UKBizDB.co.uk

STERILE TECHNOLOGIES (UK) LIMITED

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

This company is commonly known as Sterile Technologies (uk) Limited. The company was founded 20 years ago and was given the registration number 04941321. The firm's registered office is in LEEDS. You can find them at Indigo House, Sussex Avenue, Leeds, West Yorkshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:STERILE TECHNOLOGIES (UK) LIMITED
Company Number:04941321
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 2003
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Indigo House, Sussex Avenue, Leeds, West Yorkshire, LS10 2LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Indigo House, Sussex Avenue, Leeds, LS10 2LF

Director08 February 2019Active
26 Henley Deane, Gravesend, DA11 8SX

Secretary26 March 2004Active
70 Beechwood Lawns, Rathcoole, IRISH

Secretary27 September 2006Active
70 Beechwood Lawns, Rathcoole, IRISH

Secretary03 November 2003Active
2nd, Floor, Apex House London Road, Northfleet, United Kingdom, DA11 9PD

Secretary10 April 2008Active
Pannell House, 6 Queen Street, Leeds, LS1 2TW

Secretary27 February 2006Active
Office 2, 16 New Street, Stourport On Severn, DY13 8UW

Corporate Nominee Secretary23 October 2003Active
Pannell House, 6 Queen Street, Leeds, LS1 2TW

Director02 January 2008Active
26 Henley Deane, Gravesend, DA11 8SX

Director02 December 2003Active
26 Henley Deane, Gravesend, DA11 8SX

Director23 October 2003Active
1020, N. Sheridan Road, Lake Forest, Usa, ILL 60045

Director21 September 2006Active
4 Shrewsbury Road, Ballsbirdge, Ireland, IRISH

Director03 November 2003Active
Oakmere House, Woolstitch Park Clifton Road, Netherseal, DE12 8BT

Director27 September 2006Active
Indigo House, Sussex Avenue, Leeds, LS10 2LF

Director01 October 2017Active
Early Spring, London Road Allostock, Knutsford, WA16 9LJ

Director02 December 2003Active
Indigo House, Sussex Avenue, Leeds, United Kingdom, LS10 2LF

Director31 August 2011Active
2nd, Floor, Apex House London Road, Northfleet, United Kingdom, DA11 9PD

Director10 April 2008Active
Pannell House, 6 Queen Street, Leeds, LS1 2TW

Director27 February 2006Active
Eastham House, Eastham Road, Bettystown, Ireland, IRISH

Director03 November 2003Active
Pannell House, 6 Queen Street, Leeds, LS1 2TW

Director27 February 2005Active
Pannell House, 6 Queen Street, Leeds, LS1 2TW

Director01 June 2006Active
Indigo House, Sussex Avenue, Leeds, United Kingdom, LS10 2LF

Director27 February 2006Active
3 Dunboy, Brighton Road, Foxrock, Ireland, IRISH

Director03 November 2003Active

People with Significant Control

Sterile Technologies Inc (Ni) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Indigo House, Sussex Avenue, Leeds, England, LS10 2LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-11-30Gazette

Gazette dissolved voluntary.

Download
2021-10-12Dissolution

Dissolution voluntary strike off suspended.

Download
2021-09-14Gazette

Gazette notice voluntary.

Download
2021-09-07Dissolution

Dissolution application strike off company.

Download
2021-08-24Capital

Capital statement capital company with date currency figure.

Download
2021-08-24Capital

Legacy.

Download
2021-08-24Insolvency

Legacy.

Download
2021-08-24Resolution

Resolution.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Accounts

Accounts with accounts type dormant.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Accounts

Accounts with accounts type dormant.

Download
2019-03-14Officers

Appoint person director company with name date.

Download
2019-03-07Resolution

Resolution.

Download
2019-03-04Officers

Termination director company with name termination date.

Download
2018-11-28Confirmation statement

Confirmation statement with no updates.

Download
2018-07-23Accounts

Accounts with accounts type dormant.

Download
2017-11-20Confirmation statement

Confirmation statement with no updates.

Download
2017-11-06Officers

Termination director company with name termination date.

Download
2017-11-06Officers

Appoint person director company with name date.

Download
2017-11-01Confirmation statement

Confirmation statement with no updates.

Download
2017-04-13Accounts

Accounts with accounts type dormant.

Download
2016-11-04Confirmation statement

Confirmation statement with updates.

Download
2016-06-24Accounts

Accounts with accounts type dormant.

Download
2015-10-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.