Warning: file_put_contents(c/aefb76f66e0616eeebcc671da8a8b67f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Bronze Star Group Limited, TS24 7JW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BRONZE STAR GROUP LIMITED

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

This company is commonly known as Bronze Star Group Limited. The company was founded 5 years ago and was given the registration number 11635580. The firm's registered office is in HARTLEPOOL. You can find them at 153 Burbank Street, , Hartlepool, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BRONZE STAR GROUP LIMITED
Company Number:11635580
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 2018
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:153 Burbank Street, Hartlepool, England, TS24 7JW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Westbourne Street, London, England, W2 2TZ

Director09 January 2023Active
16, Westbourne Street, London, England, W2 2TZ

Director13 November 2022Active
62, Roman Way, Billigshurst, England, RH14 9QW

Director26 August 2020Active
153, Burbank Street, Hartlepool, England, TS24 7JW

Director28 February 2020Active
153, Burbank Street, Hartlepool, England, TS24 7JW

Director28 November 2019Active
79, Coalport Close, Harlow, United Kingdom, CM17 9QS

Director22 October 2018Active
62, Roman Way, Billigshurst, England, RH14 9QW

Director20 August 2020Active

People with Significant Control

Mr Jack Lawson
Notified on:09 January 2023
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:England
Address:16, Westbourne Street, London, England, W2 2TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Billie Bowers
Notified on:13 November 2022
Status:Active
Date of birth:April 1990
Nationality:British
Country of residence:England
Address:16, Westbourne Street, London, England, W2 2TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Henrik Braedder
Notified on:29 August 2020
Status:Active
Date of birth:November 1973
Nationality:Danish
Country of residence:England
Address:153, Burbank Street, Hartlepool, England, TS24 7JW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bille Bowers
Notified on:26 August 2020
Status:Active
Date of birth:April 1990
Nationality:British
Country of residence:England
Address:62, Roman Way, Billigshurst, England, RH14 9QW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Smith
Notified on:20 August 2020
Status:Active
Date of birth:January 1990
Nationality:British
Country of residence:England
Address:62, Roman Way, Billigshurst, England, RH14 9QW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Yordan Hristov
Notified on:28 November 2019
Status:Active
Date of birth:March 1984
Nationality:Bulgarian
Country of residence:England
Address:153, Burbank Street, Hartlepool, England, TS24 7JW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Juris Martinovkis
Notified on:22 October 2018
Status:Active
Date of birth:August 1963
Nationality:Latvian
Country of residence:United Kingdom
Address:79, Coalport Close, Harlow, United Kingdom, CM17 9QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-10-03Gazette

Gazette notice compulsory.

Download
2023-02-15Officers

Appoint person director company with name date.

Download
2023-02-15Persons with significant control

Notification of a person with significant control.

Download
2023-02-15Officers

Termination director company with name termination date.

Download
2023-02-15Persons with significant control

Cessation of a person with significant control.

Download
2023-02-15Address

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

Download
2022-12-05Persons with significant control

Notification of a person with significant control.

Download
2022-12-05Officers

Appoint person director company with name date.

Download
2022-12-02Address

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

Download
2022-11-13Address

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

Download
2022-11-13Officers

Termination director company with name termination date.

Download
2022-11-13Persons with significant control

Cessation of a person with significant control.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Gazette

Gazette filings brought up to date.

Download
2022-10-05Accounts

Accounts with accounts type micro entity.

Download
2022-10-04Gazette

Gazette notice compulsory.

Download
2022-07-14Gazette

Gazette filings brought up to date.

Download
2022-07-13Confirmation statement

Confirmation statement with updates.

Download
2022-06-22Officers

Appoint person director company with name date.

Download
2022-06-22Persons with significant control

Notification of a person with significant control.

Download
2022-06-22Officers

Termination director company with name termination date.

Download
2022-06-22Persons with significant control

Cessation of a person with significant control.

Download
2022-06-22Address

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

Download
2021-12-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.