2019-01-29Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.