STARGAZEY SPIRITS LTD

Register to unlock more data on OkredoRegister

STARGAZEY SPIRITS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11809983

Incorporation date

06/02/2019

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 2 Dundas Lane, Portsmouth PO3 5SDCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2023)
dot icon31/03/2026
Micro company accounts made up to 2025-06-30
dot icon20/11/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon12/02/2025
Micro company accounts made up to 2024-06-30
dot icon21/11/2024
Confirmation statement made on 2024-10-20 with updates
dot icon29/03/2024
Current accounting period extended from 2024-03-31 to 2024-06-30
dot icon20/10/2023
Confirmation statement made on 2023-10-20 with updates
dot icon13/06/2023
Register inspection address has been changed from 12 Southgate Street Launceston PL15 9DP England to Unit 3 Harbourgate Business Park Southampton Road Portsmouth PO6 4BQ
dot icon12/06/2023
Registered office address changed from Unit 2 Dunheved Court Pennygillam Way Pennygillam Industrial Estate Launceston Cornwall PL15 7ED England to Unit 3 Harbourgate Business Park Southampton Road Portsmouth PO6 4BQ on 2023-06-12
dot icon12/06/2023
Registered office address changed from Unit 3 Harbourgate Business Park Southampton Road Portsmouth PO6 4BQ England to Unit 2 Dundas Lane Portsmouth PO3 5SD on 2023-06-12
dot icon24/05/2023
Termination of appointment of Craig Russell Penn as a director on 2023-04-28
dot icon11/05/2023
Appointment of Mr Paul Barber as a director on 2023-04-28
dot icon10/05/2023
Cessation of Craig Russell Penn as a person with significant control on 2023-04-28
dot icon10/05/2023
Cessation of Avian Sandercock as a person with significant control on 2023-04-28
dot icon10/05/2023
Cessation of Stephen David James Wharton as a person with significant control on 2023-04-28
dot icon10/05/2023
Notification of Rapid Response Solutions Holdings Limited as a person with significant control on 2023-04-28
dot icon10/05/2023
Termination of appointment of Avian Sandercock as a director on 2023-04-28
dot icon10/05/2023
Termination of appointment of Stephen David James Wharton as a director on 2023-04-28
dot icon28/04/2023
Micro company accounts made up to 2023-03-31
dot icon27/03/2023
Second filing of Confirmation Statement dated 2023-02-05
dot icon07/02/2023
05/02/23 Statement of Capital gbp 99
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
55.10K
-
0.00
-
-
2022
4
15.32K
-
0.00
-
-
2023
3
137.09K
-
0.00
-
-
2023
3
137.09K
-
0.00
-
-

Employees

2023

Employees

3 Descended-25 % *

Net Assets(GBP)

137.09K £Ascended795.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barber, Paul
Director
28/04/2023 - Present
9
Sandercock, Avian
Director
06/02/2019 - 28/04/2023
4
Penn, Craig Russell
Director
06/02/2019 - 28/04/2023
1
Wharton, Stephen David James
Director
06/02/2019 - 28/04/2023
-

Persons with Significant Control

7
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 STARGAZEY SPIRITS LTD

STARGAZEY SPIRITS LTD is an(a) Active company incorporated on 06/02/2019 with the registered office located at Unit 2 Dundas Lane, Portsmouth PO3 5SD. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of STARGAZEY SPIRITS LTD?

toggle

STARGAZEY SPIRITS LTD is currently Active. It was registered on 06/02/2019 .

Where is STARGAZEY SPIRITS LTD located?

toggle

STARGAZEY SPIRITS LTD is registered at Unit 2 Dundas Lane, Portsmouth PO3 5SD.

What does STARGAZEY SPIRITS LTD do?

toggle

STARGAZEY SPIRITS LTD operates in the Distilling rectifying and blending of spirits (11.01 - SIC 2007) sector.

How many employees does STARGAZEY SPIRITS LTD have?

toggle

STARGAZEY SPIRITS LTD had 3 employees in 2023.

What is the latest filing for STARGAZEY SPIRITS LTD?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-06-30.