UKBizDB.co.uk

FIVE STARS QUALITY LTD

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

This company is commonly known as Five Stars Quality Ltd. The company was founded 8 years ago and was given the registration number 10138986. The firm's registered office is in LONDON. You can find them at 5 The Mall, , London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:FIVE STARS QUALITY LTD
Company Number:10138986
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 2016
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:5 The Mall, London, United Kingdom, W5 2PJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, The Mall, London, United Kingdom, W5 2PJ

Director15 September 2020Active
2, Lime Grove, Worsley, Manchester, United Kingdom, M28 7FZ

Director21 April 2016Active
43, Charleston Close, Feltham, England, TW13 7LJ

Director21 April 2016Active
11, Blackbush Spring, Harlow, England, CM20 3DY

Director21 April 2016Active
36, Tramore Walk, Manchester, United Kingdom, M22 5QW

Director21 April 2016Active
45, Vesuvius Drive, Motherwell, United Kingdom, ML1 2EY

Director21 April 2016Active

People with Significant Control

Mr Michal Rajczak
Notified on:06 April 2017
Status:Active
Date of birth:June 1977
Nationality:Polish
Country of residence:England
Address:43, Charleston Close, Feltham, England, TW13 7LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Adam Furdak
Notified on:06 April 2017
Status:Active
Date of birth:December 1983
Nationality:Polish
Country of residence:England
Address:2, Lime Grove, Manchester, England, M28 7FZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Robert Rzezniczak
Notified on:06 April 2017
Status:Active
Date of birth:October 1975
Nationality:Polish
Country of residence:England
Address:11, Blackbush Spring, Harlow, England, CM20 3DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Lukasz Damian Smetek
Notified on:06 April 2017
Status:Active
Date of birth:October 1981
Nationality:Polish
Country of residence:England
Address:18, High Road, Broxbourne, England, EN10 7BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Lukasz Romuald Smolarek
Notified on:06 April 2017
Status:Active
Date of birth:February 1982
Nationality:Polish
Country of residence:United Kingdom
Address:45, Vesuvius Drive, Motherwell, United Kingdom, ML1 2EY
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 (5 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
2021-07-20Gazette

Gazette dissolved voluntary.

Download
2021-05-04Gazette

Gazette notice voluntary.

Download
2021-04-23Dissolution

Dissolution application strike off company.

Download
2021-04-07Accounts

Accounts with accounts type micro entity.

Download
2021-03-25Accounts

Change account reference date company current shortened.

Download
2021-03-05Accounts

Accounts with accounts type micro entity.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2020-09-22Officers

Termination director company with name termination date.

Download
2020-09-16Officers

Termination director company with name termination date.

Download
2020-09-14Officers

Termination director company with name termination date.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Officers

Termination director company with name termination date.

Download
2020-03-20Officers

Termination director company with name termination date.

Download
2020-01-29Accounts

Accounts with accounts type micro entity.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts amended with accounts type micro entity.

Download
2019-01-31Accounts

Accounts with accounts type micro entity.

Download
2018-04-26Confirmation statement

Confirmation statement with no updates.

Download
2018-01-19Accounts

Accounts with accounts type micro entity.

Download
2017-10-26Officers

Change person director company with change date.

Download
2017-10-26Persons with significant control

Change to a person with significant control.

Download
2017-07-18Officers

Change person director company with change date.

Download
2017-07-18Persons with significant control

Change to a person with significant control.

Download
2017-04-25Confirmation statement

Confirmation statement with updates.

Download
2017-01-10Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.