UKBizDB.co.uk

STELLAMAR LIMITED

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

This company is commonly known as Stellamar Limited. The company was founded 12 years ago and was given the registration number 07718675. The firm's registered office is in FAREHAM. You can find them at 1 Castle Street, Portchester, Fareham, Hampshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:STELLAMAR LIMITED
Company Number:07718675
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 2011
End of financial year:31 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:1 Castle Street, Portchester, Fareham, Hampshire, PO16 9QD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Steel House, Plot 4300 Solent Business Park, Whiteley, Fareham, PO15 7FP

Director11 November 2015Active
1, Castle Street, Portchester, Fareham, United Kingdom, PO16 9QD

Director26 July 2011Active

People with Significant Control

Donmac Group Limited
Notified on:16 November 2017
Status:Active
Country of residence:United Kingdom
Address:1, Castle Street, Fareham, United Kingdom, PO16 9QD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Alasdair Mcgregor Macmillan
Notified on:16 November 2017
Status:Active
Date of birth:July 1989
Nationality:British
Country of residence:United Kingdom
Address:1, Castle Street, Fareham, United Kingdom, PO16 9QD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Donald Joseph Macmillan
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:United Kingdom
Address:1, Castle Street, Fareham, United Kingdom, PO16 9QD
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-08-09Insolvency

Liquidation disclaimer notice.

Download
2022-08-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-08-08Resolution

Resolution.

Download
2022-02-17Address

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

Download
2022-02-09Insolvency

Liquidation voluntary statement of affairs.

Download
2021-09-16Address

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

Download
2021-07-08Insolvency

Liquidation disclaimer notice.

Download
2021-05-18Address

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

Download
2021-05-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-04-19Mortgage

Mortgage satisfy charge full.

Download
2021-04-06Persons with significant control

Change to a person with significant control.

Download
2021-01-21Officers

Change person director company with change date.

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2020-06-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-07Confirmation statement

Confirmation statement with updates.

Download
2019-04-29Accounts

Accounts with accounts type total exemption full.

Download
2019-04-09Confirmation statement

Confirmation statement with updates.

Download
2019-04-09Officers

Change person director company with change date.

Download
2019-04-09Officers

Change person director company with change date.

Download
2018-05-31Capital

Capital allotment shares.

Download
2018-04-23Accounts

Accounts with accounts type total exemption full.

Download
2018-04-17Confirmation statement

Confirmation statement with updates.

Download
2018-04-17Persons with significant control

Notification of a person with significant control.

Download
2018-04-17Persons with significant control

Notification of a person with significant control.

Download
2018-04-17Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.