UKBizDB.co.uk

STERIBAR HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Steribar Holdings Limited. The company was founded 10 years ago and was given the registration number 08718219. The firm's registered office is in BROMSGROVE. You can find them at Unit 3 Navigation Court, Waterside Stoke Prior, Bromsgrove, Worcestershire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:STERIBAR HOLDINGS LIMITED
Company Number:08718219
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 2013
End of financial year:29 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Unit 3 Navigation Court, Waterside Stoke Prior, Bromsgrove, Worcestershire, B60 4FD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
372, Alcester Road, Burcot, Bromsgrove, United Kingdom, B60 1PP

Director04 October 2013Active
Woodland View, Treflach, Oswestry, England, SY10 9HU

Director04 October 2013Active
Woodland View, Treflach, Oswestry, England, SY10 9HU

Director04 October 2013Active

People with Significant Control

Mr Richard Phillip Byng
Notified on:22 September 2016
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:United Kingdom
Address:372, Alcester Road, Bromsgrove, United Kingdom, B60 1PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gerard Michael Clynes
Notified on:22 September 2016
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:England
Address:Woodland View, Treflach, Oswestry, England, SY10 9HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gerard Michael Clynes
Notified on:06 April 2016
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:England
Address:Woodland View, Treflach, Oswestry, England, SY10 9HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Phillip Byng
Notified on:06 April 2016
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:England
Address:5 Amphlett Court, Hadzor, Droitwich, England, WR9 7ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Accounts

Accounts with accounts type total exemption full.

Download
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Accounts

Accounts with accounts type total exemption full.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-03-04Persons with significant control

Change to a person with significant control.

Download
2022-03-02Officers

Change person director company with change date.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Accounts

Accounts with accounts type total exemption full.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2019-10-01Confirmation statement

Confirmation statement with updates.

Download
2019-01-29Accounts

Accounts with accounts type total exemption full.

Download
2018-11-07Persons with significant control

Cessation of a person with significant control.

Download
2018-11-07Persons with significant control

Cessation of a person with significant control.

Download
2018-10-01Confirmation statement

Confirmation statement with updates.

Download
2018-04-27Accounts

Accounts with accounts type total exemption full.

Download
2018-01-31Accounts

Change account reference date company previous shortened.

Download
2018-01-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-02Persons with significant control

Notification of a person with significant control.

Download
2017-10-02Persons with significant control

Notification of a person with significant control.

Download
2017-10-02Confirmation statement

Confirmation statement with updates.

Download
2017-06-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.