UKBizDB.co.uk

THREE STAR ENVIRONMENTAL LIMITED

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

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Garner Street, Etruria, Stoke On Trent, Staffordshire, ST4 7BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Garner Street, Etruria, Stoke On Trent, ST4 7BH

Director23 June 2020Active
Garner Street, Etruria, Stoke On Trent, ST4 7BH

Secretary01 June 2012Active
26 The Village, Earswick, York, YO32 9SL

Secretary14 June 2001Active
4 Pinchfield Holt, Wickersley, Rotherham, S66 1FF

Secretary13 September 2001Active
Garner Street, Etruria, Stoke On Trent, ST4 7BH

Secretary07 February 2011Active
Garner Street, Etruria, Stoke On Trent, ST4 7BH

Secretary01 April 2014Active
Garner Street, Etruria, Stoke On Trent, ST4 7BH

Director07 February 2011Active
Garner Street, Etruria, Stoke On Trent, ST4 7BH

Director24 January 2019Active
Appt 7, Heberscliffe, 42 Grove Road, Ilkley, United Kingdom, LS29 9QF

Director13 September 2001Active
Garner Street, Etruria, Stoke On Trent, ST4 7BH

Director01 January 2018Active
4 Pinchfield Holt, Wickersley, Rotherham, S66 1FF

Director13 September 2001Active
51 Grasmere Drive, Bury, BL9 9GA

Director18 January 2008Active
19 Orchard Croft, Dodworth, Barnsley, S75 3QY

Director10 April 2003Active
3 Gibb Road, Worsley, M28 2SS

Director18 January 2008Active
27 Moorgate, York, YO24 4HP

Director14 June 2001Active
Garner Street, Etruria, Stoke On Trent, ST4 7BH

Director27 September 2016Active
Garner Street, Etruria, Stoke On Trent, ST4 7BH

Director24 March 2014Active
Scoreby Farm House, Scoreby, York, YO41 1NP

Director13 September 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-22Gazette

Gazette dissolved compulsory.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type micro entity.

Download
2021-06-14Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2020-07-06Officers

Termination director company with name termination date.

Download
2020-07-06Officers

Appoint person director company with name date.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Accounts with accounts type micro entity.

Download
2019-08-16Confirmation statement

Confirmation statement with no updates.

Download
2019-06-13Accounts

Accounts with accounts type dormant.

Download
2019-06-08Gazette

Gazette filings brought up to date.

Download
2019-06-04Gazette

Gazette notice compulsory.

Download
2019-01-24Officers

Appoint person director company with name date.

Download
2019-01-24Officers

Termination director company with name termination date.

Download
2018-11-14Mortgage

Mortgage satisfy charge full.

Download
2018-06-21Confirmation statement

Confirmation statement with no updates.

Download
2018-04-25Accounts

Change account reference date company current extended.

Download
2018-04-25Officers

Termination director company with name termination date.

Download
2018-04-25Officers

Appoint person director company with name date.

Download
2018-04-25Officers

Termination secretary company with name termination date.

Download
2018-04-25Officers

Termination secretary company with name termination date.

Download
2017-09-26Accounts

Accounts with accounts type micro entity.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.