UKBizDB.co.uk

STAR BRANDS DIRECT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Star Brands Direct Limited. The company was founded 19 years ago and was given the registration number 05229078. The firm's registered office is in LEEDS. You can find them at Suite 1, 1175 Century Way, Thorpe Park, Leeds, . This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:STAR BRANDS DIRECT LIMITED
Company Number:05229078
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 2004
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:Suite 1, 1175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 1, 1175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director10 July 2019Active
Suite 1, 1175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director10 July 2019Active
Suite 1, 1175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director10 July 2019Active
Cross Farm, Mankinholes, Todmorden, OL14 6HP

Secretary13 September 2004Active
Unit E Millshaw Living, Global Avenue, Leeds, LS11 8PR

Secretary24 May 2016Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary13 September 2004Active
Cross Farm, Mankinholes, Todmorden, OL14 6HP

Director13 September 2004Active
Cross Farm, Mankinholes, Todmorden, OL14 6HP

Director13 September 2004Active
Unit E Millshaw Living, Global Avenue, Leeds, LS11 8PR

Director06 June 2014Active
Unit E Millshaw Living, Global Avenue, Leeds, LS11 8PR

Director06 June 2014Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director13 September 2004Active

People with Significant Control

Star Brands Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit E, Global Avenue, Leeds, England, LS11 8PR
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Accounts

Accounts with accounts type dormant.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Accounts

Accounts with accounts type dormant.

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Accounts

Accounts with accounts type dormant.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-05-20Address

Change registered office address company with date old address new address.

Download
2020-05-06Accounts

Accounts with accounts type small.

Download
2019-11-22Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Officers

Termination secretary company with name termination date.

Download
2019-07-16Officers

Termination director company with name termination date.

Download
2019-07-15Officers

Appoint person director company with name date.

Download
2019-07-15Officers

Appoint person director company with name date.

Download
2019-07-15Officers

Appoint person director company with name date.

Download
2019-03-07Accounts

Accounts with accounts type small.

Download
2018-11-21Confirmation statement

Confirmation statement with no updates.

Download
2018-11-21Officers

Termination director company with name termination date.

Download
2018-09-12Mortgage

Mortgage satisfy charge full.

Download
2018-06-04Accounts

Accounts with accounts type small.

Download
2017-12-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-15Confirmation statement

Confirmation statement with no updates.

Download
2017-06-01Accounts

Accounts with accounts type small.

Download
2016-12-06Confirmation statement

Confirmation statement with updates.

Download
2016-08-18Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.