UKBizDB.co.uk

STERILIN LIMITED

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

This company is commonly known as Sterilin Limited. The company was founded 16 years ago and was given the registration number 06512031. The firm's registered office is in ALTRINCHAM. You can find them at 3rd Floor, 1 Ashley Road, , Altrincham, Cheshire. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:STERILIN LIMITED
Company Number:06512031
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Secretary10 September 2015Active
3rd, Floor 1 Ashley Road, Altrincham, WA14 2DT

Corporate Secretary17 May 2011Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director23 March 2020Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director31 October 2018Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director16 November 2015Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director12 November 2018Active
3rd Floor, 1 Ashley Road, Altrincham, England, WA14 2DT

Secretary17 May 2011Active
4, Felstead Gardens, Ferry Street, London, E14 3BS

Corporate Secretary06 March 2008Active
10, Snow Hill, London, Uk, EC1A 2AL

Corporate Secretary25 February 2008Active
Solaar House, 19 Mercers Row, Cambridge, United Kingdom, CB5 8BZ

Director17 May 2011Active
3rd Floor, 1 Ashley Road, Altrincham, England, WA14 2DT

Director07 February 2013Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director10 September 2015Active
Solaar House, 19 Mercers Row, Cambridge, United Kingdom, CB5 8BZ

Director18 April 2012Active
1st, Floor, Cayzer House 30 Buckingham Gate, London, United Kingdom, SW1E 6NN

Director06 March 2008Active
1st Floor, Cayzer House, 30 Buckingham Gate, London, United Kingdom, SW1E 6NN

Director06 March 2008Active
10, Snow Hill, London, Uk, EC1A 2AL

Director25 February 2008Active
3rd Floor, 1 Ashley Road, Altrincham, England, WA14 2DT

Director17 May 2011Active
3rd Floor, 1 Ashley Road, Altrincham, England, WA14 2DT

Director17 May 2011Active
10, Snow Hill, London, Uk, EC1A 2AL

Corporate Director25 February 2008Active

People with Significant Control

Fsuk Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT
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 (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
2024-04-23Officers

Appoint person director company with name date.

Download
2024-04-19Officers

Appoint person director company with name date.

Download
2024-04-19Officers

Termination director company with name termination date.

Download
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-08-09Accounts

Accounts with accounts type full.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type full.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Accounts

Accounts with accounts type full.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Accounts

Accounts with accounts type full.

Download
2020-03-24Officers

Appoint person director company with name date.

Download
2020-02-25Confirmation statement

Confirmation statement with updates.

Download
2019-12-31Capital

Capital allotment shares.

Download
2019-12-10Officers

Termination director company with name termination date.

Download
2019-09-30Accounts

Accounts with accounts type full.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2018-11-21Officers

Appoint person director company with name date.

Download
2018-11-02Officers

Appoint person director company with name date.

Download
2018-11-02Officers

Termination director company with name termination date.

Download
2018-08-20Accounts

Accounts with accounts type full.

Download
2018-02-26Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Accounts

Accounts with accounts type full.

Download
2017-03-06Confirmation statement

Confirmation statement with updates.

Download
2017-02-17Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.