Company NameTrans Star Ltd
DirectorsJerzy Piotr Sobota and Adam Filipiuk
Company StatusActive
Company Number09436804
CategoryPrivate Limited Company
Incorporation Date12 February 2015(9 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Jerzy Piotr Sobota
Date of BirthJune 1970 (Born 53 years ago)
NationalityPolish
StatusCurrent
Appointed12 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Derby Road
Grays
RM17 6QD
Director NameMr Adam Filipiuk
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityPolish
StatusCurrent
Appointed15 April 2018(3 years, 2 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Derby Road
Grays
RM17 6QD
Director NameMr Adam Filipiuk
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityPolish
StatusResigned
Appointed13 November 2017(2 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address158 Kingston Road
Leatherhead
KT22 7PZ

Location

Registered Address1 Derby Road
Grays
RM17 6QD
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts11 February 2023 (1 year, 2 months ago)
Next Accounts Due11 November 2024 (6 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End11 February

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months from now)

Filing History

18 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
8 November 2020Unaudited abridged accounts made up to 11 February 2020 (6 pages)
10 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
12 October 2019Unaudited abridged accounts made up to 11 February 2019 (6 pages)
15 August 2019Change of details for Mr Jerzy Piotr Sobota as a person with significant control on 15 August 2019 (2 pages)
15 August 2019Director's details changed for Mr Adam Filipiuk on 15 August 2019 (2 pages)
15 August 2019Director's details changed for Mr Jerzy Piotr Sobota on 15 August 2019 (2 pages)
15 August 2019Registered office address changed from Suite a 1 New Road Grays Essex RM17 6NG England to 1 Derby Road Grays RM17 6QD on 15 August 2019 (1 page)
26 January 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
9 November 2018Micro company accounts made up to 11 February 2018 (2 pages)
26 April 2018Appointment of Mr Adam Filipiuk as a director on 15 April 2018 (2 pages)
7 March 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
7 March 2018Termination of appointment of Adam Filipiuk as a director on 1 March 2018 (1 page)
7 March 2018Previous accounting period shortened from 28 February 2018 to 11 February 2018 (1 page)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
13 November 2017Appointment of Mr Adam Filipiuk as a director on 13 November 2017 (2 pages)
13 November 2017Appointment of Mr Adam Filipiuk as a director on 13 November 2017 (2 pages)
21 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
21 February 2017Director's details changed for Mr Jerzy Sobota on 15 February 2017 (2 pages)
21 February 2017Registered office address changed from 34 Cullen Square South Ockendon RM15 6AB to Suite a 1 New Road Grays Essex RM17 6NG on 21 February 2017 (1 page)
21 February 2017Registered office address changed from 34 Cullen Square South Ockendon RM15 6AB to Suite a 1 New Road Grays Essex RM17 6NG on 21 February 2017 (1 page)
21 February 2017Director's details changed for Mr Jerzy Sobota on 15 February 2017 (2 pages)
21 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
12 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
12 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
25 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(3 pages)
25 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(3 pages)
4 January 2016Registered office address changed from 8 Woodleigh Court Stuart Crescent London N22 5NL United Kingdom to 34 Cullen Square South Ockendon RM15 6AB on 4 January 2016 (1 page)
4 January 2016Registered office address changed from 8 Woodleigh Court Stuart Crescent London N22 5NL United Kingdom to 34 Cullen Square South Ockendon RM15 6AB on 4 January 2016 (1 page)
12 February 2015Incorporation
Statement of capital on 2015-02-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 February 2015Incorporation
Statement of capital on 2015-02-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)