About

Registered Number: 05859797
Date of Incorporation: 27/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: Unit K Princess Street, Star Industrial Estate, Blackburn, Lancashire, BB2 2QR

 

Founded in 2006, Star Tissue Uk Ltd are based in Blackburn in Lancashire, it's status at Companies House is "Active". There are 3 directors listed as Ditta, Abid Saifullah, Saifullah, Sajid, Ditta, Allah for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DITTA, Abid Saifullah 17 February 2011 - 1
SAIFULLAH, Sajid 20 November 2017 - 1
DITTA, Allah 09 August 2006 20 October 2015 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AA - Annual Accounts 20 December 2019
CH03 - Change of particulars for secretary 09 July 2019
CS01 - N/A 08 July 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 02 July 2018
AA - Annual Accounts 11 January 2018
AP01 - Appointment of director 28 November 2017
PSC02 - N/A 03 August 2017
CS01 - N/A 18 July 2017
RP04AR01 - N/A 01 February 2017
AA - Annual Accounts 09 January 2017
MR04 - N/A 16 September 2016
AR01 - Annual Return 07 July 2016
AA - Annual Accounts 22 March 2016
TM01 - Termination of appointment of director 19 February 2016
AR01 - Annual Return 15 July 2015
MR05 - N/A 16 May 2015
AA - Annual Accounts 13 April 2015
MR01 - N/A 30 January 2015
MR01 - N/A 14 July 2014
AR01 - Annual Return 01 July 2014
MR04 - N/A 30 May 2014
AA - Annual Accounts 29 April 2014
MR05 - N/A 16 April 2014
MR04 - N/A 15 April 2014
MR04 - N/A 15 April 2014
MR01 - N/A 14 March 2014
AR01 - Annual Return 08 July 2013
MR01 - N/A 26 June 2013
MR01 - N/A 01 May 2013
AA - Annual Accounts 12 February 2013
MG01 - Particulars of a mortgage or charge 24 November 2012
MG01 - Particulars of a mortgage or charge 14 August 2012
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 14 February 2012
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 04 March 2011
AP01 - Appointment of director 01 March 2011
AP01 - Appointment of director 01 March 2011
AD01 - Change of registered office address 01 March 2011
RESOLUTIONS - N/A 29 October 2010
SH08 - Notice of name or other designation of class of shares 29 October 2010
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 27 May 2010
MG01 - Particulars of a mortgage or charge 22 October 2009
395 - Particulars of a mortgage or charge 04 September 2009
363a - Annual Return 16 July 2009
AA - Annual Accounts 25 June 2009
363s - Annual Return 22 October 2008
AA - Annual Accounts 13 March 2008
225 - Change of Accounting Reference Date 18 January 2008
363s - Annual Return 14 September 2007
288a - Notice of appointment of directors or secretaries 16 August 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
288b - Notice of resignation of directors or secretaries 04 July 2006
288b - Notice of resignation of directors or secretaries 04 July 2006
NEWINC - New incorporation documents 27 June 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 January 2015 Outstanding

N/A

A registered charge 14 July 2014 Outstanding

N/A

A registered charge 14 March 2014 Outstanding

N/A

A registered charge 25 June 2013 Outstanding

N/A

A registered charge 30 April 2013 Outstanding

N/A

Charge of deposit 22 November 2012 Fully Satisfied

N/A

Fixed charge on non-vesting debts 07 August 2012 Fully Satisfied

N/A

Legal charge 13 October 2009 Fully Satisfied

N/A

Debenture 26 August 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.