General information

Name:

Afterstar Ltd

Office Address:

2nd Floor 40 Queen Square BS1 4QP Bristol

Number: 01609573

Incorporation date: 1982-01-27

Dissolution date: 2019-06-06

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Afterstar came into being in 1982 as a company enlisted under no 01609573, located at BS1 4QP Bristol at 2nd Floor. This firm's last known status was dissolved. Afterstar had been operating on the market for thirty seven years.

Our database detailing this firm's executives implies that the last two directors were: Janet T. and Roger T. who assumed their respective positions on 29th October 1991.

Executives who had control over the firm were as follows: Roger T. owned 1/2 or less of company shares. Janet T. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Janet T.

Role: Secretary

Latest update: 14 September 2023

Janet T.

Role: Director

Appointed: 29 October 1991

Latest update: 14 September 2023

Roger T.

Role: Director

Appointed: 29 October 1991

Latest update: 14 September 2023

People with significant control

Roger T.
Notified on 1 October 2016
Nature of control:
1/2 or less of shares
Janet T.
Notified on 1 October 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 12 November 2018
Confirmation statement last made up date 29 October 2017
Annual Accounts 9 May 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 9 May 2014
Annual Accounts 11 May 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 11 May 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts 1 May 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 1 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018 (AA)
filed on: 25th, June 2018
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

5, The Orchard Manor Way Aldwick Bay

Post code:

PO21 4HX

City / Town:

Bognor Regis

HQ address,
2014

Address:

5, The Orchard Manor Way Aldwick Bay

Post code:

PO21 4HX

City / Town:

Bognor Regis

HQ address,
2015

Address:

5, The Orchard Manor Way Aldwick Bay

Post code:

PO21 4HX

City / Town:

Bognor Regis

Accountant/Auditor,
2014 - 2015

Name:

Adams Beeny Limited

Address:

4 Sudley Road

Post code:

PO21 1EU

City / Town:

Bognor Regis

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
37
Company Age

Closest Companies - by postcode