Company NameStar Car Parts Limited
DirectorsSibtain Dewji and Nawsatalli Dewji
Company StatusActive
Company Number06961016
CategoryPrivate Limited Company
Incorporation Date14 July 2009(14 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Sibtain Dewji
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Landseer Close
Edgware
Middlesex
HA8 5SB
Secretary NameMrs Batul Dewji
StatusCurrent
Appointed14 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address24 Landseer Close
Edgware
Middlesex
HA8 5SB
Director NameMr Nawsatalli Dewji
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2012(2 years, 5 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Landseer Close
Edgware
Middlesex
HA8 5SB

Contact

Websitestarcarpartswembley.co.uk

Location

Registered AddressDevonshire House
582 Honeypot Lane
Stanmore
HA7 1JS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

50 at £1Nawsatalli Dewji
50.00%
Ordinary
30 at £1Batul Dewji
30.00%
Ordinary
20 at £1Sibtain Dewji
20.00%
Ordinary

Financials

Year2014
Net Worth-£33,345
Cash£1,838
Current Liabilities£52,932

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return14 July 2023 (9 months, 1 week ago)
Next Return Due28 July 2024 (3 months, 1 week from now)

Filing History

17 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
24 April 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
21 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
25 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
30 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
30 July 2018Notification of Batul Dewji as a person with significant control on 14 July 2018 (2 pages)
30 July 2018Secretary's details changed for Mr Batul Dewji on 17 July 2018 (1 page)
3 July 2018Registered office address changed from C/O M Jaffer & Co 1 Olympic Way Wembley Middlesex HA9 0NP to 95 Cheyneys Avenue Edgware Middlesex HA8 6SD on 3 July 2018 (1 page)
5 April 2018Total exemption full accounts made up to 31 July 2017 (5 pages)
25 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
4 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
4 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
15 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
26 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 100
(5 pages)
26 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 100
(5 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
21 July 2014Registered office address changed from 95 Cheyney Avenue Edgeware Middlesex HA8 6SD United Kingdom to 1 Olympic Way Wembley Middlesex HA9 0NP on 21 July 2014 (1 page)
21 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(5 pages)
21 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(5 pages)
21 July 2014Registered office address changed from 95 Cheyney Avenue Edgeware Middlesex HA8 6SD United Kingdom to 1 Olympic Way Wembley Middlesex HA9 0NP on 21 July 2014 (1 page)
26 March 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
26 March 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
23 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
23 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
22 March 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
22 March 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
4 March 2013Director's details changed for Mr Naushad Dewji on 1 October 2012 (2 pages)
4 March 2013Director's details changed for Mr Naushad Dewji on 1 October 2012 (2 pages)
21 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
21 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
20 July 2012Appointment of Mr Naushad Dewji as a director (2 pages)
20 July 2012Appointment of Mr Naushad Dewji as a director (2 pages)
17 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
17 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
5 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
22 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
22 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
14 August 2010Director's details changed for Mr Sibtain Dewji on 1 July 2010 (2 pages)
14 August 2010Secretary's details changed for Mr Batul Dewji on 1 July 2010 (2 pages)
14 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
14 August 2010Director's details changed for Mr Sibtain Dewji on 1 July 2010 (2 pages)
14 August 2010Secretary's details changed for Mr Batul Dewji on 1 July 2010 (2 pages)
14 August 2010Secretary's details changed for Mr Batul Dewji on 1 July 2010 (2 pages)
14 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
14 August 2010Director's details changed for Mr Sibtain Dewji on 1 July 2010 (2 pages)
14 July 2009Incorporation (17 pages)
14 July 2009Incorporation (17 pages)