UKBizDB.co.uk

STAR BUTCHERS LIMITED

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

This company is commonly known as Star Butchers Limited. The company was founded 7 years ago and was given the registration number 10783344. The firm's registered office is in TROWBRIDGE. You can find them at 6 Silver Street, , Trowbridge, . This company's SIC code is 47220 - Retail sale of meat and meat products in specialised stores.

Company Information

Name:STAR BUTCHERS LIMITED
Company Number:10783344
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 2017
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 47220 - Retail sale of meat and meat products in specialised stores

Office Address & Contact

Registered Address:6 Silver Street, Trowbridge, England, BA14 8AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Silver Street, Trowbridge, England, BA14 8AA

Director25 July 2019Active
21, Arras Close, Trowbridge, United Kingdom, BA14 0QN

Secretary03 July 2017Active
21, Arras Close, Trowbridge, United Kingdom, BA14 0QN

Director22 May 2017Active
6, Silver Street, Trowbridge, England, BA14 8AA

Director03 July 2017Active
21, Arras Close, Trowbridge, United Kingdom, BA14 0QN

Director22 May 2017Active
21, Arras Close, Trowbridge, United Kingdom, BA14 0QN

Director22 May 2017Active

People with Significant Control

Mr Mohammed El-Filali
Notified on:02 February 2019
Status:Active
Date of birth:March 1967
Nationality:French
Country of residence:England
Address:6, Silver Street, Trowbridge, England, BA14 8AA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Olen Lesthakir Ahamed Sakkeer
Notified on:22 May 2017
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:United Kingdom
Address:21, Arras Close, Trowbridge, United Kingdom, BA14 0QN
Nature of control:
  • Ownership of shares 50 to 75 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
2021-05-21Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-27Gazette

Gazette notice compulsory.

Download
2020-10-21Accounts

Accounts with accounts type dormant.

Download
2020-06-02Gazette

Gazette filings brought up to date.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-15Dissolution

Dissolved compulsory strike off suspended.

Download
2020-04-07Gazette

Gazette notice compulsory.

Download
2020-03-05Persons with significant control

Cessation of a person with significant control.

Download
2019-12-31Accounts

Change account reference date company current shortened.

Download
2019-08-16Officers

Termination director company with name termination date.

Download
2019-08-16Officers

Appoint person director company with name date.

Download
2019-05-17Accounts

Accounts with accounts type micro entity.

Download
2019-02-18Accounts

Change account reference date company previous shortened.

Download
2019-02-02Address

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

Download
2019-02-02Persons with significant control

Notification of a person with significant control.

Download
2019-02-02Confirmation statement

Confirmation statement with updates.

Download
2019-02-02Persons with significant control

Cessation of a person with significant control.

Download
2019-02-02Officers

Termination director company with name termination date.

Download
2019-02-02Officers

Termination director company with name termination date.

Download
2019-02-02Officers

Termination director company with name termination date.

Download
2018-12-25Accounts

Change account reference date company previous extended.

Download
2018-10-16Officers

Termination secretary company with name termination date.

Download
2018-01-16Confirmation statement

Confirmation statement with updates.

Download
2017-07-08Confirmation statement

Confirmation statement with updates.

Download
2017-07-08Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.