UKBizDB.co.uk

NEWSTAR BOOKKEEPING LIMITED

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

This company is commonly known as Newstar Bookkeeping Limited. The company was founded 7 years ago and was given the registration number 10527087. The firm's registered office is in STALYBRIDGE. You can find them at Unit Ch20110 Cheethams Mill Industrial Park, Park Street, Stalybridge, . This company's SIC code is 69202 - Bookkeeping activities.

Company Information

Name:NEWSTAR BOOKKEEPING LIMITED
Company Number:10527087
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69202 - Bookkeeping activities

Office Address & Contact

Registered Address:Unit Ch20110 Cheethams Mill Industrial Park, Park Street, Stalybridge, England, SK15 2BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
80, Cornfield, Stalybridge, England, SK15 2UB

Secretary01 November 2018Active
80, Cornfield, Mottram Rise, Stalybridge, England, SK15 2UB

Director01 November 2018Active
15, Boundary Green, Denton, Manchester, England, M34 3BY

Director14 July 2022Active
4, Lincoln Close, Ashton-Under-Lyne, United Kingdom, OL6 8BS

Secretary15 December 2016Active
4, Lincoln Close, Ashton-Under-Lyne, United Kingdom, OL6 8BS

Director15 December 2016Active

People with Significant Control

Miss Shannon Lee Smith
Notified on:18 March 2020
Status:Active
Date of birth:September 1996
Nationality:British
Country of residence:England
Address:15, Boundary Green, Manchester, England, M34 3BY
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Shannon Lee Smith
Notified on:08 February 2019
Status:Active
Date of birth:September 1996
Nationality:British
Country of residence:England
Address:34, Deerwood Vale, Hyde, England, SK14 3PF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Hazel Jean Bromley
Notified on:08 February 2019
Status:Active
Date of birth:June 1985
Nationality:British
Country of residence:England
Address:7, East Avenue, Stalybridge, England, SK15 1DH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Stuart Bromley
Notified on:01 November 2018
Status:Active
Date of birth:August 1945
Nationality:British
Country of residence:England
Address:80, Cornfield, Stalybridge, England, SK15 2UB
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Hazel Jean Cooper
Notified on:15 December 2016
Status:Active
Date of birth:June 1985
Nationality:British
Country of residence:United Kingdom
Address:4, Lincoln Close, Ashton-Under-Lyne, United Kingdom, OL6 8BS
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-27Officers

Appoint person director company with name date.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-11Persons with significant control

Change to a person with significant control.

Download
2021-05-09Address

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

Download
2021-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Persons with significant control

Notification of a person with significant control.

Download
2020-03-18Confirmation statement

Confirmation statement with updates.

Download
2019-12-28Accounts

Accounts with accounts type micro entity.

Download
2019-05-23Confirmation statement

Confirmation statement with updates.

Download
2019-05-23Persons with significant control

Cessation of a person with significant control.

Download
2019-05-17Address

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

Download
2019-02-08Persons with significant control

Notification of a person with significant control.

Download
2019-02-08Persons with significant control

Notification of a person with significant control.

Download
2018-12-31Accounts

Accounts with accounts type micro entity.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-11-14Officers

Termination director company with name termination date.

Download
2018-11-14Officers

Termination secretary company with name termination date.

Download
2018-11-14Persons with significant control

Notification of a person with significant control.

Download
2018-11-14Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.