UKBizDB.co.uk

SUNSTAR PRODUCE LTD

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

This company is commonly known as Sunstar Produce Ltd. The company was founded 5 years ago and was given the registration number 11446479. The firm's registered office is in LONDON. You can find them at Stand 82, New Spitalfields Market, Sherrin Road, London, . This company's SIC code is 46310 - Wholesale of fruit and vegetables.

Company Information

Name:SUNSTAR PRODUCE LTD
Company Number:11446479
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 2018
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46310 - Wholesale of fruit and vegetables

Office Address & Contact

Registered Address:Stand 82, New Spitalfields Market, Sherrin Road, London, England, E10 5SQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Marvell Avenue, Hayes, England, UB4 0QR

Director21 February 2019Active
17, Springate Field, Slough, England, SL3 7DH

Director21 February 2019Active
2, Lancaster Walk, Hayes, England, UB3 2QL

Secretary03 July 2018Active
2, Lancaster Walk, Hayes, England, UB3 2QL

Director03 July 2018Active
2, Lancaster Walk, Hayes, England, UB3 2QL

Director03 July 2018Active

People with Significant Control

Mrs Devinder Kaur Randhawa
Notified on:26 November 2020
Status:Active
Date of birth:December 1978
Nationality:Indian
Country of residence:England
Address:17, Springate Field, Slough, England, SL3 7DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Mandeep Kaur
Notified on:25 November 2020
Status:Active
Date of birth:November 1986
Nationality:British
Country of residence:England
Address:464 Uxbridge Road (Room 3.04b, 3rd Floor), Uxbridge Road, Hayes, England, UB4 0SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Niranjan Singh Randhawa
Notified on:03 July 2018
Status:Active
Date of birth:April 1981
Nationality:Indian
Country of residence:England
Address:2, Lancaster Walk, Hayes, England, UB3 2QL
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-21Accounts

Accounts with accounts type total exemption full.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-13Address

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

Download
2022-06-06Accounts

Accounts with accounts type total exemption full.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-19Accounts

Accounts with accounts type total exemption full.

Download
2020-11-26Persons with significant control

Notification of a person with significant control.

Download
2020-11-26Persons with significant control

Change to a person with significant control.

Download
2020-11-25Persons with significant control

Notification of a person with significant control.

Download
2020-11-25Persons with significant control

Cessation of a person with significant control.

Download
2020-05-10Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Accounts

Accounts with accounts type dormant.

Download
2019-09-25Officers

Change person director company with change date.

Download
2019-08-28Address

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

Download
2019-04-24Confirmation statement

Confirmation statement with updates.

Download
2019-02-21Officers

Appoint person director company with name date.

Download
2019-02-21Officers

Termination director company with name termination date.

Download
2019-02-21Officers

Termination secretary company with name termination date.

Download
2019-02-21Confirmation statement

Confirmation statement with updates.

Download
2019-02-21Officers

Appoint person director company with name date.

Download
2018-07-09Officers

Termination director company with name termination date.

Download
2018-07-03Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.