Warning: file_put_contents(c/92c8eded77380f0e27930f12ffd0cb61.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Restar Limited, DY11 5SE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RESTAR LIMITED

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

This company is commonly known as Restar Limited. The company was founded 47 years ago and was given the registration number 01287883. The firm's registered office is in KIDDERMINSTER. You can find them at Nestledown, Sheepwash Lane Wolverley, Kidderminster, West Midlands. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:RESTAR LIMITED
Company Number:01287883
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 1976
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Nestledown, Sheepwash Lane Wolverley, Kidderminster, West Midlands, DY11 5SE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
79, Caroline Street, Birmingham, B3 1UP

Secretary09 June 1999Active
79, Caroline Street, Birmingham, B3 1UP

Director-Active
Foley House, 123 Stourport Road, Kidderminster, DY11 7BW

Secretary04 June 1996Active
The Spinney Beechlawn Drive, Stourton, Stourbridge, DY7 5AD

Secretary-Active
Foley House, 123 Stourport Road, Kidderminster, DY11 7BW

Director04 June 1996Active
42 Franche Road, Kidderminster, DY11 5AL

Director-Active
Nestledown, Sheepwash Lane Wolverley, Kidderminster, DY11 5SE

Director-Active

People with Significant Control

Mr Johnathan Patrick Roe
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Address:79, Caroline Street, Birmingham, B3 1UP
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-02-14Gazette

Gazette dissolved liquidation.

Download
2022-11-14Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-01-14Address

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

Download
2022-01-14Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-01-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-01-14Resolution

Resolution.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-11-23Accounts

Accounts with accounts type total exemption full.

Download
2018-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-06-11Persons with significant control

Change to a person with significant control.

Download
2017-12-04Accounts

Accounts with accounts type total exemption full.

Download
2017-10-04Officers

Termination director company with name termination date.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-06-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-03Accounts

Accounts with accounts type total exemption small.

Download
2015-06-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-22Accounts

Accounts with accounts type total exemption small.

Download
2014-06-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-18Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.