General information

Name:

Star Supply Limited

Office Address:

Js & Co Accountants 26 Theydon Road E5 9NA London

Number: 07806974

Incorporation date: 2011-10-12

End of financial year: 24 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

The business is located in London under the following Company Registration No.: 07806974. The firm was started in 2011. The office of the company is situated at Js & Co Accountants 26 Theydon Road. The area code for this address is E5 9NA. The firm's classified under the NACE and SIC code 46900 and has the NACE code: Non-specialised wholesale trade. The company's latest financial reports describe the period up to 2020-10-25 and the latest confirmation statement was released on 2023-10-12.

The company's trademark number is UK00003163744. They applied for its registration on 2016-05-10 and it was registered after three months. The trademark's registration will no longer be valid after 2026-05-10.

At present, the firm is managed by a single director: Baruch D., who was selected to lead the company 13 years ago. That firm had been led by Zoltan D. until 2011.

Baruch D. is the individual who has control over this firm, owns over 3/4 of company shares.

Trade marks

Trademark UK00003163744
Trademark image:-
Status:Registered
Filing date:2016-05-10
Date of entry in register:2016-08-26
Renewal date:2026-05-10
Owner name:Star Supply Ltd
Owner address:51 Craven Park Road, LONDON, United Kingdom, N15 6AH

Financial data based on annual reports

Company staff

Baruch D.

Role: Director

Appointed: 12 October 2011

Latest update: 28 January 2024

People with significant control

Baruch D.
Notified on 1 May 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 24 January 2023
Account last made up date 25 October 2020
Confirmation statement next due date 26 October 2024
Confirmation statement last made up date 12 October 2023
Annual Accounts 19 July 2013
Start Date For Period Covered By Report 2011-10-12
End Date For Period Covered By Report 2012-10-30
Date Approval Accounts 19 July 2013
Annual Accounts 28 July 2014
Start Date For Period Covered By Report 2012-10-31
End Date For Period Covered By Report 2013-10-30
Date Approval Accounts 28 July 2014
Annual Accounts 5 July 2015
Start Date For Period Covered By Report 2013-10-31
End Date For Period Covered By Report 2014-10-30
Date Approval Accounts 5 July 2015
Annual Accounts 26 July 2016
Start Date For Period Covered By Report 2014-10-31
End Date For Period Covered By Report 2015-10-30
Date Approval Accounts 26 July 2016
Annual Accounts 27 June 2017
Start Date For Period Covered By Report 2015-10-31
End Date For Period Covered By Report 2016-10-30
Date Approval Accounts 27 June 2017
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2018-10-27
Annual Accounts
Start Date For Period Covered By Report 2018-10-28
End Date For Period Covered By Report 2019-10-26
Annual Accounts
Start Date For Period Covered By Report 2019-10-27
End Date For Period Covered By Report 2020-10-25

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Compulsory strike-off action has been discontinued (DISS40)
filed on: 31st, October 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
12
Company Age

Closest Companies - by postcode