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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
80, Cornfield, Stalybridge, England, SK15 2UB | Secretary | 01 November 2018 | Active |
80, Cornfield, Mottram Rise, Stalybridge, England, SK15 2UB | Director | 01 November 2018 | Active |
15, Boundary Green, Denton, Manchester, England, M34 3BY | Director | 14 July 2022 | Active |
4, Lincoln Close, Ashton-Under-Lyne, United Kingdom, OL6 8BS | Secretary | 15 December 2016 | Active |
4, Lincoln Close, Ashton-Under-Lyne, United Kingdom, OL6 8BS | Director | 15 December 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-07-27 | Officers | Appoint person director company with name date. | Download |
2022-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-11 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-09 | Address | Change registered office address company with date old address new address. | Download |
2021-03-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-18 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-17 | Address | Change registered office address company with date old address new address. | Download |
2019-02-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-08 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-14 | Officers | Termination director company with name termination date. | Download |
2018-11-14 | Officers | Termination secretary company with name termination date. | Download |
2018-11-14 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-14 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.