UKBizDB.co.uk

STAR DISTRIBUTION UK LIMITED

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

This company is commonly known as Star Distribution Uk Limited. The company was founded 22 years ago and was given the registration number 04394187. The firm's registered office is in HARROW. You can find them at 2nd Floor Grove House, 55 Lowlands Road, Harrow, Middlesex. This company's SIC code is 46390 - Non-specialised wholesale of food, beverages and tobacco.

Company Information

Name:STAR DISTRIBUTION UK LIMITED
Company Number:04394187
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46390 - Non-specialised wholesale of food, beverages and tobacco

Office Address & Contact

Registered Address:2nd Floor Grove House, 55 Lowlands Road, Harrow, Middlesex, United Kingdom, HA1 3AW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, The I O Centre, 59-71 River Road, Barking, England, IG11 0DR

Director13 March 2002Active
15, The I O Centre, 59-71 River Road, Barking, England, IG11 0DR

Director17 March 2011Active
Orhangazi Cad, Papatya Sok 35, Dragos, Turkey,

Secretary23 February 2005Active
7 Basing Way, London, N3 3DB

Secretary13 March 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 March 2002Active
Orhangazi Cad, Papatya Sok 35, Dragos, Turkey,

Director13 March 2002Active
Feneryolu Konak, Ates Appartment No. 102, Kat 3 D 9, Feneryolu Konak, Turkey,

Director13 March 2002Active
7 Basing Way, London, N3 3DB

Director13 March 2002Active

People with Significant Control

Kayaco Holdings Limited
Notified on:06 July 2017
Status:Active
Country of residence:England
Address:2nd Floor, Grove House, Harrow, England, HA1 3AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Ekmel Hilmi Kaya
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:United Kingdom
Address:15, The I O Centre, 59-71 River Road, Barking, United Kingdom, IG11 0DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Yunus Emre Kaya
Notified on:06 April 2016
Status:Active
Date of birth:September 1987
Nationality:British
Country of residence:United Kingdom
Address:15, The I O Centre, 59-71 River Road, Barking, United Kingdom, IG11 0DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Meltem Fatma Tarikaya
Notified on:06 April 2016
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:United Kingdom
Address:15, The I O Centre, 59-71 River Road, Barking, United Kingdom, IG11 0DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Accounts

Accounts with accounts type total exemption full.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Accounts

Accounts with accounts type total exemption full.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Accounts

Accounts with accounts type total exemption full.

Download
2019-08-15Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Persons with significant control

Change to a person with significant control.

Download
2019-06-25Address

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

Download
2018-11-26Accounts

Accounts with accounts type total exemption full.

Download
2018-08-10Confirmation statement

Confirmation statement with updates.

Download
2018-08-10Persons with significant control

Notification of a person with significant control.

Download
2018-08-10Persons with significant control

Cessation of a person with significant control.

Download
2018-08-10Persons with significant control

Cessation of a person with significant control.

Download
2018-08-10Persons with significant control

Cessation of a person with significant control.

Download
2018-04-04Confirmation statement

Confirmation statement with updates.

Download
2017-11-23Accounts

Accounts with accounts type total exemption full.

Download
2017-11-07Address

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

Download
2017-08-29Capital

Capital allotment shares.

Download
2017-08-29Capital

Legacy.

Download
2017-08-29Capital

Capital statement capital company with date currency figure.

Download
2017-08-29Insolvency

Legacy.

Download

Copyright © 2024. All rights reserved.