Starpride Trading Limited

General information

Name:

Starpride Trading Ltd

Office Address:

294 Norwood Road UB2 4JH Southall

Number: 07687082

Incorporation date: 2011-06-29

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

2011 marks the launching of Starpride Trading Limited, a firm which is situated at 294 Norwood Road, in Southall. That would make thirteen years Starpride Trading has prospered in this business, as it was created on 2011-06-29. The firm registration number is 07687082 and the zip code is UB2 4JH. The company's SIC code is 47110, that means . The company's latest accounts were submitted for the period up to 2022-12-31 and the most current annual confirmation statement was filed on 2023-05-01.

This business owes its well established position on the market and constant growth to a group of three directors, namely Dalair S., Rosy K. and Harmohan K., who have been guiding the company since 2022.

Harmohan K. is the individual with significant control over this firm, owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Dalair S.

Role: Director

Appointed: 02 February 2022

Latest update: 12 December 2023

Rosy K.

Role: Director

Appointed: 07 March 2015

Latest update: 12 December 2023

Harmohan K.

Role: Director

Appointed: 14 July 2011

Latest update: 12 December 2023

People with significant control

Harmohan K.
Notified on 1 May 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 15 May 2024
Confirmation statement last made up date 01 May 2023
Annual Accounts 12 September 2013
Start Date For Period Covered By Report 2011-06-29
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 12 September 2013
Annual Accounts
Start Date For Period Covered By Report 2012-07-01
Annual Accounts 28 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 28 September 2015
Annual Accounts
Start Date For Period Covered By Report 2015-01-01
Annual Accounts 30 October 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 30 October 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 1 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 1 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 1 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 29 September 2014
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 29 September 2014
Annual Accounts 28 September 2016
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 28 September 2016
Annual Accounts
End Date For Period Covered By Report 31 December 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Compulsory strike-off action has been discontinued (DISS40)
filed on: 26th, July 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47110 :
12
Company Age

Closest Companies - by postcode