Uk Home & Garden Store Ltd

General information

Name:

Uk Home & Garden Store Limited

Office Address:

Unit 5 Brocks Farm Twitty Fee CM3 4PG Danbury

Number: 07733180

Incorporation date: 2011-08-08

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Uk Home & Garden Store Ltd is categorised as Private Limited Company, with headquarters in Unit 5 Brocks Farm, Twitty Fee in Danbury. The main office's postal code is CM3 4PG. This firm was set up on 2011-08-08. The firm's registration number is 07733180. The enterprise's principal business activity number is 47910 which stands for Retail sale via mail order houses or via Internet. The firm's most recent annual accounts cover the period up to Sun, 31st Jul 2022 and the most recent confirmation statement was filed on Tue, 8th Aug 2023.

The company's trademark is "Starmo". They applied for it on 2016/02/08 and it was licensed two months later. The trademark will no longer be valid after 2026/02/08.

Liam S. is this particular firm's only director, who was assigned to lead the company 13 years ago.

Liam S. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Trade marks

Trademark UK00003148618
Trademark image:-
Trademark name:Starmo
Status:Registered
Filing date:2016-02-08
Date of entry in register:2016-05-06
Renewal date:2026-02-08
Owner name:UK Home & Garden Store Ltd
Owner address:54, Heath Drive, CHELMSFORD, United Kingdom, CM2 9HE

Financial data based on annual reports

Company staff

Liam S.

Role: Director

Appointed: 08 August 2011

Latest update: 2 December 2023

People with significant control

Liam S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 22 August 2024
Confirmation statement last made up date 08 August 2023
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts 13 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 13 April 2015
Annual Accounts 16 February 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 16 February 2016
Annual Accounts 23 February 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 23 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts 25 April 2014
Date Approval Accounts 25 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Monday 31st July 2023 (AA)
filed on: 9th, January 2024
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

54 Heath Drive

Post code:

CM2 9HE

City / Town:

Chelmsford

HQ address,
2014

Address:

54 Heath Drive

Post code:

CM2 9HE

City / Town:

Chelmsford

HQ address,
2015

Address:

54 Heath Drive

Post code:

CM2 9HE

City / Town:

Chelmsford

HQ address,
2016

Address:

54 Heath Drive

Post code:

CM2 9HE

City / Town:

Chelmsford

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
12
Company Age

Closest Companies - by postcode