UKBizDB.co.uk

STARFISH (BICESTER) LIMITED

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

This company is commonly known as Starfish (bicester) Limited. The company was founded 8 years ago and was given the registration number 09875038. The firm's registered office is in BIRMINGHAM. You can find them at Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:STARFISH (BICESTER) LIMITED
Company Number:09875038
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2015
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands, United Kingdom, B30 3JN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lifford Hall, Lifford Lane, Kings Norton, Birmingham, United Kingdom, B30 3JN

Director05 April 2019Active
Lifford Hall, Lifford Lane, Kings Norton, Birmingham, United Kingdom, B30 3JN

Director22 December 2020Active
Lifford Hall, Lifford Lane, Kings Norton, Birmingham, United Kingdom, B30 3JN

Director01 August 2017Active
Lifford Hall, Lifford Lane, Kings Norton, Birmingham, United Kingdom, B30 3JN

Director17 November 2015Active
Lifford Hall, Lifford Lane, Kings Norton, Birmingham, United Kingdom, B30 3JN

Director01 December 2017Active

People with Significant Control

Stelios Stylianos
Notified on:05 April 2019
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:England
Address:Lifford Hall, Lifford Lane, Birmingham, England, B303JN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Daniel Joseph Koumi
Notified on:05 April 2019
Status:Active
Date of birth:January 1984
Nationality:British
Country of residence:England
Address:Lifford Hall, Lifford Lane, Birmingham, England, B303JN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael George Artemis
Notified on:01 June 2018
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:United Kingdom
Address:Lifford Hall, Lifford Lane, Birmingham, United Kingdom, B30 3JN
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Androulla Georgiou
Notified on:01 July 2016
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:United Kingdom
Address:Lifford Hall, Lifford Lane, Birmingham, United Kingdom, B30 3JN
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
2023-12-18Confirmation statement

Confirmation statement with updates.

Download
2023-08-14Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-17Confirmation statement

Confirmation statement with updates.

Download
2022-08-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-24Confirmation statement

Confirmation statement with updates.

Download
2021-08-17Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-11Officers

Appoint person director company with name date.

Download
2020-12-22Accounts

Accounts with accounts type dormant.

Download
2020-12-18Confirmation statement

Confirmation statement with updates.

Download
2019-11-28Confirmation statement

Confirmation statement with updates.

Download
2019-08-14Accounts

Accounts with accounts type dormant.

Download
2019-07-31Officers

Termination director company with name termination date.

Download
2019-04-05Persons with significant control

Notification of a person with significant control.

Download
2019-04-05Persons with significant control

Notification of a person with significant control.

Download
2019-04-05Persons with significant control

Cessation of a person with significant control.

Download
2019-04-05Officers

Appoint person director company with name date.

Download
2019-04-05Officers

Termination director company with name termination date.

Download
2018-11-23Confirmation statement

Confirmation statement with updates.

Download
2018-06-20Accounts

Accounts with accounts type dormant.

Download
2018-06-14Persons with significant control

Notification of a person with significant control.

Download
2018-06-14Persons with significant control

Cessation of a person with significant control.

Download
2017-12-19Officers

Termination director company with name termination date.

Download
2017-12-19Officers

Appoint person director company with name date.

Download
2017-12-05Officers

Change person director company with change date.

Download
2017-11-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.