UKBizDB.co.uk

STELLA GLOBAL UK LIMITED

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

This company is commonly known as Stella Global Uk Limited. The company was founded 16 years ago and was given the registration number 06412956. The firm's registered office is in SANDYCROFT. You can find them at Glendale House Glendale Business Park, Glendale Avenue, Sandycroft, Deeside. This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:STELLA GLOBAL UK LIMITED
Company Number:06412956
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 2007
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:Glendale House Glendale Business Park, Glendale Avenue, Sandycroft, Deeside, CH5 2DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Glendale House, Glendale Business Park, Glendale Avenue, Sandycroft, CH5 2DL

Director29 April 2020Active
Glendale House, Glendale Business Park, Glendale Avenue, Sandycroft, CH5 2DL

Director14 October 2014Active
Glendale House, Glendale Business Park, Glendale Avenue, Sandycroft, CH5 2DL

Secretary16 March 2017Active
Glendale House, Glendale Business Park, Glendale Avenue, Sandycroft, CH5 2DL

Secretary26 January 2009Active
5th, Floor Free Trade Exchange, 37 Peter Street, Manchester, United Kingdom, M2 5GB

Corporate Secretary30 October 2007Active
Glendale House, Glendale Business Park, Glendale Avenue, Sandycroft, CH5 2DL

Director14 October 2014Active
C/O Level 1, 50 Cavill Avenue Surfers Paradise, Queensland, Australia,

Director23 November 2007Active
Glendale House, Glendale Business Park, Glendale Avenue, Sandycroft, CH5 2DL

Director26 January 2009Active
Glendale House, Glendale Business Park, Glendale Avenue, Sandycroft, CH5 2DL

Director13 January 2009Active
20 Old Deer Park Gardens, Richmond, TW9 2TL

Director23 November 2007Active
Glendale House, Glendale Business Park, Glendale Avenue, Sandycroft, CH5 2DL

Director26 January 2009Active
Glendale House, Glendale Business Park, Glendale Avenue, Sandycroft, CH5 2DL

Director14 October 2014Active
Glendale House, Glendale Business Park, Glendale Avenue, Sandycroft, CH5 2DL

Director16 March 2017Active
5th Floor Free Trade Exchange, 37 Peter Street, Manchester, M2 5GB

Corporate Director30 October 2007Active

People with Significant Control

Dnata Travel Holdings Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Lancaster House, Centurion Way, Leyland, England, PR26 6TX
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 (5 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
2022-08-18Gazette

Gazette dissolved liquidation.

Download
2022-05-18Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-04-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-04-26Resolution

Resolution.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Officers

Appoint person director company with name date.

Download
2020-04-30Officers

Termination secretary company with name termination date.

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2020-01-06Accounts

Accounts with accounts type full.

Download
2019-11-07Confirmation statement

Confirmation statement with updates.

Download
2019-10-31Persons with significant control

Change to a person with significant control.

Download
2019-02-26Resolution

Resolution.

Download
2019-02-19Capital

Legacy.

Download
2019-02-19Capital

Capital statement capital company with date currency figure.

Download
2019-02-19Insolvency

Legacy.

Download
2019-02-19Resolution

Resolution.

Download
2019-02-19Capital

Capital allotment shares.

Download
2018-12-24Accounts

Accounts with accounts type full.

Download
2018-11-01Confirmation statement

Confirmation statement with no updates.

Download
2018-06-10Officers

Termination director company with name termination date.

Download
2017-11-22Accounts

Accounts with accounts type group.

Download
2017-11-05Confirmation statement

Confirmation statement with no updates.

Download
2017-06-04Officers

Termination director company with name termination date.

Download
2017-04-03Officers

Appoint person director company with name date.

Download
2017-04-02Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.