Company NameNorth Star Capital Management Ltd
DirectorZain Ali
Company StatusActive
Company Number10669696
CategoryPrivate Limited Company
Incorporation Date14 March 2017(7 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Zain Ali
Date of BirthDecember 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2018(1 year, 6 months after company formation)
Appointment Duration5 years, 7 months
RoleAccounts Manager
Country of ResidenceEngland
Correspondence AddressUnit 70 6 Queen Street
Huddersfield
West Yorkshire
HD1 2SQ
Director NameMr Bryan Anthony Thornton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Owston Road, Carcroft
Doncaster
South Yorkshire
DN6 8DA
Director NameMr Waqaas Hussain
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2018(1 year, 6 months after company formation)
Appointment Duration1 week (resigned 13 October 2018)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 70 6 Queen Street
Huddersfield
West Yorkshire
HD1 2SQ
Director NameMr Junaid Ali
Date of BirthSeptember 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2018(1 year, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 70 6 Queen Street
Huddersfield
West Yorkshire
HD1 2SQ
Secretary NameCFS Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2017(same day as company formation)
Correspondence AddressDept 2, 43 Owston Road Carcroft
Doncaster
South Yorkshire
DN6 8DA

Location

Registered Address241 Queens Road
Halifax
HX1 4NJ
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return21 February 2024 (2 months, 2 weeks ago)
Next Return Due7 March 2025 (10 months from now)

Filing History

9 November 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
8 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
12 September 2019Confirmation statement made on 11 September 2019 with updates (4 pages)
4 September 2019Notification of Zain Ali as a person with significant control on 10 October 2018 (2 pages)
4 September 2019Confirmation statement made on 4 September 2019 with updates (4 pages)
31 July 2019Appointment of Mr Zain Ali as a director on 10 October 2018 (2 pages)
18 October 2018Confirmation statement made on 18 October 2018 with updates (3 pages)
15 October 2018Termination of appointment of Waqaas Hussain as a director on 13 October 2018 (1 page)
10 October 2018Appointment of Mr Waqaas Hussain as a director on 6 October 2018 (2 pages)
9 October 2018Termination of appointment of Cfs Secretaries Limited as a director on 6 October 2018 (1 page)
9 October 2018Appointment of Mr Junaid Ali as a director on 6 October 2018 (2 pages)
9 October 2018Notification of Junaid Ali as a person with significant control on 6 October 2018 (2 pages)
8 October 2018Cessation of Bryan Thornton as a person with significant control on 6 October 2018 (1 page)
8 October 2018Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Unit 70 6 Queen Street Huddersfield West Yorkshire HD12SQ on 8 October 2018 (1 page)
8 October 2018Termination of appointment of Bryan Anthony Thornton as a director on 6 October 2018 (1 page)
8 October 2018Cessation of Cfs Secretaries Limited as a person with significant control on 6 October 2018 (1 page)
3 April 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
13 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
27 March 2017Termination of appointment of Cfs Secretaries Limited as a secretary on 27 March 2017 (1 page)
27 March 2017Registered office address changed from Dept 3, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 27 March 2017 (1 page)
27 March 2017Registered office address changed from Dept 3, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 27 March 2017 (1 page)
27 March 2017Termination of appointment of Cfs Secretaries Limited as a secretary on 27 March 2017 (1 page)
14 March 2017Incorporation
Statement of capital on 2017-03-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
14 March 2017Incorporation
Statement of capital on 2017-03-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)