CITY STAR SERVICES LTD

Register to unlock more data on OkredoRegister

CITY STAR SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05600274

Incorporation date

21/10/2005

Size

Micro Entity

Contacts

Registered address

Registered address

43 Armley Grove Place, Leeds LS12 1PTCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2005)
dot icon10/04/2026
Micro company accounts made up to 2025-11-30
dot icon15/09/2025
Confirmation statement made on 2025-08-06 with no updates
dot icon15/06/2025
Micro company accounts made up to 2024-11-30
dot icon06/08/2024
Director's details changed for Mr Mohammed Owais Siddique on 2024-08-01
dot icon06/08/2024
Change of details for Mr Mohammed Owais Siddique as a person with significant control on 2024-08-01
dot icon06/08/2024
Confirmation statement made on 2024-08-06 with updates
dot icon13/06/2024
Micro company accounts made up to 2023-11-30
dot icon09/04/2024
Termination of appointment of Mohammad Ozair Siddique as a secretary on 2024-04-08
dot icon29/08/2023
Confirmation statement made on 2023-08-13 with no updates
dot icon27/06/2023
Micro company accounts made up to 2022-11-30
dot icon31/05/2023
Appointment of Mr Mohammad Ozair Siddique as a secretary on 2023-03-01
dot icon23/01/2023
Confirmation statement made on 2022-08-13 with no updates
dot icon27/04/2022
Micro company accounts made up to 2021-11-30
dot icon15/10/2021
Micro company accounts made up to 2020-11-30
dot icon30/09/2021
Confirmation statement made on 2021-08-13 with no updates
dot icon23/12/2020
Micro company accounts made up to 2019-11-30
dot icon09/12/2020
Compulsory strike-off action has been discontinued
dot icon08/12/2020
First Gazette notice for compulsory strike-off
dot icon07/12/2020
Confirmation statement made on 2020-08-13 with no updates
dot icon18/09/2019
Confirmation statement made on 2019-08-13 with no updates
dot icon18/09/2019
Micro company accounts made up to 2018-11-30
dot icon13/08/2018
Confirmation statement made on 2018-08-13 with updates
dot icon13/08/2018
Notification of Mohammed Owais Siddique as a person with significant control on 2017-12-01
dot icon13/08/2018
Micro company accounts made up to 2017-11-30
dot icon13/08/2018
Appointment of Mr Mohammed Owais Siddique as a director on 2017-12-01
dot icon13/08/2018
Termination of appointment of Mohammad Ozair Siddique as a director on 2017-12-01
dot icon13/08/2018
Cessation of Mohammad Faique Siddique as a person with significant control on 2017-12-01
dot icon17/04/2018
Resolutions
dot icon21/11/2017
Confirmation statement made on 2017-10-21 with no updates
dot icon21/11/2017
Registered office address changed from 63 Shepherds Lane Leeds West Yorkshire LS8 5AT to 43 Armley Grove Place Leeds LS12 1PT on 2017-11-21
dot icon19/08/2017
Micro company accounts made up to 2016-11-30
dot icon25/11/2016
Confirmation statement made on 2016-10-21 with updates
dot icon14/06/2016
Total exemption small company accounts made up to 2015-11-30
dot icon25/01/2016
Termination of appointment of Mohammad Owais Siddique as a director on 2016-01-25
dot icon25/01/2016
Appointment of Mr Mohammad Ozair Siddique as a director on 2016-01-25
dot icon23/12/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon27/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon13/01/2015
Annual return made up to 2014-10-21 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon06/12/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon29/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon06/11/2012
Annual return made up to 2012-10-21 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-11-30
dot icon13/12/2011
Termination of appointment of Mohammed Siddique as a director
dot icon04/11/2011
Annual return made up to 2011-10-21 with full list of shareholders
dot icon04/11/2011
Director's details changed for Mohammed Faique Siddique on 2011-11-04
dot icon04/11/2011
Director's details changed for Mohammad Owais Siddique on 2011-11-04
dot icon02/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon03/02/2011
Appointment of Mohammed Owais Siddique as a director
dot icon17/01/2011
Annual return made up to 2010-10-21 with full list of shareholders
dot icon17/01/2011
Termination of appointment of Mahmood Shah as a secretary
dot icon27/08/2010
Total exemption full accounts made up to 2009-11-30
dot icon08/01/2010
Termination of appointment of Mohammed Usman as a director
dot icon08/01/2010
Termination of appointment of Mahmood Shah as a director
dot icon19/12/2009
Annual return made up to 2009-10-21 with full list of shareholders
dot icon29/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon05/01/2009
Return made up to 21/10/08; full list of members
dot icon02/10/2008
Total exemption small company accounts made up to 2007-11-30
dot icon12/02/2008
Return made up to 21/10/07; no change of members
dot icon11/09/2007
Total exemption full accounts made up to 2006-11-30
dot icon11/09/2007
Accounting reference date shortened from 31/10/07 to 30/11/06
dot icon01/12/2006
Return made up to 21/10/06; full list of members
dot icon07/11/2005
Ad 21/10/05--------- £ si 98@1=98 £ ic 1/99
dot icon07/11/2005
Registered office changed on 07/11/05 from: 9 norville terrace headingley lane leeds LS6 1BS
dot icon07/11/2005
New director appointed
dot icon07/11/2005
New director appointed
dot icon07/11/2005
New secretary appointed;new director appointed
dot icon24/10/2005
Director resigned
dot icon24/10/2005
Secretary resigned
dot icon21/10/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
06/08/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.98K
-
0.00
-
-
2022
1
7.63K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Siddique, Mohammad Owais
Director
01/10/2010 - 25/01/2016
3
FORM 10 DIRECTORS FD LTD
Nominee Director
21/10/2005 - 24/10/2005
41295
FORM 10 SECRETARIES FD LTD
Nominee Secretary
21/10/2005 - 24/10/2005
36449
Siddique, Mohammad Ozair
Director
25/01/2016 - 01/12/2017
9
Shah, Mahmood
Director
21/10/2005 - 04/01/2010
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITY STAR SERVICES LTD

CITY STAR SERVICES LTD is an(a) Active company incorporated on 21/10/2005 with the registered office located at 43 Armley Grove Place, Leeds LS12 1PT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITY STAR SERVICES LTD?

toggle

CITY STAR SERVICES LTD is currently Active. It was registered on 21/10/2005 .

Where is CITY STAR SERVICES LTD located?

toggle

CITY STAR SERVICES LTD is registered at 43 Armley Grove Place, Leeds LS12 1PT.

What does CITY STAR SERVICES LTD do?

toggle

CITY STAR SERVICES LTD operates in the Unlicensed carriers (53.20/2 - SIC 2007) sector.

What is the latest filing for CITY STAR SERVICES LTD?

toggle

The latest filing was on 10/04/2026: Micro company accounts made up to 2025-11-30.