UKBizDB.co.uk

GIANT STAR LIMITED

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

This company is commonly known as Giant Star Limited. The company was founded 22 years ago and was given the registration number 04274392. The firm's registered office is in NEWCASTLE. You can find them at 98 Lancaster Road, , Newcastle, Staffordshire. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:GIANT STAR LIMITED
Company Number:04274392
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Live but Receiver Ma
Incorporation Date:21 August 2001
End of financial year:31 May 2012
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:98 Lancaster Road, Newcastle, Staffordshire, ST5 1DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wetreins Green Farm, Wetreins Lane, Farndon, CH3 6NY

Director19 April 2023Active
153 Hempstall Lane, Newcastle Under Lyme, ST5 9NZ

Secretary21 August 2001Active
31 Ironmarket, Newcastle Under Lyne, ST5 1RP

Secretary14 May 2002Active
813 Lightwood Road, Lightwood, Stoke On Trent, ST3 7HA

Secretary01 March 2004Active
98, Deansfield House 98 Lancaster Road, Newcastle Under Lyme, ST5 1DS

Corporate Secretary19 December 2008Active
Unit 804, Lowfield Drive, Centre 500, Wolstanton, Newcastle, United Kingdom, ST5 0UU

Corporate Secretary05 June 2008Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary21 August 2001Active
153 Hempstall Lane, Newcastle Under Lyme, ST5 9NZ

Director21 August 2001Active
Manor, Farm, Wrinehill Road Blakenhall, Nantwich, CW5 7NR

Director14 May 2002Active
813 Lightwood Road, Lightwood, Stoke On Trent, ST3 7HA

Director01 December 2004Active
Woodhaven, Wash Lane, Allostock, Knutsford, WA16 9JT

Director14 May 2002Active
Winnington House, Winnington, Mucklestone, Market Drayton, TF9 4DW

Director31 August 2002Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director21 August 2001Active

People with Significant Control

Robert Swire
Notified on:19 April 2023
Status:Active
Date of birth:March 1961
Nationality:English
Address:Wetreins Green Farm, Wetreins Lane, Farndon, CH3 6NY
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-02Mortgage

Mortgage satisfy charge full.

Download
2023-11-02Mortgage

Mortgage satisfy charge full.

Download
2023-04-24Confirmation statement

Confirmation statement with updates.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Persons with significant control

Notification of a person with significant control.

Download
2023-04-21Confirmation statement

Confirmation statement with updates.

Download
2023-04-21Officers

Termination director company with name termination date.

Download
2023-04-21Officers

Appoint person director company with name date.

Download
2023-04-21Officers

Termination secretary company with name termination date.

Download
2023-04-12Address

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

Download
2021-08-12Insolvency

Liquidation receiver cease to act receiver.

Download
2021-06-18Insolvency

Liquidation receiver cease to act receiver.

Download
2014-03-05Insolvency

Liquidation receiver appointment of receiver.

Download
2014-03-05Insolvency

Liquidation receiver appointment of receiver.

Download
2013-12-21Gazette

Gazette filings brought up to date.

Download
2013-12-20Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-17Gazette

Gazette notice compulsary.

Download
2013-07-02Gazette

Gazette filings brought up to date.

Download
2013-07-01Accounts

Accounts with accounts type total exemption small.

Download
2013-05-28Gazette

Gazette notice compulsary.

Download

Copyright © 2024. All rights reserved.