BRONZE STAR GROUP LIMITED

Register to unlock more data on OkredoRegister

BRONZE STAR GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11635580

Incorporation date

22/10/2018

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 11635580 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/2018)
dot icon06/01/2025
Registered office address changed to PO Box 4385, 11635580 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-06
dot icon06/01/2025
Address of officer Mr Jack Lawson changed to 11635580 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-01-06
dot icon06/01/2025
Address of person with significant control Mr Jack Lawson changed to 11635580 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-01-06
dot icon11/11/2023
Compulsory strike-off action has been suspended
dot icon03/10/2023
First Gazette notice for compulsory strike-off
dot icon15/02/2023
Registered office address changed from 62 Roman Way Billingshurst RH14 9QW England to 16 Westbourne Street London W2 2TZ on 2023-02-15
dot icon15/02/2023
Cessation of Billie Bowers as a person with significant control on 2023-01-17
dot icon15/02/2023
Termination of appointment of Billie Bowers as a director on 2023-01-17
dot icon15/02/2023
Notification of Jack Lawson as a person with significant control on 2023-01-09
dot icon15/02/2023
Appointment of Mr Jack Lawson as a director on 2023-01-09
dot icon05/12/2022
Appointment of Mr Billie Bowers as a director on 2022-11-13
dot icon05/12/2022
Notification of Billie Bowers as a person with significant control on 2022-11-13
dot icon02/12/2022
Registered office address changed from Industrial Estate Lifford Lane Birmingham B30 3DZ England to 62 Roman Way Billingshurst RH14 9QW on 2022-12-02
dot icon13/11/2022
Cessation of Bille Bowers as a person with significant control on 2022-11-13
dot icon13/11/2022
Termination of appointment of Billie Bowers as a director on 2022-11-13
dot icon13/11/2022
Registered office address changed from 62 Roman Way Billigshurst RH14 9QW England to Industrial Estate Lifford Lane Birmingham B30 3DZ on 2022-11-13
dot icon17/10/2022
Confirmation statement made on 2022-09-03 with no updates
dot icon06/10/2022
Compulsory strike-off action has been discontinued
dot icon05/10/2022
Micro company accounts made up to 2021-10-31
dot icon04/10/2022
First Gazette notice for compulsory strike-off
dot icon14/07/2022
Compulsory strike-off action has been discontinued
dot icon13/07/2022
Confirmation statement made on 2021-09-03 with updates
dot icon22/06/2022
Appointment of Mr Billie Bowers as a director on 2020-08-26
dot icon22/06/2022
Notification of Bille Bowers as a person with significant control on 2020-08-26
dot icon22/06/2022
Termination of appointment of David Smith as a director on 2020-08-26
dot icon22/06/2022
Cessation of David Smith as a person with significant control on 2020-08-26
dot icon22/06/2022
Registered office address changed from 153 Burbank Street Hartlepool TS24 7JW England to 62 Roman Way Billigshurst RH14 9QW on 2022-06-22
dot icon09/12/2021
Appointment of Mr David Smith as a director on 2020-08-20
dot icon09/12/2021
Notification of David Smith as a person with significant control on 2020-08-20
dot icon09/12/2021
Termination of appointment of Henrik Braedder as a director on 2020-12-10
dot icon09/12/2021
Cessation of Henrik Braedder as a person with significant control on 2020-12-10
dot icon09/12/2021
Compulsory strike-off action has been suspended
dot icon23/11/2021
First Gazette notice for compulsory strike-off
dot icon08/07/2021
Unaudited abridged accounts made up to 2020-10-31
dot icon03/11/2020
Micro company accounts made up to 2019-10-31
dot icon03/09/2020
Confirmation statement made on 2020-09-03 with updates
dot icon03/09/2020
Appointment of Mr Henrik Braedder as a director on 2020-02-28
dot icon03/09/2020
Notification of Henrik Braedder as a person with significant control on 2020-08-29
dot icon03/09/2020
Termination of appointment of Yordan Hristov as a director on 2020-08-29
dot icon03/09/2020
Cessation of Yordan Hristov as a person with significant control on 2020-08-29
dot icon03/09/2020
Registered office address changed from 42 Gravelly Lane Birmingham B23 6UH England to 153 Burbank Street Hartlepool TS24 7JW on 2020-09-03
dot icon07/07/2020
Confirmation statement made on 2020-07-07 with updates
dot icon06/07/2020
Registered office address changed from 79 Coalport Close Harlow CM17 9QS United Kingdom to 42 Gravelly Lane Birmingham B23 6UH on 2020-07-06
dot icon06/07/2020
Appointment of Mr Yordan Hristov as a director on 2019-11-28
dot icon06/07/2020
Notification of Yordan Hristov as a person with significant control on 2019-11-28
dot icon06/07/2020
Termination of appointment of Juris Martinovkis as a director on 2019-11-28
dot icon06/07/2020
Cessation of Juris Martinovkis as a person with significant control on 2019-11-28
dot icon25/10/2019
Confirmation statement made on 2019-10-21 with no updates
dot icon22/10/2018
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

6
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2021
dot iconNext confirmation date
03/09/2023
dot iconLast change occurred
31/10/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2021
dot iconNext account date
31/10/2022
dot iconNext due on
31/07/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
167.98K
-
0.00
-
-
2021
6
167.98K
-
0.00
-
-

Employees

2021

Employees

6 Ascended- *

Net Assets(GBP)

167.98K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martinovkis, Juris
Director
22/10/2018 - 28/11/2019
107
Mr Henrik Braedder
Director
28/02/2020 - 10/12/2020
4
Mr Yordan Hristov
Director
28/11/2019 - 29/08/2020
2
Smith, David
Director
20/08/2020 - 26/08/2020
84
Mr Billie Bowers
Director
13/11/2022 - 17/01/2023
8

Persons with Significant Control

10
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BRONZE STAR GROUP LIMITED

BRONZE STAR GROUP LIMITED is an(a) Active company incorporated on 22/10/2018 with the registered office located at 4385, 11635580 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BRONZE STAR GROUP LIMITED?

toggle

BRONZE STAR GROUP LIMITED is currently Active. It was registered on 22/10/2018 .

Where is BRONZE STAR GROUP LIMITED located?

toggle

BRONZE STAR GROUP LIMITED is registered at 4385, 11635580 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does BRONZE STAR GROUP LIMITED do?

toggle

BRONZE STAR GROUP LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BRONZE STAR GROUP LIMITED have?

toggle

BRONZE STAR GROUP LIMITED had 6 employees in 2021.

What is the latest filing for BRONZE STAR GROUP LIMITED?

toggle

The latest filing was on 06/01/2025: Registered office address changed to PO Box 4385, 11635580 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-06.