Warning: file_put_contents(c/cb766fcd557b0b68feb98f0c0abf65d0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Star Midco 1 Limited, S35 2PH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

STAR MIDCO 1 LIMITED

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

This company is commonly known as Star Midco 1 Limited. The company was founded 8 years ago and was given the registration number 09692320. The firm's registered office is in SHEFFIELD. You can find them at 2nd Floor, Sir Wilfrid Newton House Thorncliffe Park, Chapeltown, Sheffield, South Yorkshire. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:STAR MIDCO 1 LIMITED
Company Number:09692320
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:2nd Floor, Sir Wilfrid Newton House Thorncliffe Park, Chapeltown, Sheffield, South Yorkshire, United Kingdom, S35 2PH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Sir Wilfrid Newton House, Thorncliffe Park, Chapeltown, Sheffield, United Kingdom, S35 2PH

Director12 February 2020Active
2nd Floor, Sir Wilfrid Newton House, Thorncliffe Park, Chapeltown, Sheffield, United Kingdom, S35 2PH

Director12 February 2020Active
2nd Floor, Sir Wilfrid Newton House, Thorncliffe Park, Chapeltown, Sheffield, United Kingdom, S35 2PH

Director24 August 2015Active
2nd Floor, Sir Wilfrid Newton House, Thorncliffe Park, Chapeltown, Sheffield, United Kingdom, S35 2PH

Director04 November 2016Active
2nd Floor, Sir Wilfrid Newton House, Thorncliffe Park, Chapeltown, Sheffield, United Kingdom, S35 2PH

Director17 July 2015Active
2nd Floor, Sir Wilfrid Newton House, Thorncliffe Park, Chapeltown, Sheffield, United Kingdom, S35 2PH

Director06 June 2017Active
25, Victoria Street, London, England, SW1H 0EX

Director30 July 2015Active
2nd Floor, Sir Wilfrid Newton House, Thorncliffe Park, Chapeltown, Sheffield, United Kingdom, S35 2PH

Director17 July 2015Active

People with Significant Control

Education Placement Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Sir Wilfrid Newton House, Thorncliffe Park Estate, Newton Chambers Road, Sheffield, England, S35 2PH
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-07Accounts

Accounts with accounts type full.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Capital

Capital statement capital company with date currency figure.

Download
2022-10-28Capital

Legacy.

Download
2022-10-28Insolvency

Legacy.

Download
2022-10-28Resolution

Resolution.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-08Accounts

Accounts with accounts type full.

Download
2021-08-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-21Confirmation statement

Confirmation statement with updates.

Download
2021-04-23Accounts

Accounts with accounts type full.

Download
2020-10-21Resolution

Resolution.

Download
2020-10-15Capital

Capital allotment shares.

Download
2020-10-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-30Confirmation statement

Confirmation statement with updates.

Download
2020-07-27Mortgage

Mortgage satisfy charge full.

Download
2020-07-22Resolution

Resolution.

Download
2020-07-14Incorporation

Memorandum articles.

Download
2020-07-14Resolution

Resolution.

Download
2020-07-03Officers

Termination director company with name termination date.

Download
2020-07-02Capital

Capital allotment shares.

Download
2020-07-02Capital

Capital allotment shares.

Download
2020-02-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.