Keystar Holdings Limited

General information

Name:

Keystar Holdings Ltd

Office Address:

Unit 3 Mount Street Business Park Nechells B7 5QU Birmingham

Number: 09763962

Incorporation date: 2015-09-05

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise known as Keystar Holdings was created on September 5, 2015 as a Private Limited Company. This enterprise's head office could be contacted at Birmingham on Unit 3 Mount Street Business Park, Nechells. In case you need to contact this business by mail, its post code is B7 5QU. The office registration number for Keystar Holdings Limited is 09763962. This enterprise's registered with SIC code 64202, that means Activities of production holding companies. 2022-04-30 is the last time when company accounts were reported.

In order to be able to match the demands of their client base, this particular limited company is being overseen by a unit of two directors who are Dawn S. and Anthony S.. Their joint efforts have been of pivotal use to this specific limited company since September 4, 2018.

Executives with significant control over the firm are: Dawn S. has substantial control or influence over the company. Anthony S. owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Dawn S.

Role: Director

Appointed: 04 September 2018

Latest update: 14 January 2025

Dawn S.

Role: Secretary

Appointed: 05 September 2015

Latest update: 14 January 2025

Anthony S.

Role: Director

Appointed: 05 September 2015

Latest update: 14 January 2025

People with significant control

Dawn S.
Notified on 1 September 2023
Nature of control:
substantial control or influence
Anthony S.
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 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 18 September 2024
Confirmation statement last made up date 04 September 2023
Annual Accounts 15 August 2016
Start Date For Period Covered By Report 05 September 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 15 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts
Start Date For Period Covered By Report 01 May 2023
End Date For Period Covered By Report 30 April 2024

Company filings

Filing category

Hide filing type
Accounts Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Company name changed keystar holdings LIMITEDcertificate issued on 26/03/25 (CERTNM)
filed on: 26th, March 2025
change of name
Free Download Download filing (2 pages)

Additional Information

Accountant/Auditor,
2016

Name:

Tomkinson Teal Limited

Address:

Hanover Court 5 Queen Street

Post code:

WS13 6QD

City / Town:

Lichfield

Search other companies

Services (by SIC Code)

  • 64202 : Activities of production holding companies
9
Company Age

Similar companies nearby

Closest companies