ZEROSTAR LIMITED - MANCHESTER
Company Profile | Company Filings |
Overview
ZEROSTAR LIMITED is a Private Limited Company from MANCHESTER and has the status: Active.
ZEROSTAR LIMITED was incorporated 24 years ago on 22/07/1999 and has the registered number: 03811650. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/10/2024.
ZEROSTAR LIMITED was incorporated 24 years ago on 22/07/1999 and has the registered number: 03811650. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/10/2024.
ZEROSTAR LIMITED - MANCHESTER
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2023 | 31/10/2024 |
Registered Office
4 FAIRHAVEN AVENUE
MANCHESTER
LANCASHIRE
M45 7QG
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/04/2023 | 20/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARK SHUPAC | May 1958 | Canadian | Director | 1999-07-22 | CURRENT |
BEVERLEY SHUPAC | Secretary | 1999-10-08 | CURRENT | ||
DAVENPORT CREDIT LIMITED | Corporate Nominee Director | 1999-07-22 UNTIL 1999-07-22 | RESIGNED | ||
JOEL MICHAEL SHUPAC | May 1949 | Canadian | Director | 1999-07-22 UNTIL 2018-04-13 | RESIGNED |
PHILIP CHARLES VIBRANS | May 1963 | Nominee Secretary | 1999-07-22 UNTIL 1999-07-22 | RESIGNED | |
MR MARK SHUPAC | May 1958 | Canadian | Secretary | 1999-07-22 UNTIL 1999-10-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Dr. Mark Shupac | 2016-07-24 | 5/1958 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Significant influence or control |
|
Mr Joel Shupac | 2016-07-23 - 2017-04-13 | 5/1949 | Toronto Ontario |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Callstar Limited | 2016-04-06 | Manchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Zerostar Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-10-05 | 31-01-2023 | £27,254 Cash £23,006 equity |
Zerostar Limited - Period Ending 2022-01-31 | 2022-08-03 | 31-01-2022 | £58,792 Cash £11,887 equity |
Zerostar Limited - Period Ending 2021-01-31 | 2021-10-14 | 31-01-2021 | £49,666 Cash £2,968 equity |
Zerostar Limited - Period Ending 2020-01-31 | 2020-10-31 | 31-01-2020 | £39,202 Cash £-7,490 equity |
Zerostar Limited - Period Ending 2019-01-31 | 2019-10-25 | 31-01-2019 | £26,904 Cash £-17,834 equity |
ZEROSTAR LIMITED | 2018-10-10 | 31-01-2018 | £14,571 Cash £-29,679 equity |
Micro-entity Accounts - ZEROSTAR LIMITED | 2017-10-03 | 31-01-2017 | £32,008 Cash £-37,645 equity |
Abbreviated Company Accounts - ZEROSTAR LIMITED | 2016-10-20 | 31-01-2016 | £2,693 Cash £159,714 equity |
Abbreviated Company Accounts - ZEROSTAR LIMITED | 2015-10-23 | 31-01-2015 | £23,108 Cash £182,940 equity |
Abbreviated Company Accounts - ZEROSTAR LIMITED | 2014-10-10 | 31-01-2014 | £34,178 Cash £198,377 equity |