UKBizDB.co.uk

FIVE STAR FABRICS LIMITED

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

This company is commonly known as Five Star Fabrics Limited. The company was founded 20 years ago and was given the registration number 04794573. The firm's registered office is in GERRARDS CROSS. You can find them at 11-13 Packhorse Road, , Gerrards Cross, Buckinghamshire. This company's SIC code is 47510 - Retail sale of textiles in specialised stores.

Company Information

Name:FIVE STAR FABRICS LIMITED
Company Number:04794573
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47510 - Retail sale of textiles in specialised stores

Office Address & Contact

Registered Address:11-13 Packhorse Road, Gerrards Cross, Buckinghamshire, England, SL9 7QA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11-13, Packhorse Road, Gerrards Cross, England, SL9 7QA

Director11 August 2003Active
11-13, Packhorse Road, Gerrards Cross, England, SL9 7QA

Director11 August 2003Active
11-13, Packhorse Road, Gerrards Cross, England, SL9 7QA

Director26 November 2003Active
4 Old School Court, Lewes Road, Lindfield, RH16 2LD

Secretary11 June 2003Active
14, Goldfinch Close, Chelsfield, Orpington, BR6 6NF

Secretary11 June 2003Active
Hillrise, Letch Hill Drive, Bourton On The Water, GL54 2DQ

Secretary21 June 2005Active
2, Clovers End, Patcham, Brighton, BN1 8PJ

Director11 June 2003Active
11 Waterlee Furlong, Brixworth, Northampton, NN6 9UY

Director11 June 2003Active

People with Significant Control

Mr Peter Trevor Samuels
Notified on:10 February 2021
Status:Active
Date of birth:January 1946
Nationality:British
Country of residence:England
Address:11-13, Packhorse Road, Gerrards Cross, England, SL9 7QA
Nature of control:
  • Voting rights 25 to 50 percent
Mr Malcolm Euan Gilroy
Notified on:10 February 2021
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:England
Address:11-13, Packhorse Road, Gerrards Cross, England, SL9 7QA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gregor Brian Edward Gilroy
Notified on:10 February 2021
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:England
Address:11-13, Packhorse Road, Gerrards Cross, England, SL9 7QA
Nature of control:
  • Ownership of shares 25 to 50 percent
West Midlands Enterprise Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:108, Richmond Road, Solihull, England, B92 7RY
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2023-03-17Accounts

Accounts with accounts type total exemption full.

Download
2022-06-13Confirmation statement

Confirmation statement with updates.

Download
2022-01-24Accounts

Accounts with accounts type total exemption full.

Download
2021-07-07Capital

Legacy.

Download
2021-07-07Capital

Capital statement capital company with date currency figure.

Download
2021-07-07Insolvency

Legacy.

Download
2021-07-07Resolution

Resolution.

Download
2021-07-01Persons with significant control

Cessation of a person with significant control.

Download
2021-05-24Confirmation statement

Confirmation statement with updates.

Download
2021-05-24Officers

Change person director company with change date.

Download
2021-05-24Officers

Change person director company with change date.

Download
2021-05-24Officers

Change person director company with change date.

Download
2021-05-24Persons with significant control

Notification of a person with significant control.

Download
2021-05-24Persons with significant control

Notification of a person with significant control.

Download
2021-05-24Persons with significant control

Notification of a person with significant control.

Download
2021-05-24Persons with significant control

Cessation of a person with significant control.

Download
2021-04-06Incorporation

Memorandum articles.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Resolution

Resolution.

Download
2021-02-22Resolution

Resolution.

Download
2020-06-23Confirmation statement

Confirmation statement with updates.

Download
2020-02-20Accounts

Accounts with accounts type total exemption full.

Download
2020-01-14Address

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

Download

Copyright © 2024. All rights reserved.