Company NameATOS Star Ltd
DirectorMiroslaw Wiater
Company StatusActive - Proposal to Strike off
Company Number08670842
CategoryPrivate Limited Company
Incorporation Date2 September 2013(10 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Miroslaw Wiater
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityPolish
StatusCurrent
Appointed02 September 2013(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressVermeulens Garden Centre Horton Road
Staines-Upon-Thames
TW19 6AE
Director NameMr Przemyslaw Waldemar Wilczek
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(2 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Air Hub Poyle Road
Colnbrook
Slough
SL3 0AA

Contact

Websiteatosstar.co.uk
Email address[email protected]
Telephone01753 680600
Telephone regionSlough

Location

Registered AddressVermeulens Garden Centre
Horton Road
Staines-Upon-Thames
TW19 6AE
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStanwell North
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Miroslaw Wiater
100.00%
Ordinary

Financials

Year2014
Net Worth-£27,386
Cash£2,410
Current Liabilities£32,781

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Next Accounts Due30 June 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return2 September 2020 (3 years, 8 months ago)
Next Return Due16 September 2021 (overdue)

Filing History

22 October 2020Micro company accounts made up to 30 September 2020 (3 pages)
23 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
18 October 2019Micro company accounts made up to 30 September 2019 (2 pages)
11 October 2019Registered office address changed from I.C.G. House, Station Approach Oldfield Lane North Greenford UB6 0AL England to Vermeulens Garden Centre Horton Road Staines-upon-Thames TW19 6AE on 11 October 2019 (1 page)
16 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
10 September 2019Registered office address changed from Unit 5 Air Hub Poyle Road Colnbrook Slough SL3 0AA England to I.C.G. House, Station Approach Oldfield Lane North Greenford UB6 0AL on 10 September 2019 (1 page)
22 November 2018Micro company accounts made up to 30 September 2018 (2 pages)
1 October 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
26 February 2018Micro company accounts made up to 30 September 2017 (7 pages)
4 October 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
16 November 2016Total exemption small company accounts made up to 30 September 2016 (4 pages)
16 November 2016Total exemption small company accounts made up to 30 September 2016 (4 pages)
12 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
18 May 2016Termination of appointment of Przemyslaw Waldemar Wilczek as a director on 18 May 2016 (1 page)
18 May 2016Termination of appointment of Przemyslaw Waldemar Wilczek as a director on 18 May 2016 (1 page)
18 March 2016Appointment of Mr Przemyslaw Waldemar Wilczek as a director on 1 March 2016 (2 pages)
18 March 2016Appointment of Mr Przemyslaw Waldemar Wilczek as a director on 1 March 2016 (2 pages)
24 February 2016Registered office address changed from 858 Plymouth Road Plymouth Road Slough Trading Estate Slough SL1 4LP to Unit 5 Air Hub Poyle Road Colnbrook Slough SL3 0AA on 24 February 2016 (1 page)
24 February 2016Registered office address changed from 858 Plymouth Road Plymouth Road Slough Trading Estate Slough SL1 4LP to Unit 5 Air Hub Poyle Road Colnbrook Slough SL3 0AA on 24 February 2016 (1 page)
11 January 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
11 January 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
29 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(3 pages)
29 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(3 pages)
29 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(3 pages)
27 April 2015Registered office address changed from 847 Plymouth Road Slough Trading Estate Slough SL1 4LP to 858 Plymouth Road Plymouth Road Slough Trading Estate Slough SL1 4LP on 27 April 2015 (1 page)
27 April 2015Registered office address changed from 847 Plymouth Road Slough Trading Estate Slough SL1 4LP to 858 Plymouth Road Plymouth Road Slough Trading Estate Slough SL1 4LP on 27 April 2015 (1 page)
21 April 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
21 April 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
11 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(3 pages)
11 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(3 pages)
11 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(3 pages)
4 August 2014Registered office address changed from Greenford Business Centre Station Approach, Room 118 Oldfield Lane North Greenford Middlesex UB6 0AL United Kingdom to 847 Plymouth Road Slough Trading Estate Slough SL1 4LP on 4 August 2014 (1 page)
4 August 2014Registered office address changed from Greenford Business Centre Station Approach, Room 118 Oldfield Lane North Greenford Middlesex UB6 0AL United Kingdom to 847 Plymouth Road Slough Trading Estate Slough SL1 4LP on 4 August 2014 (1 page)
4 August 2014Registered office address changed from Greenford Business Centre Station Approach, Room 118 Oldfield Lane North Greenford Middlesex UB6 0AL United Kingdom to 847 Plymouth Road Slough Trading Estate Slough SL1 4LP on 4 August 2014 (1 page)
2 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)