NEWSTAR GROUP LIMITED
PRESTON NEWSTAR HOLDINGS LIMITED

Hellopages » Lancashire » Preston » PR2 9ZB
Company number 05873988
Status Active
Incorporation Date 12 July 2006
Company Type Private Limited Company
Address CAXTON HOUSE CAXTON ROAD, FULWOOD, PRESTON, PR2 9ZB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Satisfaction of charge 3 in full; Group of companies' accounts made up to 31 March 2016; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-15 GBP 1 . The most likely internet sites of NEWSTAR GROUP LIMITED are www.newstargroup.co.uk, and www.newstar-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Newstar Group Limited is a Private Limited Company. The company registration number is 05873988. Newstar Group Limited has been working since 12 July 2006. The present status of the company is Active. The registered address of Newstar Group Limited is Caxton House Caxton Road Fulwood Preston Pr2 9zb. . BARGIT, Imran is a Director of the company. Secretary BARGIT, Saleemah has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BARGIT, Imran has been resigned. Director BARGIT, Sazeda has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BARGIT, Imran
Appointed Date: 01 July 2008
49 years old

Resigned Directors

Secretary
BARGIT, Saleemah
Resigned: 06 April 2008
Appointed Date: 12 July 2006

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 12 July 2006
Appointed Date: 12 July 2006

Director
BARGIT, Imran
Resigned: 01 July 2008
Appointed Date: 12 July 2006
49 years old

Director
BARGIT, Sazeda
Resigned: 14 June 2013
Appointed Date: 01 July 2008
46 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 12 July 2006
Appointed Date: 12 July 2006

NEWSTAR GROUP LIMITED Events

06 Feb 2017
Satisfaction of charge 3 in full
10 Nov 2016
Group of companies' accounts made up to 31 March 2016
15 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1

14 Apr 2016
Director's details changed for Mr Imran Bargit on 14 April 2016
26 Oct 2015
Group of companies' accounts made up to 31 March 2015
...
... and 50 more events
21 Jul 2006
Registered office changed on 21/07/06 from: 12 york place leeds west yorkshire LS1 2DS
21 Jul 2006
Secretary resigned
21 Jul 2006
Director resigned
21 Jul 2006
New director appointed
12 Jul 2006
Incorporation

NEWSTAR GROUP LIMITED Charges

12 November 2009
Legal mortgage
Delivered: 13 November 2009
Status: Satisfied on 6 February 2017
Persons entitled: Hsbc Bank PLC
Description: Land lying to the south of and land on the south side of…
11 November 2009
Debenture
Delivered: 13 November 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 December 2006
Debenture
Delivered: 29 December 2006
Status: Satisfied on 13 October 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…