UKBizDB.co.uk

STAR RAGS (LEICESTER) LTD

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

This company is commonly known as Star Rags (leicester) Ltd. The company was founded 9 years ago and was given the registration number 09453665. The firm's registered office is in LEICESTER. You can find them at Unit 7 Bridgeport Business Park, 55 Hastings Road, Leicester, . This company's SIC code is 46410 - Wholesale of textiles.

Company Information

Name:STAR RAGS (LEICESTER) LTD
Company Number:09453665
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:23 February 2015
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 46410 - Wholesale of textiles

Office Address & Contact

Registered Address:Unit 7 Bridgeport Business Park, 55 Hastings Road, Leicester, England, LE5 0BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, Bridgeport Business Park, 55 Hastings Road, Leicester, England, LE5 0BT

Director22 November 2016Active
Unit 7, 55, Forest Road, Bridgeport Business Park, Leicester, United Kingdom, LE5 0DW

Secretary23 February 2015Active
32, Turner Road, Leicester, United Kingdom, LE5 0QA

Director20 September 2016Active
Unit 7, 55, Forest Road, Bridgeport Business Park, Leicester, United Kingdom, LE5 0DW

Director23 February 2015Active

People with Significant Control

Mr Shahid Siddiq
Notified on:22 November 2016
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:England
Address:Unit 7, Bridgeport Business Park, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ismail Karim Hingora
Notified on:22 November 2016
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:England
Address:Unit 7, Bridgeport Business Park, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Naeem Shahbaz Awan
Notified on:20 September 2016
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:United Kingdom
Address:32, Turner Road, Leicester, United Kingdom, LE5 0QA
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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-04-19Gazette

Gazette dissolved compulsory.

Download
2020-04-15Dissolution

Dissolved compulsory strike off suspended.

Download
2020-03-03Gazette

Gazette notice compulsory.

Download
2019-11-20Address

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

Download
2018-12-31Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type micro entity.

Download
2017-12-30Confirmation statement

Confirmation statement with no updates.

Download
2017-12-30Persons with significant control

Notification of a person with significant control.

Download
2017-12-30Persons with significant control

Cessation of a person with significant control.

Download
2017-12-30Persons with significant control

Notification of a person with significant control.

Download
2017-12-30Accounts

Accounts with accounts type micro entity.

Download
2016-12-14Confirmation statement

Confirmation statement with updates.

Download
2016-12-12Officers

Appoint person director company with name date.

Download
2016-12-12Officers

Termination director company with name termination date.

Download
2016-10-14Confirmation statement

Confirmation statement with updates.

Download
2016-09-21Officers

Termination director company with name termination date.

Download
2016-09-21Officers

Appoint person director company with name date.

Download
2016-09-21Officers

Termination secretary company with name termination date.

Download
2016-08-11Accounts

Accounts with accounts type total exemption small.

Download
2016-08-10Accounts

Change account reference date company previous extended.

Download
2016-03-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-23Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.