UKBizDB.co.uk

NORSTAR (FOREST) LTD

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

This company is commonly known as Norstar (forest) Ltd. The company was founded 7 years ago and was given the registration number 10291393. The firm's registered office is in YORK. You can find them at Unit 7 Hawkhills, Easingwold, York, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:NORSTAR (FOREST) LTD
Company Number:10291393
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Live but Receiver Ma
Incorporation Date:22 July 2016
End of financial year:31 July 2018
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Unit 7 Hawkhills, Easingwold, York, England, YO61 3FE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alderside, Thirsk Road, Easingwood, United Kingdom, YO61 3HJ

Director22 July 2016Active
Unit 7, Hawkhills, Easingwold, York, England, YO61 3FE

Director22 July 2016Active

People with Significant Control

Mr Rufus La Roche Salter
Notified on:22 July 2016
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Stewart Brown
Notified on:22 July 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-04-26Officers

Termination director company with name termination date.

Download
2019-06-24Insolvency

Liquidation receiver appointment of receiver.

Download
2019-05-21Officers

Change person director company with change date.

Download
2019-05-21Address

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

Download
2019-04-23Accounts

Accounts with accounts type dormant.

Download
2018-09-20Mortgage

Mortgage satisfy charge full.

Download
2018-09-19Mortgage

Mortgage charge whole release with charge number.

Download
2018-08-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-15Resolution

Resolution.

Download
2018-07-27Confirmation statement

Confirmation statement with updates.

Download
2018-07-17Capital

Capital allotment shares.

Download
2018-07-16Capital

Capital alter shares subdivision.

Download
2018-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-19Accounts

Accounts with accounts type dormant.

Download
2017-09-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-06Officers

Change person director company with change date.

Download
2017-09-06Officers

Change person director company with change date.

Download
2017-08-03Confirmation statement

Confirmation statement with no updates.

Download
2017-07-14Address

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

Download
2016-07-22Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.