5 STAR DRIVEWAYS & PATIOS LIMITED

Register to unlock more data on OkredoRegister

5 STAR DRIVEWAYS & PATIOS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07911875

Incorporation date

17/01/2012

Size

Micro Entity

Contacts

Registered address

Registered address

64 Alma Street, Luton LU1 2PLCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2012)
dot icon11/02/2025
Compulsory strike-off action has been suspended
dot icon07/01/2025
First Gazette notice for compulsory strike-off
dot icon20/11/2023
Appointment of Mr Steven James Eaton as a director on 2023-11-20
dot icon20/11/2023
Notification of Steven James Eaton as a person with significant control on 2023-11-20
dot icon20/11/2023
Cessation of Steven Alan Mcdonagh as a person with significant control on 2023-11-20
dot icon20/11/2023
Termination of appointment of Steven Alan Mcdonagh as a director on 2023-11-20
dot icon20/11/2023
Confirmation statement made on 2023-11-20 with updates
dot icon20/11/2023
Registered office address changed from 50 Masefield Road Harpenden AL5 4JR England to 64 Alma Street Luton LU1 2PL on 2023-11-20
dot icon31/10/2023
Micro company accounts made up to 2023-01-31
dot icon16/05/2023
Change of details for Mr Steven Alan Mcdonagh as a person with significant control on 2023-05-16
dot icon16/05/2023
Director's details changed for Mr Steven Alan Mcdonagh on 2023-05-16
dot icon16/05/2023
Registered office address changed from 85 Southdown Road Harpenden AL5 1PR England to 50 Masefield Road Harpenden AL5 4JR on 2023-05-16
dot icon20/04/2023
Compulsory strike-off action has been discontinued
dot icon19/04/2023
Registered office address changed from 50 Masefield Road Harpenden AL5 4JR England to 85 Southdown Road Harpenden AL5 1PR on 2023-04-19
dot icon19/04/2023
Director's details changed for Mr Steven Alan Mcdonagh on 2023-04-19
dot icon19/04/2023
Change of details for Mr Steven Alan Mcdonagh as a person with significant control on 2023-04-19
dot icon19/04/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon11/04/2023
First Gazette notice for compulsory strike-off
dot icon16/10/2022
Compulsory strike-off action has been discontinued
dot icon14/10/2022
Micro company accounts made up to 2021-01-31
dot icon14/10/2022
Micro company accounts made up to 2022-01-31
dot icon10/09/2022
Compulsory strike-off action has been suspended
dot icon09/08/2022
First Gazette notice for compulsory strike-off
dot icon22/04/2022
Compulsory strike-off action has been discontinued
dot icon21/04/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon10/02/2022
Compulsory strike-off action has been suspended
dot icon04/01/2022
First Gazette notice for compulsory strike-off
dot icon22/01/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon27/11/2020
Micro company accounts made up to 2020-01-31
dot icon13/03/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon18/10/2019
Micro company accounts made up to 2019-01-31
dot icon29/01/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon16/10/2018
Micro company accounts made up to 2018-01-31
dot icon23/08/2018
Change of details for Mr Steven Alan Mcdonagh as a person with significant control on 2018-08-23
dot icon23/08/2018
Registered office address changed from 99a Hatfield Road St. Albans AL1 4JL England to 50 Masefield Road Harpenden AL5 4JR on 2018-08-23
dot icon17/04/2018
Compulsory strike-off action has been discontinued
dot icon16/04/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon10/04/2018
First Gazette notice for compulsory strike-off
dot icon07/12/2017
Registered office address changed from Fountain Court 2 Victoria Street St. Albans AL1 3TF England to 99a Hatfield Road St. Albans AL1 4JL on 2017-12-07
dot icon07/12/2017
Change of details for Mr Steven Alan Mcdonagh as a person with significant control on 2017-12-01
dot icon27/10/2017
Micro company accounts made up to 2017-01-31
dot icon27/01/2017
Confirmation statement made on 2017-01-17 with updates
dot icon27/01/2017
Registered office address changed from 6 Spicer Street St. Albans Hertfordshire AL3 4PQ England to Fountain Court 2 Victoria Street St. Albans AL1 3TF on 2017-01-27
dot icon28/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon28/05/2016
Compulsory strike-off action has been discontinued
dot icon27/05/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon12/04/2016
First Gazette notice for compulsory strike-off
dot icon26/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon17/09/2015
Registered office address changed from 1a Stonecross St Albans Hertfordshire AL1 4AA to 6 Spicer Street St. Albans Hertfordshire AL3 4PQ on 2015-09-17
dot icon20/08/2015
Director's details changed for Mr Steven Alan Mcdonagh on 2015-08-18
dot icon18/07/2015
Compulsory strike-off action has been discontinued
dot icon15/07/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon15/07/2015
Director's details changed for Mr Steven Alan Mcdonagh on 2015-07-01
dot icon19/05/2015
First Gazette notice for compulsory strike-off
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon26/07/2014
Compulsory strike-off action has been discontinued
dot icon25/07/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon20/05/2014
First Gazette notice for compulsory strike-off
dot icon16/11/2013
Total exemption small company accounts made up to 2013-01-31
dot icon22/05/2013
Compulsory strike-off action has been discontinued
dot icon21/05/2013
First Gazette notice for compulsory strike-off
dot icon20/05/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon11/07/2012
Registered office address changed from 53 Green Lane St. Albans Hertfordshire AL3 6HE England on 2012-07-11
dot icon06/07/2012
Certificate of change of name
dot icon06/07/2012
Change of name notice
dot icon17/01/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2023
dot iconNext confirmation date
20/11/2024
dot iconLast change occurred
31/01/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2023
dot iconNext account date
31/01/2024
dot iconNext due on
31/10/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
5.97K
-
0.00
-
-
2022
1
76.00
-
0.00
-
-
2022
1
76.00
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

76.00 £Descended-98.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcdonagh, Steven Alan
Director
17/01/2012 - 20/11/2023
2
Eaton, Steven James
Director
20/11/2023 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About 5 STAR DRIVEWAYS & PATIOS LIMITED

5 STAR DRIVEWAYS & PATIOS LIMITED is an(a) Active company incorporated on 17/01/2012 with the registered office located at 64 Alma Street, Luton LU1 2PL. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of 5 STAR DRIVEWAYS & PATIOS LIMITED?

toggle

5 STAR DRIVEWAYS & PATIOS LIMITED is currently Active. It was registered on 17/01/2012 .

Where is 5 STAR DRIVEWAYS & PATIOS LIMITED located?

toggle

5 STAR DRIVEWAYS & PATIOS LIMITED is registered at 64 Alma Street, Luton LU1 2PL.

What does 5 STAR DRIVEWAYS & PATIOS LIMITED do?

toggle

5 STAR DRIVEWAYS & PATIOS LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

How many employees does 5 STAR DRIVEWAYS & PATIOS LIMITED have?

toggle

5 STAR DRIVEWAYS & PATIOS LIMITED had 1 employees in 2022.

What is the latest filing for 5 STAR DRIVEWAYS & PATIOS LIMITED?

toggle

The latest filing was on 11/02/2025: Compulsory strike-off action has been suspended.