Emission Star Limited

General information

Name:

Emission Star Ltd

Office Address:

72 Meadow View Potterspury NN12 7PJ Towcester

Number: 10076611

Incorporation date: 2016-03-22

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Emission Star is a company situated at NN12 7PJ Towcester at 72 Meadow View. This company was set up in 2016 and is registered as reg. no. 10076611. This company has been operating on the British market for 8 years now and its status at the time is active. The firm's SIC code is 45320 meaning Retail trade of motor vehicle parts and accessories. The most recent filed accounts documents cover the period up to 2023-03-31 and the latest annual confirmation statement was filed on 2023-03-21.

The enterprise's trademark number is UK00003180739. They submitted a trademark application on 2016-08-17 and their IPO licensed it three months later. The trademark's registration expires on 2026-08-17.

As the data suggests, this company was formed 8 years ago and has so far been governed by two directors.

Executives with significant control over the firm are: Neel N. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Heinz-Richard N. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Trade marks

Trademark UK00003180739
Trademark image:-
Status:Registered
Filing date:2016-08-17
Date of entry in register:2016-11-18
Renewal date:2026-08-17
Owner name:Emission Star Ltd
Owner address:Level 3, 207 Regent Street, LONDON, United Kingdom, W1B 3HH

Financial data based on annual reports

Company staff

Heinz-Richard N.

Role: Director

Appointed: 22 March 2016

Latest update: 9 March 2024

Neel N.

Role: Director

Appointed: 22 March 2016

Latest update: 9 March 2024

People with significant control

Neel N.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Heinz-Richard N.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 04 April 2024
Confirmation statement last made up date 21 March 2023
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 2016-03-22
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 31 March 2017
Annual Accounts 31 March 2018
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Date Approval Accounts 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31
Annual Accounts
Start Date For Period Covered By Report 2023-04-01
End Date For Period Covered By Report 2024-03-31

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Incorporation Officers
Free Download
New registered office address 72 Meadow View Potterspury Towcester NN12 7PJ. Change occurred on July 12, 2023. Company's previous address: Level 3 207 Regent Street London W1B 3HH United Kingdom. (AD01)
filed on: 12th, July 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 45320 : Retail trade of motor vehicle parts and accessories
8
Company Age

Closest Companies - by postcode