UKBizDB.co.uk

INDUSTAR LIMITED

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

This company is commonly known as Industar Limited. The company was founded 10 years ago and was given the registration number 08949502. The firm's registered office is in BROUGH. You can find them at Gateway To Humberside Trading Estate, Gilberdyke, Brough, Humberside. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:INDUSTAR LIMITED
Company Number:08949502
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Gateway To Humberside Trading Estate, Gilberdyke, Brough, Humberside, HU15 2TD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gateway To Humberside Trading Estate, Gilberdyke, Brough, HU15 2TD

Director07 June 2022Active
Gateway To Humberside Trading Estate, Gilberdyke, Brough, HU15 2TD

Director07 June 2022Active
14a Main Street, Cockermouth, United Kingdom, CA13 9LQ

Director20 March 2014Active
14a Main Street, Cockermouth, United Kingdom, CA13 9LQ

Director25 June 2019Active
14a Main Street, Cockermouth, United Kingdom, CA13 9LQ

Secretary20 March 2014Active

People with Significant Control

Mjs Yorkshire Limited
Notified on:08 March 2019
Status:Active
Country of residence:England
Address:14a Main Street, Cockermouth, England, CA13 9LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adrianus Klabbers
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:Dutch
Country of residence:Netherlands
Address:Van Berchenstraat 40, 6511 Bd, Nijmegen, Netherlands,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martyn Spence
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:United Kingdom
Address:14a Main Street, Cockermouth, United Kingdom, CA13 9LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-03-22Confirmation statement

Confirmation statement with updates.

Download
2023-12-17Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-21Confirmation statement

Confirmation statement with updates.

Download
2022-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-13Officers

Appoint person director company with name date.

Download
2022-06-13Officers

Appoint person director company with name date.

Download
2022-03-22Confirmation statement

Confirmation statement with updates.

Download
2021-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-02Officers

Change person director company with change date.

Download
2021-07-05Officers

Change person director company with change date.

Download
2021-03-25Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-27Confirmation statement

Confirmation statement with updates.

Download
2019-12-13Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-25Officers

Appoint person director company with name date.

Download
2019-03-20Confirmation statement

Confirmation statement with updates.

Download
2019-03-13Officers

Termination secretary company with name termination date.

Download
2019-03-12Persons with significant control

Notification of a person with significant control.

Download
2019-03-12Persons with significant control

Cessation of a person with significant control.

Download
2019-03-12Persons with significant control

Cessation of a person with significant control.

Download
2018-12-14Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-27Confirmation statement

Confirmation statement with updates.

Download
2018-03-23Officers

Change person secretary company with change date.

Download
2018-03-23Officers

Change person secretary company with change date.

Download
2018-03-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.