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.
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 | : |
|
Registered Address | : | 11-13 Packhorse Road, Gerrards Cross, Buckinghamshire, England, SL9 7QA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11-13, Packhorse Road, Gerrards Cross, England, SL9 7QA | Director | 11 August 2003 | Active |
11-13, Packhorse Road, Gerrards Cross, England, SL9 7QA | Director | 11 August 2003 | Active |
11-13, Packhorse Road, Gerrards Cross, England, SL9 7QA | Director | 26 November 2003 | Active |
4 Old School Court, Lewes Road, Lindfield, RH16 2LD | Secretary | 11 June 2003 | Active |
14, Goldfinch Close, Chelsfield, Orpington, BR6 6NF | Secretary | 11 June 2003 | Active |
Hillrise, Letch Hill Drive, Bourton On The Water, GL54 2DQ | Secretary | 21 June 2005 | Active |
2, Clovers End, Patcham, Brighton, BN1 8PJ | Director | 11 June 2003 | Active |
11 Waterlee Furlong, Brixworth, Northampton, NN6 9UY | Director | 11 June 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-07 | Capital | Legacy. | Download |
2021-07-07 | Capital | Capital statement capital company with date currency figure. | Download |
2021-07-07 | Insolvency | Legacy. | Download |
2021-07-07 | Resolution | Resolution. | Download |
2021-07-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-24 | Officers | Change person director company with change date. | Download |
2021-05-24 | Officers | Change person director company with change date. | Download |
2021-05-24 | Officers | Change person director company with change date. | Download |
2021-05-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-06 | Incorporation | Memorandum articles. | Download |
2021-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-22 | Resolution | Resolution. | Download |
2021-02-22 | Resolution | Resolution. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-14 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.