Volta Creative Ltd

General information

Name:

Volta Creative Limited

Office Address:

Omega Court 370 Cemetery Road S11 8FT Sheffield

Number: 02598148

Incorporation date: 1991-04-04

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 01142763753

Emails:

  • info@brightstar-creative.com

Websites

www.brightstar-creative.com
www.brightstarcreative.com
www.brightstar-creative.co.uk
www.brightstarcreative.co.uk

Description

Data updated on:

Volta Creative Ltd with the registration number 02598148 has been operating on the market for 33 years. This particular Private Limited Company can be contacted at Omega Court, 370 Cemetery Road, Sheffield and its post code is S11 8FT. This particular Volta Creative Ltd business was recognized under three different company names before it adapted the current name. It was originally established as Brightstar Creative and was changed to Bsd Bright Star on 23rd May 2016. The company's third registered name was present name until 1999. This company's SIC and NACE codes are 17230 which means Manufacture of paper stationery. Volta Creative Limited released its latest accounts for the period up to Tue, 31st May 2022. The firm's latest annual confirmation statement was filed on Mon, 20th Mar 2023.

According to the latest update, there seems to be only a single director in the company: Darren P. (since 1st June 1991). The following firm had been controlled by Nicola O. till December 1998. Furthermore another director, specifically David O. gave up the position in 1995. Furthermore, the managing director's duties are regularly helped with by a secretary - Lisa P., who was selected by this firm in December 1998.

  • Previous company's names
  • Volta Creative Ltd 2016-05-23
  • Brightstar Creative Ltd. 2004-09-29
  • Bsd Bright Star Limited 1999-01-14
  • Beckover Limited 1991-04-04

Financial data based on annual reports

Company staff

Lisa P.

Role: Secretary

Appointed: 23 December 1998

Latest update: 13 March 2024

Darren P.

Role: Director

Appointed: 01 June 1991

Latest update: 13 March 2024

People with significant control

Darren P. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Darren P.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 03 April 2024
Confirmation statement last made up date 20 March 2023
Annual Accounts 24 September 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 24 September 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 30 September 2015
Annual Accounts 19 October 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 19 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 17 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 17 February 2014
Annual Accounts
End Date For Period Covered By Report 31 May 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to May 31, 2021 (AA)
filed on: 13th, October 2021
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

St Mary's Bramall Lane

Post code:

S2 4QZ

City / Town:

Sheffield

HQ address,
2014

Address:

St Mary's Bramall Lane

Post code:

S2 4QZ

City / Town:

Sheffield

HQ address,
2015

Address:

St Mary's Bramall Lane

Post code:

S2 4QZ

City / Town:

Sheffield

HQ address,
2016

Address:

St Mary's Bramall Lane

Post code:

S2 4QZ

City / Town:

Sheffield

Search other companies

Services (by SIC Code)

  • 17230 : Manufacture of paper stationery
33
Company Age

Closest Companies - by postcode