About

Registered Number: 06009465
Date of Incorporation: 24/11/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: The Cider Barn, Yew Tree Farm Nupdown Lane, Oldbury-On-Severn, Bristol, BS35 1RS

 

Having been setup in 2006, Commstar Ltd has its registered office in Bristol, it's status at Companies House is "Active". The current directors of this organisation are Worcester, Michael Gray, Fowler, Giles David, Galvin-wright, Jonathon William, Haynes, Kevin Clifford. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOWLER, Giles David 01 January 2017 26 August 2020 1
GALVIN-WRIGHT, Jonathon William 24 November 2006 23 December 2008 1
HAYNES, Kevin Clifford 24 November 2006 04 April 2019 1
Secretary Name Appointed Resigned Total Appointments
WORCESTER, Michael Gray 23 December 2008 26 March 2010 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 09 September 2020
CS01 - N/A 08 May 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 10 May 2019
TM01 - Termination of appointment of director 25 April 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 04 May 2018
AA - Annual Accounts 10 July 2017
CS01 - N/A 26 April 2017
AP01 - Appointment of director 12 April 2017
SH03 - Return of purchase of own shares 03 April 2017
CS01 - N/A 09 December 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 30 September 2014
DISS40 - Notice of striking-off action discontinued 12 April 2014
AR01 - Annual Return 10 April 2014
AD01 - Change of registered office address 09 April 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 02 June 2011
TM02 - Termination of appointment of secretary 08 March 2011
AA - Annual Accounts 30 September 2010
AD01 - Change of registered office address 12 April 2010
AR01 - Annual Return 17 February 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 04 March 2009
288a - Notice of appointment of directors or secretaries 12 January 2009
288b - Notice of resignation of directors or secretaries 28 December 2008
AA - Annual Accounts 10 October 2008
395 - Particulars of a mortgage or charge 29 February 2008
363a - Annual Return 14 January 2008
225 - Change of Accounting Reference Date 02 November 2007
NEWINC - New incorporation documents 24 November 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 27 February 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.