North Star Design Limited

General information

Name:

North Star Design Ltd

Office Address:

Granville Hall Granville Road LE1 7RU Leicester

Number: 04786076

Incorporation date: 2003-06-03

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

North Star Design is a business with it's headquarters at LE1 7RU Leicester at Granville Hall. This enterprise was established in 2003 and is registered as reg. no. 04786076. This enterprise has been actively competing on the British market for twenty one years now and company last known status is active. This business's registered with SIC code 82990 - Other business support service activities not elsewhere classified. North Star Design Ltd released its account information for the period up to Thu, 30th Jun 2022. The business most recent annual confirmation statement was filed on Sat, 3rd Jun 2023.

North Star Design Ltd is a small-sized vehicle operator with the licence number OF1052073. The firm has one transport operating centre in the country. In their subsidiary in Leicester on Unit 2, 5 machines are available.

As for the business, a variety of director's responsibilities have so far been done by Mcgregor B. who was assigned this position on 2003/06/03.

Financial data based on annual reports

Company staff

Mcgregor B.

Role: Director

Appointed: 03 June 2003

Latest update: 30 October 2023

People with significant control

Macgregor B. 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.

Macgregor B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 17 June 2024
Confirmation statement last made up date 03 June 2023
Annual Accounts 3 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 3 March 2016
Annual Accounts 13 December 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 13 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022

Company Vehicle Operator Data

Euro Truck

Address

Unit 2 , Saffron Way

City

Leicester

Postal code

LE2 6UP

No. of Vehicles

5

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Free Download
Change of registered address from Granville Hall Granville Road Leicester LE1 7RU on Mon, 11th Dec 2023 to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ (AD01)
filed on: 11th, December 2023
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
20
Company Age

Similar companies nearby

Closest companies