This company is commonly known as Star Boarding Kennels Ltd. The company was founded 17 years ago and was given the registration number 06170171. The firm's registered office is in BROMLEY. You can find them at Northside House, 69 Tweedy Road, Bromley, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | STAR BOARDING KENNELS LTD |
---|---|---|
Company Number | : | 06170171 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 March 2007 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Northside House, 69 Tweedy Road, Bromley, Kent, England, BR1 3WA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wide View Green Lane, Chessington, United Kingdom, KT9 2DS | Secretary | 28 June 2018 | Active |
Wideview, Green Lane, Chessington, United Kingdom, KT9 2DS | Director | 18 July 2016 | Active |
Flat 2, 3 Choisi Terrace, Les Gravees, St Peter Port, Guernsey, GY1 1RP | Director | 18 July 2016 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 19 March 2007 | Active |
100, Gilders Road, Chessington, United Kingdom, KT9 2AN | Corporate Secretary | 19 March 2007 | Active |
100, Gilders Road, Chessington, United Kingdom, KT9 2AN | Director | 20 October 2009 | Active |
Wide View Green Lane, Chessington, KT9 2DS | Director | 19 March 2007 | Active |
Fair Land, Green Lane, Chessington, KT9 2DS | Director | 19 March 2007 | Active |
Windy Ridge, 17 Manor Road, Kenilworth, CV8 2GJ | Director | 19 March 2007 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 19 March 2007 | Active |
Datchet Pet Spa Limited | ||
Notified on | : | 19 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Northside House, 69 Tweedy Road, Bromley, England, BR1 3WA |
Nature of control | : |
|
Miss Steffanie Pamela Smith | ||
Notified on | : | 18 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1989 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Fairview, Green Lane, Chessington, United Kingdom, KT9 2DS |
Nature of control | : |
|
Mrs Pamela Frances Smith | ||
Notified on | : | 18 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Manor Boathouse, Church Road, Old Windsor, England, SL4 2JW |
Nature of control | : |
|
Mrs Pamela Frances Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Northside House, 69 Tweedy Road, Bromley, England, BR1 3WA |
Nature of control | : |
|
Miss Steffanie Pamela Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Northside House, 69 Tweedy Road, Bromley, England, BR1 3WA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-14 | Officers | Change person director company with change date. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-07 | Officers | Change person director company. | Download |
2022-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-07 | Officers | Change person secretary company with change date. | Download |
2022-07-07 | Officers | Change person director company with change date. | Download |
2021-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-07 | Officers | Change person director company with change date. | Download |
2018-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-14 | Miscellaneous | Legacy. | Download |
2018-07-07 | Gazette | Gazette filings brought up to date. | Download |
2018-07-04 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-04 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.