Warning: file_put_contents(c/5b0f039283170094b0dcfd93ef89dd0d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
The Star Inn The City Limited, YO1 7DN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE STAR INN THE CITY LIMITED

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

This company is commonly known as The Star Inn The City Limited. The company was founded 11 years ago and was given the registration number 08290220. The firm's registered office is in YORK. You can find them at Club Chambers, Museum Street, York, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:THE STAR INN THE CITY LIMITED
Company Number:08290220
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 2012
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Club Chambers, Museum Street, York, England, YO1 7DN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Club Chambers, Museum Street, York, England, YO1 7DN

Secretary12 November 2012Active
Club Chambers, Museum Street, York, England, YO1 7DN

Director12 November 2012Active
Club Chambers, Museum Street, York, England, YO1 7DN

Director12 November 2012Active
Club Chambers, Museum Street, York, England, YO1 7DN

Director12 November 2012Active
North Lodge, Clifton Park, Clifton, York, United Kingdom, YO30 5YX

Director12 November 2012Active

People with Significant Control

Mr Michael Anthony John Green
Notified on:30 June 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:Club Chambers, Museum Street, York, England, YO1 7DN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Nicholas Pern
Notified on:30 June 2016
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:Club Chambers, Museum Street, York, England, YO1 7DN
Nature of control:
  • Ownership of shares 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
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Accounts

Accounts with accounts type dormant.

Download
2023-01-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Accounts

Accounts with accounts type dormant.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-01-17Officers

Change person director company with change date.

Download
2022-01-17Persons with significant control

Change to a person with significant control.

Download
2021-08-25Accounts

Accounts with accounts type dormant.

Download
2021-01-16Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Accounts

Accounts with accounts type dormant.

Download
2019-12-20Confirmation statement

Confirmation statement with updates.

Download
2019-08-20Accounts

Accounts with accounts type dormant.

Download
2018-12-21Confirmation statement

Confirmation statement with updates.

Download
2018-08-29Accounts

Accounts with accounts type dormant.

Download
2018-01-10Confirmation statement

Confirmation statement with no updates.

Download
2017-09-14Address

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

Download
2017-06-30Accounts

Accounts with accounts type dormant.

Download
2016-12-08Confirmation statement

Confirmation statement with updates.

Download
2016-12-08Address

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

Download
2016-12-08Confirmation statement

Confirmation statement with updates.

Download
2016-12-06Officers

Termination director company with name termination date.

Download
2016-12-06Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type dormant.

Download
2016-06-13Mortgage

Mortgage satisfy charge full.

Download
2016-01-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.