UKBizDB.co.uk

STAR TISSUE HOLDINGS LIMITED

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

This company is commonly known as Star Tissue Holdings Limited. The company was founded 8 years ago and was given the registration number 10071438. The firm's registered office is in BLACKBURN. You can find them at Waterfall Street, , Blackburn, Lancashire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:STAR TISSUE HOLDINGS LIMITED
Company Number:10071438
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2016
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Waterfall Street, Blackburn, Lancashire, United Kingdom, BB2 2BN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Star Industrial Estate, Waterfall Street, Blackburn, United Kingdom, BB2 2BN

Director18 March 2016Active
Star Industrial Estate, Waterfall Street, Blackburn, England, BB2 2BN

Director19 July 2016Active
Star Industrial Estate, Waterfall Street, Blackburn, United Kingdom, BB2 2BN

Director20 November 2017Active
Unit K, Princess Street, Star Industrial Estate, Blackburn, England, BB2 2QR

Director19 July 2016Active

People with Significant Control

Mr Khalid Saifullah
Notified on:06 April 2016
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:United Kingdom
Address:Star Industrial Estate, Princess St, Blackburn, United Kingdom, BB2 2QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sajid Saifullah
Notified on:06 April 2016
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:United Kingdom
Address:Star Industrial Estate, Waterfall Street, Blackburn, United Kingdom, BB2 2BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Abid Saifullah Ditta
Notified on:06 April 2016
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:United Kingdom
Address:Star Industrial Estate, Waterfall Street, Blackburn, United Kingdom, BB2 2BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-02Address

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

Download
2024-05-02Insolvency

Liquidation voluntary declaration of solvency.

Download
2024-05-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-05-02Resolution

Resolution.

Download
2024-04-02Confirmation statement

Confirmation statement with updates.

Download
2024-02-15Accounts

Accounts with accounts type group.

Download
2024-01-10Mortgage

Mortgage satisfy charge full.

Download
2023-11-27Mortgage

Mortgage satisfy charge full.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Accounts

Accounts with accounts type group.

Download
2022-06-08Persons with significant control

Change to a person with significant control.

Download
2022-06-08Persons with significant control

Change to a person with significant control.

Download
2022-06-08Officers

Change person director company with change date.

Download
2022-06-08Officers

Change person director company with change date.

Download
2022-06-08Officers

Change person director company with change date.

Download
2022-03-23Confirmation statement

Confirmation statement with updates.

Download
2022-02-17Accounts

Accounts with accounts type group.

Download
2021-05-20Confirmation statement

Confirmation statement with updates.

Download
2021-01-05Accounts

Accounts with accounts type group.

Download
2020-10-09Address

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

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type group.

Download
2019-03-22Confirmation statement

Confirmation statement with updates.

Download
2019-01-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-02Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.