Company NameZerostar Limited
DirectorMark Shupac
Company StatusActive
Company Number03811650
CategoryPrivate Limited Company
Incorporation Date22 July 1999(24 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameDr Mark Shupac
Date of BirthMay 1958 (Born 66 years ago)
NationalityCanadian
StatusCurrent
Appointed22 July 1999(same day as company formation)
RoleDentist
Country of ResidenceEngland
Correspondence Address4 Fairhaven Avenue
Whitefield
Manchester
M45 7QG
Secretary NameBeverley Shupac
NationalityBritish
StatusCurrent
Appointed08 October 1999(2 months, 2 weeks after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Correspondence Address4 Fairhaven Avenue
Whitefield
Manchester
M45 7QG
Director NameJoel Michael Shupac
Date of BirthMay 1949 (Born 75 years ago)
NationalityCanadian
StatusResigned
Appointed22 July 1999(same day as company formation)
RoleProperty Management
Country of ResidenceCanada
Correspondence Address37 Avenal Drive
Toronto
Ontario
M6c 1v3
Secretary NameDr Mark Shupac
NationalityCanadian
StatusResigned
Appointed22 July 1999(same day as company formation)
RoleDentist
Country of ResidenceEngland
Correspondence Address4 Fairhaven Avenue
Whitefield
Manchester
M45 7QG
Secretary NamePhilip Charles Vibrans
NationalityBritish
StatusResigned
Appointed22 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Director NameDavenport Credit Limited (Corporation)
StatusResigned
Appointed22 July 1999(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD

Contact

Telephone0161 7968718
Telephone regionManchester

Location

Registered Address4 Fairhaven Avenue
Whitefield
Manchester
Lancashire
M45 7QG
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardPilkington Park
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£183,084
Cash£41,374
Current Liabilities£137,207

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return6 April 2024 (1 week, 6 days ago)
Next Return Due20 April 2025 (1 year from now)

Charges

28 May 2012Delivered on: 31 May 2012
Satisfied on: 20 January 2015
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
28 May 2012Delivered on: 31 May 2012
Satisfied on: 20 January 2015
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a phase 3 the oaks business centre coldfield drive redditch worcestershire t/no WR45575 together with all buildings, fixtures (including trade fixtures), fixed plant & machinery thereon, the goodwill of any business carried on at the property, the benefit of all licences & registration required in the running of such a business (see image for full details).
Fully Satisfied
28 October 1999Delivered on: 29 October 1999
Satisfied on: 20 January 2015
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 October 1999Delivered on: 29 October 1999
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a the lanner building phase 3 the oaks business park redditch county of worcestershire t/no HW81378. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding

