UKBizDB.co.uk

STAR SHOOT LTD

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

This company is commonly known as Star Shoot Ltd. The company was founded 7 years ago and was given the registration number 10670711. The firm's registered office is in DONCASTER. You can find them at Dept 2297 43 Owston Road, Carcroft, Doncaster, . This company's SIC code is 06100 - Extraction of crude petroleum.

Company Information

Name:STAR SHOOT LTD
Company Number:10670711
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2017
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 06100 - Extraction of crude petroleum
  • 09100 - Support activities for petroleum and natural gas extraction
  • 46711 - Wholesale of petroleum and petroleum products
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:Dept 2297 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Carretera El Junquito Km 2, Calle Cruz Carrillo Casa 20, El Junquito, Venezuela,

Director25 April 2019Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA

Director10 April 2019Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director15 March 2017Active

People with Significant Control

Mrs Jackelin Del Valle Trejo
Notified on:25 April 2019
Status:Active
Date of birth:March 1984
Nationality:Venezuelan
Country of residence:United Kingdom
Address:Dept 2297, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Bryan Thornton
Notified on:10 April 2019
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Significant influence or control
Cfs Sectaries Limited
Notified on:10 April 2019
Status:Active
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Peter Valaitis
Notified on:15 March 2017
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:United Kingdom
Address:Gf2, 5 High Street, Bristol, United Kingdom, BS9 3BY
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-09-28Gazette

Gazette dissolved compulsory.

Download
2021-07-13Gazette

Gazette notice compulsory.

Download
2021-05-27Officers

Change person director company with change date.

Download
2020-08-05Confirmation statement

Confirmation statement with updates.

Download
2019-06-06Confirmation statement

Confirmation statement with updates.

Download
2019-06-06Address

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

Download
2019-06-06Officers

Termination director company with name termination date.

Download
2019-06-06Officers

Appoint person director company with name date.

Download
2019-06-06Persons with significant control

Notification of a person with significant control.

Download
2019-06-06Persons with significant control

Cessation of a person with significant control.

Download
2019-06-06Persons with significant control

Cessation of a person with significant control.

Download
2019-04-11Accounts

Accounts with accounts type dormant.

Download
2019-04-11Confirmation statement

Confirmation statement with updates.

Download
2019-04-11Persons with significant control

Notification of a person with significant control.

Download
2019-04-11Persons with significant control

Notification of a person with significant control.

Download
2019-04-11Officers

Appoint person director company with name date.

Download
2019-04-10Address

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

Download
2019-04-10Persons with significant control

Cessation of a person with significant control.

Download
2019-03-18Officers

Termination director company with name termination date.

Download
2019-03-18Address

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

Download
2018-04-06Accounts

Accounts with accounts type dormant.

Download
2018-03-23Confirmation statement

Confirmation statement with no updates.

Download
2018-03-23Persons with significant control

Notification of a person with significant control.

Download
2018-03-23Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-03-15Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.