UKBizDB.co.uk

STAR PLUS RECRUITMENT LTD

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

This company is commonly known as Star Plus Recruitment Ltd. The company was founded 5 years ago and was given the registration number 11792663. The firm's registered office is in WEST DRAYTON. You can find them at 472 Bath Road, , West Drayton, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:STAR PLUS RECRUITMENT LTD
Company Number:11792663
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:28 January 2019
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:472 Bath Road, West Drayton, England, UB7 0FB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
117, St. Andrews Road, Glasgow, Scotland, G41 1PD

Director25 November 2020Active
10, Crofton Avenue, Timperley, Altrincham, England, WA15 6DA

Director23 October 2020Active
53-55, Bolton Road, Bury, England, BL8 2AB

Director14 September 2020Active
516 Coventry Road, Small Heath, Birmingham, England, B10 0UN

Director28 January 2019Active
6, Glebe Villas, West Cornforth, Ferryhill, England, DL17 9HT

Director01 July 2019Active
6, Glebe Villas, West Cornforth, Ferryhill, England, DL17 9HT

Director01 July 2019Active
516, Coventry Road Small Heath, Birmingham, England, B10 0UN

Director10 February 2019Active

People with Significant Control

Mr Tahir Dildow Sylvana
Notified on:25 November 2020
Status:Active
Date of birth:October 1973
Nationality:Indian
Country of residence:Scotland
Address:117, St. Andrews Road, Glasgow, Scotland, G41 1PD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Ms Sylvana Hogberg
Notified on:23 October 2020
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:England
Address:10, Crofton Avenue, Altrincham, England, WA15 6DA
Nature of control:
  • Right to appoint and remove directors
Miss Ameenah Iqbal
Notified on:15 September 2020
Status:Active
Date of birth:December 1991
Nationality:British
Country of residence:England
Address:53-55, Bolton Road, Bury, England, BL8 2AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Ms Ayan Tifow
Notified on:10 February 2019
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:England
Address:516, Coventry Road Small Heath, Birmingham, England, B10 0UN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Bashir Ismail Isse
Notified on:28 January 2019
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:England
Address:516 Coventry Road, Small Heath, Birmingham, England, B10 0UN
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-23Gazette

Gazette dissolved compulsory.

Download
2020-11-27Address

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

Download
2020-11-27Persons with significant control

Notification of a person with significant control.

Download
2020-11-27Officers

Termination director company with name termination date.

Download
2020-11-27Persons with significant control

Cessation of a person with significant control.

Download
2020-11-27Officers

Appoint person director company with name date.

Download
2020-11-27Address

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

Download
2020-10-27Gazette

Gazette notice compulsory.

Download
2020-10-23Persons with significant control

Notification of a person with significant control.

Download
2020-10-23Officers

Appoint person director company with name date.

Download
2020-10-23Persons with significant control

Cessation of a person with significant control.

Download
2020-10-23Officers

Termination director company with name termination date.

Download
2020-10-23Address

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

Download
2020-09-19Persons with significant control

Notification of a person with significant control.

Download
2020-09-19Persons with significant control

Cessation of a person with significant control.

Download
2020-09-19Officers

Appoint person director company with name date.

Download
2020-09-19Officers

Termination director company with name termination date.

Download
2020-09-19Officers

Termination director company with name termination date.

Download
2020-09-19Officers

Termination director company with name termination date.

Download
2020-09-19Officers

Termination director company with name termination date.

Download
2020-09-19Address

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

Download
2019-11-24Officers

Change person director company with change date.

Download
2019-07-03Officers

Appoint person director company with name date.

Download
2019-07-03Officers

Appoint person director company with name date.

Download
2019-02-10Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.