Filing History

29 February 2024Current accounting period extended from 31 January 2024 to 31 March 2024 (1 page)
4 October 2023Unaudited abridged accounts made up to 31 January 2023 (6 pages)
6 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
2 August 2022Unaudited abridged accounts made up to 31 January 2022 (9 pages)
27 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
13 October 2021Unaudited abridged accounts made up to 31 January 2021 (8 pages)
13 May 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
30 October 2020Unaudited abridged accounts made up to 31 January 2020 (11 pages)
30 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
24 October 2019Unaudited abridged accounts made up to 31 January 2019 (7 pages)
17 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
9 October 2018Unaudited abridged accounts made up to 31 January 2018 (10 pages)
16 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
13 April 2018Cessation of Joel Shupac as a person with significant control on 13 April 2017 (1 page)
13 April 2018Termination of appointment of Joel Michael Shupac as a director on 13 April 2018 (1 page)
2 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
2 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
13 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
19 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
19 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
24 July 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
24 July 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
10 September 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(6 pages)
10 September 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(6 pages)
20 January 2015Satisfaction of charge 1 in full (4 pages)
20 January 2015Satisfaction of charge 1 in full (4 pages)
20 January 2015Satisfaction of charge 3 in full (4 pages)
20 January 2015Satisfaction of charge 3 in full (4 pages)
20 January 2015Satisfaction of charge 4 in full (4 pages)
20 January 2015Satisfaction of charge 4 in full (4 pages)
9 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
9 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
3 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 2
(5 pages)
3 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 2
(5 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
22 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
2 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
31 May 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
31 May 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
31 May 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
31 May 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
30 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
30 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
12 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
12 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
23 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
23 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
12 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
12 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
30 July 2009Return made up to 22/07/09; full list of members (4 pages)
30 July 2009Return made up to 22/07/09; full list of members (4 pages)
24 September 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
24 September 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
28 July 2008Return made up to 22/07/08; full list of members (4 pages)
28 July 2008Return made up to 22/07/08; full list of members (4 pages)
19 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
19 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
6 August 2007Return made up to 22/07/07; full list of members (2 pages)
6 August 2007Return made up to 22/07/07; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (9 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (9 pages)
28 July 2006Return made up to 22/07/06; full list of members (7 pages)
28 July 2006Return made up to 22/07/06; full list of members (7 pages)
22 September 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
22 September 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
26 July 2005Return made up to 22/07/05; full list of members (7 pages)
26 July 2005Return made up to 22/07/05; full list of members (7 pages)
29 September 2004Accounts for a small company made up to 31 January 2004 (7 pages)
29 September 2004Accounts for a small company made up to 31 January 2004 (7 pages)
13 July 2004Return made up to 22/07/04; full list of members (7 pages)
13 July 2004Return made up to 22/07/04; full list of members (7 pages)
3 December 2003Accounts for a small company made up to 31 January 2003 (7 pages)
3 December 2003Accounts for a small company made up to 31 January 2003 (7 pages)
14 July 2003Return made up to 22/07/03; full list of members (7 pages)
14 July 2003Return made up to 22/07/03; full list of members (7 pages)
4 December 2002Accounts for a small company made up to 31 January 2002 (6 pages)
4 December 2002Accounts for a small company made up to 31 January 2002 (6 pages)
6 August 2002Return made up to 22/07/02; full list of members (7 pages)
6 August 2002Return made up to 22/07/02; full list of members (7 pages)
21 August 2001Total exemption small company accounts made up to 31 January 2001 (8 pages)
21 August 2001Total exemption small company accounts made up to 31 January 2001 (8 pages)
18 July 2001Return made up to 22/07/01; full list of members (6 pages)
18 July 2001Return made up to 22/07/01; full list of members (6 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
31 July 2000Return made up to 22/07/00; full list of members (6 pages)
31 July 2000Return made up to 22/07/00; full list of members (6 pages)
29 October 1999Particulars of mortgage/charge (3 pages)
29 October 1999Particulars of mortgage/charge (4 pages)
29 October 1999Particulars of mortgage/charge (4 pages)
29 October 1999Particulars of mortgage/charge (3 pages)
28 October 1999New secretary appointed (2 pages)
28 October 1999Secretary resigned (1 page)
28 October 1999New secretary appointed (2 pages)
28 October 1999Secretary resigned (1 page)
13 October 1999Accounting reference date shortened from 31/07/00 to 31/01/00 (1 page)
13 October 1999Accounting reference date shortened from 31/07/00 to 31/01/00 (1 page)
9 September 1999Secretary resigned (1 page)
9 September 1999Director resigned (1 page)
9 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 September 1999Secretary resigned (1 page)
9 September 1999Registered office changed on 09/09/99 from: 1 ashfield road stockport cheshire SK3 8UD (1 page)
9 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 September 1999New secretary appointed;new director appointed (2 pages)
9 September 1999Registered office changed on 09/09/99 from: 1 ashfield road stockport cheshire SK3 8UD (1 page)
9 September 1999Director resigned (1 page)
9 September 1999New director appointed (2 pages)
9 September 1999New director appointed (2 pages)
9 September 1999New secretary appointed;new director appointed (2 pages)
22 July 1999Incorporation (10 pages)
22 July 1999Incorporation (10 pages)