STAR DISTRIBUTION UK LIMITED
EASTCOTE

Hellopages » Greater London » Hillingdon » HA4 9LT

Company number 04394187
Status Active
Incorporation Date 13 March 2002
Company Type Private Limited Company
Address AUDIT HOUSE, 260 FIELD END ROAD, EASTCOTE, MIDDX, HA4 9LT
Home Country United Kingdom
Nature of Business 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 3 . The most likely internet sites of STAR DISTRIBUTION UK LIMITED are www.stardistributionuk.co.uk, and www.star-distribution-uk.co.uk. The predicted number of employees is 70 to 80. The company’s age is twenty-three years and seven months. Star Distribution Uk Limited is a Private Limited Company. The company registration number is 04394187. Star Distribution Uk Limited has been working since 13 March 2002. The present status of the company is Active. The registered address of Star Distribution Uk Limited is Audit House 260 Field End Road Eastcote Middx Ha4 9lt. The company`s financial liabilities are £765.07k. It is £301.52k against last year. The cash in hand is £1011.51k. It is £360.95k against last year. And the total assets are £2263.8k, which is £721.51k against last year. KAYA, Ekmel Hilmi is a Director of the company. KAYA, Yunus Emre is a Director of the company. Secretary OZOFLU, Mehmet Kamil has been resigned. Secretary OZOFLU, Mustafa Kemal has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director OZOFLU, Mehmet Kamil has been resigned. Director OZOFLU, Metin Ziya has been resigned. Director OZOFLU, Mustafa Kemal has been resigned. The company operates in "Non-specialised wholesale of food, beverages and tobacco".


star distribution uk Key Finiance

LIABILITIES £765.07k
+65%
CASH £1011.51k
+55%
TOTAL ASSETS £2263.8k
+46%
All Financial Figures

Current Directors

Director
KAYA, Ekmel Hilmi
Appointed Date: 13 March 2002
67 years old

Director
KAYA, Yunus Emre
Appointed Date: 17 March 2011
38 years old

Resigned Directors

Secretary
OZOFLU, Mehmet Kamil
Resigned: 17 March 2011
Appointed Date: 23 February 2005

Secretary
OZOFLU, Mustafa Kemal
Resigned: 23 February 2005
Appointed Date: 13 March 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 March 2002
Appointed Date: 13 March 2002

Director
OZOFLU, Mehmet Kamil
Resigned: 15 March 2011
Appointed Date: 13 March 2002
69 years old

Director
OZOFLU, Metin Ziya
Resigned: 15 March 2011
Appointed Date: 13 March 2002
60 years old

Director
OZOFLU, Mustafa Kemal
Resigned: 23 February 2005
Appointed Date: 13 March 2002
67 years old

Persons With Significant Control

Mr Ekmel Hilmi Kaya
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Yunus Emre Kaya
Notified on: 6 April 2016
38 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Meltem Fatma Tarikaya
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STAR DISTRIBUTION UK LIMITED Events

03 Apr 2017
Confirmation statement made on 31 March 2017 with updates
05 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 3

31 Jul 2015
Total exemption small company accounts made up to 31 March 2015
09 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 3

...
... and 50 more events
16 Apr 2002
New director appointed
22 Mar 2002
Director's particulars changed
22 Mar 2002
Director's particulars changed
14 Mar 2002
Secretary resigned
13 Mar 2002
Incorporation

STAR DISTRIBUTION UK LIMITED Charges

21 November 2005
Debenture
Delivered: 1 December 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…