Warning: file_put_contents(c/3b2c6568e0079019b483be01f15cd8bb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Instar Uk Limited, N3 2JU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

INSTAR UK LIMITED

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

This company is commonly known as Instar Uk Limited. The company was founded 22 years ago and was given the registration number 04242839. The firm's registered office is in LONDON. You can find them at 2nd Floor Gadd House, Arcadia Avenue, London, . This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.

Company Information

Name:INSTAR UK LIMITED
Company Number:04242839
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46130 - Agents involved in the sale of timber and building materials

Office Address & Contact

Registered Address:2nd Floor Gadd House, Arcadia Avenue, London, United Kingdom, N3 2JU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Cooper House, 316 Regents Park Road, London, United Kingdom, N3 2JX

Director07 February 2018Active
2nd Floor, Gadd House, Arcadia Avenue, London, England, N3 2JU

Secretary07 February 2018Active
Tregeseck House, Whites Hill, Sulhamstead, England, RG7 4EL

Secretary28 June 2001Active
2 Cathedral Road, Cardiff, CF11 9LJ

Corporate Nominee Secretary28 June 2001Active
2 Cathedral Road, Cardiff, CF11 9LJ

Nominee Director28 June 2001Active
Tregeseck House, Whites Hill, Sulhamstead, England, RG7 4EL

Director30 January 2017Active
Tregeseck, Whites Hill, Sulhamstead, Reading, RG7 4EL

Director28 June 2001Active

People with Significant Control

Instar Holdings Limited
Notified on:08 December 2016
Status:Active
Country of residence:United Kingdom
Address:Ground Floor, Cooper House, London, United Kingdom, N3 2JX
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Mr Nicolas Andrew Mccoll Mills
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:England
Address:Tregeseck House, Whites Hill, Sulhamstead, England, RG7 4EL
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
2024-03-28Officers

Change person director company with change date.

Download
2024-03-28Address

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

Download
2024-03-28Persons with significant control

Change to a person with significant control.

Download
2023-09-25Accounts

Accounts with accounts type small.

Download
2023-07-03Confirmation statement

Confirmation statement with updates.

Download
2022-08-26Accounts

Accounts with accounts type small.

Download
2022-07-05Confirmation statement

Confirmation statement with updates.

Download
2021-09-21Accounts

Accounts with accounts type small.

Download
2021-07-01Confirmation statement

Confirmation statement with updates.

Download
2020-11-20Accounts

Accounts with accounts type small.

Download
2020-07-20Confirmation statement

Confirmation statement with updates.

Download
2020-02-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-10Officers

Termination secretary company with name termination date.

Download
2019-09-27Accounts

Accounts with accounts type full.

Download
2019-07-11Confirmation statement

Confirmation statement with updates.

Download
2018-11-21Accounts

Change account reference date company current shortened.

Download
2018-09-08Accounts

Accounts with accounts type total exemption full.

Download
2018-07-09Confirmation statement

Confirmation statement with updates.

Download
2018-03-06Officers

Change person director company.

Download
2018-03-05Address

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

Download
2018-03-05Officers

Appoint person secretary company with name date.

Download
2018-03-05Officers

Appoint person director company with name date.

Download
2018-03-05Officers

Termination director company with name termination date.

Download
2018-03-05Officers

Termination secretary company with name termination date.

Download
2018-03-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.