UKBizDB.co.uk

THE STAR INN 1744 LIMITED

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

This company is commonly known as The Star Inn 1744 Limited. The company was founded 15 years ago and was given the registration number 06891535. The firm's registered office is in MERIDIAN BUSINESS PARK. You can find them at Charnwood House, Harcourt Way, Meridian Business Park, Leicestershire. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:THE STAR INN 1744 LIMITED
Company Number:06891535
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 2009
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Charnwood House, Harcourt Way, Meridian Business Park, Leicestershire, LE19 1WP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Charnwood House, Harcourt Way, Meridian Business Park, Leicester, United Kingdom, LE19 1WP

Director31 August 2019Active
Greenacres, Station Road Rearsby, Leicester, LE7 8YY

Director29 April 2009Active
Charnwood House, Harcourt Way, Meridian Business Park, England, LE19 1WP

Secretary29 April 2009Active

People with Significant Control

Mr Alistair Rodney Richardson
Notified on:14 July 2022
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:England
Address:Charnwood House, Harcourt Way, Meridian Business Park, England, LE19 1WP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Nicole Louise Halina George
Notified on:14 July 2022
Status:Active
Date of birth:December 1984
Nationality:British
Country of residence:England
Address:Charnwood House, Harcourt Way, Meridian Business Park, England, LE19 1WP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nigel John Richardson
Notified on:06 April 2016
Status:Active
Date of birth:April 1954
Nationality:British
Address:Charnwood House, Harcourt Way, Meridian Business Park, LE19 1WP
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 (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
2024-02-29Confirmation statement

Confirmation statement with updates.

Download
2023-04-03Accounts

Accounts with accounts type total exemption full.

Download
2023-03-09Confirmation statement

Confirmation statement with updates.

Download
2023-03-09Persons with significant control

Notification of a person with significant control.

Download
2023-03-09Persons with significant control

Notification of a person with significant control.

Download
2023-03-09Persons with significant control

Change to a person with significant control.

Download
2022-07-05Confirmation statement

Confirmation statement with updates.

Download
2022-06-23Accounts

Accounts with accounts type total exemption full.

Download
2021-09-17Capital

Capital allotment shares.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-06-22Confirmation statement

Confirmation statement with updates.

Download
2020-07-06Accounts

Accounts with accounts type total exemption full.

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download
2020-03-05Persons with significant control

Change to a person with significant control.

Download
2020-01-23Officers

Appoint person director company with name date.

Download
2020-01-22Officers

Termination secretary company with name termination date.

Download
2019-05-17Confirmation statement

Confirmation statement with updates.

Download
2019-05-16Capital

Capital name of class of shares.

Download
2019-05-16Resolution

Resolution.

Download
2019-03-25Accounts

Accounts with accounts type total exemption full.

Download
2018-05-14Confirmation statement

Confirmation statement with updates.

Download
2018-04-25Accounts

Accounts with accounts type total exemption full.

Download
2017-05-18Confirmation statement

Confirmation statement with updates.

Download
2017-05-18Accounts

Accounts with accounts type total exemption small.

Download
2016-05-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.