UKBizDB.co.uk

STAR POWA LIMITED

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

This company is commonly known as Star Powa Limited. The company was founded 6 years ago and was given the registration number 11256039. The firm's registered office is in LOUGHTON. You can find them at Haslers, Old Station Road, Loughton, Essex. This company's SIC code is 46460 - Wholesale of pharmaceutical goods.

Company Information

Name:STAR POWA LIMITED
Company Number:11256039
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46460 - Wholesale of pharmaceutical goods

Office Address & Contact

Registered Address:Haslers, Old Station Road, Loughton, Essex, United Kingdom, IG10 4PL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Haslers, Hawke House, Old Station Road, Loughton, United Kingdom, IG10 4PL

Secretary12 January 2024Active
Haslers, Old Station Road, Loughton, United Kingdom, IG10 4PL

Secretary04 October 2019Active
Haslers, Old Station Road, Loughton, United Kingdom, IG10 4PL

Director15 March 2018Active
Haslers, Old Station Road, Loughton, United Kingdom, IG10 4PL

Director15 March 2018Active
Haslers, Old Station Road, Loughton, United Kingdom, IG10 4PL

Director16 March 2018Active
Haslers, Old Station Road, Loughton, United Kingdom, IG10 4PL

Director15 March 2018Active

People with Significant Control

Star Powa Group Limited
Notified on:01 August 2022
Status:Active
Country of residence:United Kingdom
Address:Haslers, Hawke House, Loughton, United Kingdom, IG10 4PL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Thevgroup Limited
Notified on:31 March 2021
Status:Active
Country of residence:United Kingdom
Address:Haslers, Hawke House, Loughton, United Kingdom, IG10 4PL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jonathan Henry Francis Gallagher
Notified on:15 March 2018
Status:Active
Date of birth:January 1995
Nationality:British
Country of residence:United Kingdom
Address:Haslers, Old Station Road, Loughton, United Kingdom, IG10 4PL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Narinder Singh Bassi
Notified on:15 March 2018
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:United Kingdom
Address:Haslers, Old Station Road, Loughton, United Kingdom, IG10 4PL
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Officers

Appoint person secretary company with name date.

Download
2023-09-22Accounts

Accounts with accounts type small.

Download
2023-08-29Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Accounts

Accounts with accounts type small.

Download
2022-09-15Confirmation statement

Confirmation statement with updates.

Download
2022-08-04Persons with significant control

Notification of a person with significant control.

Download
2022-08-04Persons with significant control

Cessation of a person with significant control.

Download
2021-10-19Accounts

Accounts with accounts type total exemption full.

Download
2021-09-01Confirmation statement

Confirmation statement with updates.

Download
2021-06-03Persons with significant control

Cessation of a person with significant control.

Download
2021-06-03Persons with significant control

Notification of a person with significant control.

Download
2021-05-05Persons with significant control

Change to a person with significant control.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2020-12-09Confirmation statement

Confirmation statement with updates.

Download
2020-08-19Persons with significant control

Cessation of a person with significant control.

Download
2020-08-17Persons with significant control

Change to a person with significant control.

Download
2020-08-17Officers

Change person director company with change date.

Download
2020-03-30Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-10-16Officers

Appoint person secretary company with name date.

Download
2019-05-20Confirmation statement

Confirmation statement with updates.

Download
2019-05-20Officers

Appoint person director company with name date.

Download
2018-08-29Persons with significant control

Change to a person with significant control.

Download
2018-08-29Officers

Change person director company with change date.

Download
2018-04-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.