General information

Name:

Instar Uk Ltd

Office Address:

2nd Floor Gadd House Arcadia Avenue N3 2JU London

Number: 04242839

Incorporation date: 2001-06-28

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Instar Uk Limited can be found at London at 2nd Floor Gadd House. Anyone can find the company by its post code - N3 2JU. Instar Uk's founding dates back to 2001. This firm is registered under the number 04242839 and company's current status is active. The company's registered with SIC code 46130 which means Agents involved in the sale of timber and building materials. Instar Uk Ltd released its latest accounts for the financial period up to 2022-12-31. The firm's most recent annual confirmation statement was submitted on 2023-06-28.

Currently, there is only one director in the company: Robert S. (since 2018-02-07). The following company had been directed by Joanne M. till 2018-02-07. Additionally another director, specifically Nicolas M. gave up the position on 2018-02-07.

The companies that control this firm are: Instar Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Cooper House, 316 Regents Park Road, N3 2JX, Berkshire and was registered as a PSC under the registration number 10516775.

Financial data based on annual reports

Company staff

Robert S.

Role: Director

Appointed: 07 February 2018

Latest update: 6 January 2024

People with significant control

Instar Holdings Limited
Address: Ground Floor Cooper House, 316 Regents Park Road, London, Berkshire, N3 2JX, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 10516775
Notified on 8 December 2016
Nature of control:
right to manage directors
3/4 to full of voting rights
over 3/4 of shares
Nicolas M.
Notified on 6 April 2016
Ceased on 8 December 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 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 12 July 2024
Confirmation statement last made up date 28 June 2023
Annual Accounts 12 August 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 12 August 2014
Annual Accounts 23 April 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 23 April 2015
Annual Accounts 21 March 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 21 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts 16 May 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 16 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Small company accounts for the period up to December 31, 2022 (AA)
filed on: 25th, September 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2013

Address:

Overdene House 49 Church Street Theale

Post code:

RG7 5BX

City / Town:

Reading

HQ address,
2014

Address:

Overdene House 49 Church Street Theale

Post code:

RG7 5BX

City / Town:

Reading

HQ address,
2015

Address:

Overdene House 49 Church Street Theale

Post code:

RG7 5BX

City / Town:

Reading

HQ address,
2016

Address:

Overdene House 49 Church Street Theale

Post code:

RG7 5BX

City / Town:

Reading

Accountant/Auditor,
2013 - 2015

Name:

Kirkpatrick & Hopes Ltd

Address:

Overdene House 49 Church Street Theale

Post code:

RG7 5BX

City / Town:

Reading

Search other companies

Services (by SIC Code)

  • 46130 : Agents involved in the sale of timber and building materials
22
Company Age

Similar companies nearby

Closest companies