UKBizDB.co.uk

I STAR WHOLESALE LIMITED

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

This company is commonly known as I Star Wholesale Limited. The company was founded 6 years ago and was given the registration number 11387121. The firm's registered office is in BIRMINGHAM. You can find them at 152 Station Road, Stechford, Birmingham, . This company's SIC code is 46310 - Wholesale of fruit and vegetables.

Company Information

Name:I STAR WHOLESALE LIMITED
Company Number:11387121
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 2018
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46310 - Wholesale of fruit and vegetables
  • 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks

Office Address & Contact

Registered Address:152 Station Road, Stechford, Birmingham, England, B33 8BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
69, Waldrons Moor, Birmingham, England, B14 6RT

Director06 June 2022Active
152, Station Road, Stechford, Birmingham, England, B33 8BT

Director29 May 2018Active
152, Station Road, Stechford, Birmingham, England, B33 8BT

Director01 August 2021Active
152, Station Road, Stechford, Birmingham, United Kingdom, B33 8BT

Director01 September 2021Active

People with Significant Control

Mr Riaz Hussain
Notified on:06 June 2022
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:England
Address:69, Waldrons Moor, Birmingham, England, B14 6RT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Abdul Rauf
Notified on:01 September 2021
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:England
Address:152, Station Road, Birmingham, England, B33 8BT
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Khalida Parveen
Notified on:01 August 2021
Status:Active
Date of birth:December 1980
Nationality:Pakistani
Country of residence:England
Address:152, Station Road, Birmingham, England, B33 8BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Riaz Hussain
Notified on:29 May 2018
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:England
Address:152, Station Road, Birmingham, England, B33 8BT
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 (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
2023-11-27Address

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

Download
2023-06-10Dissolution

Dissolution voluntary strike off suspended.

Download
2023-05-23Gazette

Gazette notice voluntary.

Download
2023-05-11Dissolution

Dissolution application strike off company.

Download
2023-05-02Gazette

Gazette notice compulsory.

Download
2022-08-06Persons with significant control

Cessation of a person with significant control.

Download
2022-08-06Officers

Termination director company with name termination date.

Download
2022-06-17Persons with significant control

Notification of a person with significant control.

Download
2022-06-17Officers

Appoint person director company with name date.

Download
2022-05-09Officers

Change person director company with change date.

Download
2022-04-06Accounts

Accounts with accounts type micro entity.

Download
2022-03-17Confirmation statement

Confirmation statement with updates.

Download
2022-03-13Persons with significant control

Cessation of a person with significant control.

Download
2022-03-12Persons with significant control

Notification of a person with significant control.

Download
2022-03-08Officers

Appoint person director company with name date.

Download
2022-03-04Officers

Termination director company with name termination date.

Download
2021-09-09Confirmation statement

Confirmation statement with updates.

Download
2021-08-13Officers

Termination director company with name termination date.

Download
2021-08-13Persons with significant control

Notification of a person with significant control.

Download
2021-08-13Officers

Appoint person director company with name date.

Download
2021-08-13Persons with significant control

Cessation of a person with significant control.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-31Accounts

Accounts with accounts type total exemption full.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Address

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

Download

Copyright © 2024. All rights reserved.