Upminster Distribution LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2022)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
Last balance sheet date 2022-12-31 Trade Debtors £635,939 +11.21% Employees £20 +25.00% Total assets £517,690 +29.88%
STARSTREAM CONSULTANTS LIMITED
Company type Private Limited Company , Active Company Number 03691611 Record last updated Tuesday, April 4, 2017 7:56:32 AM UTC Official Address Tuveys Coldstore Sandy Lane Aveley South Ockendonsex Rm154xp And Uplands, Aveley And Uplands There are 2 companies registered at this street
Locality Aveley And Uplands Region Thurrock, England Postal Code RM154XP Sector Freight transport by road
Visits UPMINSTER DISTRIBUTION LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2014-4 2019-5 2019-7 2019-8 2019-9 2019-11 2020-8 2020-9 2022-4 2022-9 2022-12 2023-7 2024-1 2024-6 2024-7 2024-9 2024-10 2025-1 0 1 2 3 Document Type Publication date Download link Registry Apr 6, 2016 Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Registry Feb 13, 2015 Annual return Registry Feb 13, 2015 Change of particulars for secretary Financials Sep 26, 2014 Annual accounts Financials Mar 26, 2014 Annual accounts 3691... Registry Feb 8, 2014 Notice of striking-off action discontinued Registry Feb 7, 2014 Annual return Registry Feb 4, 2014 First notification of strike-off action in london gazette Registry May 11, 2013 Notice of striking-off action discontinued Registry May 9, 2013 Annual return Registry May 7, 2013 First notification of strike-off action in london gazette Financials Dec 20, 2012 Annual accounts Registry Mar 17, 2012 Notice of striking-off action discontinued Registry Mar 16, 2012 Annual return Registry Mar 16, 2012 Change of registered office address Financials Mar 16, 2012 Annual accounts Registry Dec 27, 2011 First notification of strike-off action in london gazette Financials Mar 31, 2011 Annual accounts Registry Feb 12, 2011 Notice of striking-off action discontinued Registry Feb 9, 2011 Annual return Registry Jan 11, 2011 First notification of strike-off action in london gazette Registry Mar 30, 2010 Annual return Registry Mar 30, 2010 Change of particulars for director Financials Oct 31, 2009 Annual accounts Registry Sep 8, 2009 Annual return Financials May 6, 2009 Annual accounts Registry Feb 4, 2009 Notice of striking-off action discontinued Registry Feb 3, 2009 Annual return Registry Jan 27, 2009 First notification of strike-off action in london gazette Financials May 1, 2008 Amended accounts Financials May 1, 2008 Annual accounts Financials Aug 8, 2007 Annual accounts 3691... Registry Aug 6, 2007 Annual return Registry Jun 26, 2007 First notification of strike-off action in london gazette Registry Mar 30, 2006 Annual return Financials Nov 18, 2005 Annual accounts Registry Aug 15, 2005 Resignation of a director Registry Aug 15, 2005 Appointment of a secretary Registry Aug 1, 2005 Appointment of a man as Office Manager and Secretary Registry Jul 31, 2005 Resignation of 2 people: one Secretary (a man) and one Director (a man) Registry Feb 25, 2005 Annual return Registry Jan 4, 2005 Annual return 3691... Financials Nov 3, 2004 Annual accounts Registry Feb 5, 2004 Annual return Financials Nov 3, 2003 Annual accounts Registry Sep 2, 2003 Resignation of a director Registry Jun 30, 2003 Resignation of one Director (a man) Financials Nov 5, 2002 Annual accounts Registry Oct 28, 2002 Resignation of a secretary Registry Oct 28, 2002 Appointment of a director Registry Oct 28, 2002 Appointment of a secretary Registry Oct 28, 2002 Appointment of a director Registry Oct 28, 2002 Notice of change of directors or secretaries or in their particulars Registry Oct 16, 2002 Three appointments: 3 men Registry Oct 16, 2002 Resignation of one Director (a man) and one Secretary (a man) Registry Mar 18, 2002 Particulars of a mortgage or charge Registry Mar 7, 2002 Annual return Registry Dec 18, 2001 Appointment of a secretary Registry Dec 18, 2001 Appointment of a director Registry Dec 18, 2001 Resignation of a secretary Registry Dec 18, 2001 Resignation of a director Registry Dec 11, 2001 Resignation of 2 people: a woman and a man Registry Nov 14, 2001 Appointment of a director Registry Nov 7, 2001 Change in situation or address of registered office Registry Nov 7, 2001 Appointment of a secretary Registry Nov 7, 2001 Resignation of a director Registry Nov 7, 2001 Resignation of a director 3691... Financials Oct 28, 2001 Annual accounts Registry Oct 26, 2001 Two appointments: a woman and a man,: a woman and a man Registry Oct 26, 2001 Resignation of one Haulage Distributor and one Director (a man) Registry Mar 14, 2001 Annual return Financials Oct 17, 2000 Annual accounts Registry Feb 17, 2000 Annual return Registry Jan 24, 1999 Resignation of a secretary Registry Jan 24, 1999 Resignation of a director Registry Jan 24, 1999 Appointment of a director Registry Jan 24, 1999 Appointment of a director 3691... Registry Jan 24, 1999 Appointment of a secretary Registry Jan 20, 1999 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jan 20, 1999 Change of accounting reference date Registry Jan 19, 1999 Memorandum of association Registry Jan 18, 1999 Company name change Registry Jan 15, 1999 Change of name certificate Registry Jan 13, 1999 Change in situation or address of registered office Registry Jan 8, 1999 Two appointments: a woman and a man,: a woman and a man Registry Jan 5, 1999 Two appointments: 2 companies