This company is commonly known as Three Star Environmental Limited. The company was founded 23 years ago and was given the registration number 04234426. The firm's registered office is in STOKE ON TRENT. You can find them at Garner Street, Etruria, Stoke On Trent, Staffordshire. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | THREE STAR ENVIRONMENTAL LIMITED |
---|---|---|
Company Number | : | 04234426 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 June 2001 |
End of financial year | : | 30 June 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Garner Street, Etruria, Stoke On Trent, Staffordshire, ST4 7BH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Garner Street, Etruria, Stoke On Trent, ST4 7BH | Director | 23 June 2020 | Active |
Garner Street, Etruria, Stoke On Trent, ST4 7BH | Secretary | 01 June 2012 | Active |
26 The Village, Earswick, York, YO32 9SL | Secretary | 14 June 2001 | Active |
4 Pinchfield Holt, Wickersley, Rotherham, S66 1FF | Secretary | 13 September 2001 | Active |
Garner Street, Etruria, Stoke On Trent, ST4 7BH | Secretary | 07 February 2011 | Active |
Garner Street, Etruria, Stoke On Trent, ST4 7BH | Secretary | 01 April 2014 | Active |
Garner Street, Etruria, Stoke On Trent, ST4 7BH | Director | 07 February 2011 | Active |
Garner Street, Etruria, Stoke On Trent, ST4 7BH | Director | 24 January 2019 | Active |
Appt 7, Heberscliffe, 42 Grove Road, Ilkley, United Kingdom, LS29 9QF | Director | 13 September 2001 | Active |
Garner Street, Etruria, Stoke On Trent, ST4 7BH | Director | 01 January 2018 | Active |
4 Pinchfield Holt, Wickersley, Rotherham, S66 1FF | Director | 13 September 2001 | Active |
51 Grasmere Drive, Bury, BL9 9GA | Director | 18 January 2008 | Active |
19 Orchard Croft, Dodworth, Barnsley, S75 3QY | Director | 10 April 2003 | Active |
3 Gibb Road, Worsley, M28 2SS | Director | 18 January 2008 | Active |
27 Moorgate, York, YO24 4HP | Director | 14 June 2001 | Active |
Garner Street, Etruria, Stoke On Trent, ST4 7BH | Director | 27 September 2016 | Active |
Garner Street, Etruria, Stoke On Trent, ST4 7BH | Director | 24 March 2014 | Active |
Scoreby Farm House, Scoreby, York, YO41 1NP | Director | 13 September 2001 | Active |
Adam Of York Ltd | ||
Notified on | : | 14 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Garner Street Business Park, Garner Street, Stoke-On-Trent, England, ST4 7BH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-22 | Gazette | Gazette dissolved compulsory. | Download |
2023-06-06 | Gazette | Gazette notice compulsory. | Download |
2022-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-06 | Officers | Termination director company with name termination date. | Download |
2020-07-06 | Officers | Appoint person director company with name date. | Download |
2020-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-13 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-08 | Gazette | Gazette filings brought up to date. | Download |
2019-06-04 | Gazette | Gazette notice compulsory. | Download |
2019-01-24 | Officers | Appoint person director company with name date. | Download |
2019-01-24 | Officers | Termination director company with name termination date. | Download |
2018-11-14 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-25 | Accounts | Change account reference date company current extended. | Download |
2018-04-25 | Officers | Termination director company with name termination date. | Download |
2018-04-25 | Officers | Appoint person director company with name date. | Download |
2018-04-25 | Officers | Termination secretary company with name termination date. | Download |
2018-04-25 | Officers | Termination secretary company with name termination date. | Download |
2017-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.