Company NameA Star Binding Supplies Ltd
DirectorsVina Thakerar and Neel Thakerar
Company StatusActive
Company Number08209044
CategoryPrivate Limited Company
Incorporation Date11 September 2012(11 years, 7 months ago)
Previous NameA - Star Supply Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Vina Thakerar
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 2 First Floor
Coppersun Suite
Watford
WD18 8YA
Director NameMr Neel Thakerar
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2021(8 years, 6 months after company formation)
Appointment Duration3 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBuilding 2 First Floor
Coppersun Suite
Watford
WD18 8YA
Director NameMr David Savage
Date of BirthApril 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed17 April 2013(7 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 20 May 2014)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address42 East Towers
Pinner
Middlesex
HA5 1TL

Location

Registered AddressBuilding 2 First Floor
Coppersun Suite
Watford
WD18 8YA
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Vina Thakerar
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,871
Cash£3,179
Current Liabilities£23,136

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return6 October 2023 (6 months, 2 weeks ago)
Next Return Due20 October 2024 (6 months from now)

Filing History

9 December 2023Confirmation statement made on 6 October 2023 with updates (4 pages)
25 June 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
2 November 2022Confirmation statement made on 6 October 2022 with updates (4 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
6 October 2021Confirmation statement made on 6 October 2021 with updates (4 pages)
30 June 2021Micro company accounts made up to 30 September 2020 (5 pages)
29 May 2021Appointment of Mr Neel Thakerar as a director on 6 April 2021 (2 pages)
4 December 2020Registered office address changed from Coppersun Suite 54 Clarendon Road Watford Hertfordshire WD17 1DU United Kingdom to Building 2 First Floor Coppersun Suite Watford WD18 8YA on 4 December 2020 (1 page)
4 December 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
1 September 2020Micro company accounts made up to 30 September 2019 (5 pages)
5 November 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
19 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
10 May 2019Registered office address changed from Stanmore Business Centre, Coppersun Suite Howard Road Stanmore HA7 1BT England to Coppersun Suite 54 Clarendon Road Watford Hertfordshire WD17 1DU on 10 May 2019 (1 page)
3 December 2018Confirmation statement made on 6 October 2018 with updates (4 pages)
30 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
9 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
9 October 2017Registered office address changed from 42 East Towers Pinner Middlesex HA5 1TL to Stanmore Business Centre, Coppersun Suite Howard Road Stanmore HA7 1BT on 9 October 2017 (1 page)
9 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
9 October 2017Registered office address changed from 42 East Towers Pinner Middlesex HA5 1TL to Stanmore Business Centre, Coppersun Suite Howard Road Stanmore HA7 1BT on 9 October 2017 (1 page)
29 June 2017Micro company accounts made up to 30 September 2016 (5 pages)
29 June 2017Micro company accounts made up to 30 September 2016 (5 pages)
21 November 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
23 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
23 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
6 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(3 pages)
6 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(3 pages)
6 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(3 pages)
6 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(3 pages)
6 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(3 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
8 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(3 pages)
8 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(3 pages)
8 July 2014Termination of appointment of David Savage as a director on 20 May 2014 (2 pages)
8 July 2014Termination of appointment of David Savage as a director on 20 May 2014 (2 pages)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
8 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(3 pages)
8 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(3 pages)
18 April 2013Appointment of Mr David Savage as a director (2 pages)
18 April 2013Appointment of Mr David Savage as a director (2 pages)
12 April 2013Company name changed a - star supply LIMITED\certificate issued on 12/04/13
  • RES15 ‐ Change company name resolution on 2013-04-04
  • NM01 ‐ Change of name by resolution
(3 pages)
12 April 2013Company name changed a - star supply LIMITED\certificate issued on 12/04/13
  • RES15 ‐ Change company name resolution on 2013-04-04
  • NM01 ‐ Change of name by resolution
(3 pages)
17 September 2012Registered office address changed from C/O Kms Accountancy 210 - 222 Hagley Road West Birmingham B68 0NP England on 17 September 2012 (1 page)
17 September 2012Registered office address changed from C/O Kms Accountancy 210 - 222 Hagley Road West Birmingham B68 0NP England on 17 September 2012 (1 page)
11 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
11 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
11 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)