UKBizDB.co.uk

EMPIRE STAR LIMITED

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

This company is commonly known as Empire Star Limited. The company was founded 26 years ago and was given the registration number 03392309. The firm's registered office is in BIRMINGHAM. You can find them at C/o Patara Chartered Accountants 352 Bearwood Rd, Bearwood, Birmingham, . This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:EMPIRE STAR LIMITED
Company Number:03392309
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o Patara Chartered Accountants 352 Bearwood Rd, Bearwood, Birmingham, England, B66 4ET
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Patara Chartered Accountants, 352 Bearwood Rd, Bearwood, Birmingham, England, B66 4ET

Secretary04 April 2018Active
C/O Patara Chartered Accountants, 352 Bearwood Rd, Bearwood, Birmingham, England, B66 4ET

Director21 May 2018Active
C/O Patara Chartered Accountants, 352 Bearwood Rd, Bearwood, Birmingham, England, B66 4ET

Director07 February 2018Active
C/O Patara Chartered Accountants, 352 Bearwood Rd, Bearwood, Birmingham, England, B66 4ET

Director01 July 1998Active
16 Churchill Way, Cardiff, CF1 4DX

Nominee Secretary26 June 1997Active
89 Kingsbury Road, Coundon, Coventry, CV6 1PT

Secretary30 June 1997Active
46 Wolverhampton Road, Oldbury, B68 0LH

Secretary01 August 2002Active
16 Churchill Way, Cardiff, CF1 4DX

Nominee Director26 June 1997Active
89 Kingsbury Road, Coundon, Coventry, CV6 1PT

Director30 June 1997Active
352, Bearwood Road, Bearwood, Smethwick, England, B66 4ET

Director18 July 2011Active
81 Hamstead Hill, Handsworth Wood, Birmingham, B20 1BU

Director30 June 1997Active
352, Bearwood Road, Bearwood, Smethwick, England, B66 4ET

Director11 March 2013Active
Rose Hill Farm, Watling Street, Brewood, ST19 9LN

Director01 January 2009Active
46 Wolverhampton Road, Oldbury, B68 0LH

Director01 August 2002Active

People with Significant Control

Davenports Brewery (Holdings) Ltd
Notified on:01 June 2022
Status:Active
Country of residence:England
Address:352, Bearwood Road, Birmingham, England, B66 4ET
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Baron Wayne Robert Davenport
Notified on:21 May 2018
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:C/O Patara Chartered Accountants, 352 Bearwood Rd, Birmingham, England, B66 4ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Kulvinder Singh Uppal
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:C/O Patara Chartered Accountants, 352 Bearwood Rd, Birmingham, England, B66 4ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Harbinder Singh Uppal
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:C/O Patara Chartered Accountants, 352 Bearwood Rd, Birmingham, England, B66 4ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Wayne Robert Toon
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:British
Address:352, Bearwood Road, Smethwick, B66 4ET
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Accounts

Accounts with accounts type total exemption full.

Download
2023-11-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Accounts

Accounts with accounts type total exemption full.

Download
2022-12-30Accounts

Change account reference date company current shortened.

Download
2022-06-20Persons with significant control

Notification of a person with significant control.

Download
2022-06-20Persons with significant control

Cessation of a person with significant control.

Download
2022-06-20Persons with significant control

Cessation of a person with significant control.

Download
2022-06-20Persons with significant control

Cessation of a person with significant control.

Download
2022-05-24Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-06Mortgage

Mortgage satisfy charge full.

Download
2021-04-06Mortgage

Mortgage satisfy charge full.

Download
2021-04-06Mortgage

Mortgage satisfy charge full.

Download
2021-04-06Mortgage

Mortgage satisfy charge full.

Download
2021-04-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Accounts

Accounts amended with accounts type total exemption full.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-04-13Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.