About

Registered Number: 05135406
Date of Incorporation: 24/05/2004 (20 years ago)
Company Status: Active
Registered Address: 12 Watery Lane, Lichfield, Staffordshire, WS13 7TJ,

 

Nustar Ltd was founded on 24 May 2004 with its registered office in Lichfield, it's status at Companies House is "Active". The current directors of this company are listed as Harper, Sandra, Harper, Ian in the Companies House registry. We don't currently know the number of employees at Nustar Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARPER, Ian 27 August 2004 - 1
Secretary Name Appointed Resigned Total Appointments
HARPER, Sandra 27 August 2004 - 1

Filing History

Document Type Date
CS01 - N/A 29 May 2020
AA - Annual Accounts 11 September 2019
CH03 - Change of particulars for secretary 02 September 2019
PSC04 - N/A 02 September 2019
CH01 - Change of particulars for director 02 September 2019
AD01 - Change of registered office address 02 September 2019
CS01 - N/A 13 June 2019
AA - Annual Accounts 23 August 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 16 November 2017
CS01 - N/A 26 May 2017
AA - Annual Accounts 02 September 2016
AR01 - Annual Return 27 May 2016
CH03 - Change of particulars for secretary 27 May 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 27 May 2015
CH01 - Change of particulars for director 19 November 2014
AD01 - Change of registered office address 19 November 2014
CH03 - Change of particulars for secretary 19 November 2014
AA - Annual Accounts 10 October 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 24 May 2013
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 29 June 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AA - Annual Accounts 07 August 2009
363a - Annual Return 17 July 2009
AA - Annual Accounts 23 September 2008
288c - Notice of change of directors or secretaries or in their particulars 04 September 2008
363a - Annual Return 03 September 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 11 August 2006
363a - Annual Return 03 August 2006
AA - Annual Accounts 10 July 2005
225 - Change of Accounting Reference Date 10 July 2005
363s - Annual Return 28 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2004
288b - Notice of resignation of directors or secretaries 31 August 2004
287 - Change in situation or address of Registered Office 31 August 2004
288b - Notice of resignation of directors or secretaries 31 August 2004
288a - Notice of appointment of directors or secretaries 31 August 2004
288a - Notice of appointment of directors or secretaries 31 August 2004
287 - Change in situation or address of Registered Office 19 August 2004
NEWINC - New incorporation documents 24 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.