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.
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 | : |
|
Registered Address | : | 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Secretary | 10 September 2015 | Active |
3rd, Floor 1 Ashley Road, Altrincham, WA14 2DT | Corporate Secretary | 17 May 2011 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 23 March 2020 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 31 October 2018 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 16 November 2015 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 12 November 2018 | Active |
3rd Floor, 1 Ashley Road, Altrincham, England, WA14 2DT | Secretary | 17 May 2011 | Active |
4, Felstead Gardens, Ferry Street, London, E14 3BS | Corporate Secretary | 06 March 2008 | Active |
10, Snow Hill, London, Uk, EC1A 2AL | Corporate Secretary | 25 February 2008 | Active |
Solaar House, 19 Mercers Row, Cambridge, United Kingdom, CB5 8BZ | Director | 17 May 2011 | Active |
3rd Floor, 1 Ashley Road, Altrincham, England, WA14 2DT | Director | 07 February 2013 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 10 September 2015 | Active |
Solaar House, 19 Mercers Row, Cambridge, United Kingdom, CB5 8BZ | Director | 18 April 2012 | Active |
1st, Floor, Cayzer House 30 Buckingham Gate, London, United Kingdom, SW1E 6NN | Director | 06 March 2008 | Active |
1st Floor, Cayzer House, 30 Buckingham Gate, London, United Kingdom, SW1E 6NN | Director | 06 March 2008 | Active |
10, Snow Hill, London, Uk, EC1A 2AL | Director | 25 February 2008 | Active |
3rd Floor, 1 Ashley Road, Altrincham, England, WA14 2DT | Director | 17 May 2011 | Active |
3rd Floor, 1 Ashley Road, Altrincham, England, WA14 2DT | Director | 17 May 2011 | Active |
10, Snow Hill, London, Uk, EC1A 2AL | Corporate Director | 25 February 2008 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-23 | Officers | Appoint person director company with name date. | Download |
2024-04-19 | Officers | Appoint person director company with name date. | Download |
2024-04-19 | Officers | Termination director company with name termination date. | Download |
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-09 | Accounts | Accounts with accounts type full. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-12 | Accounts | Accounts with accounts type full. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-08 | Accounts | Accounts with accounts type full. | Download |
2021-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-11 | Accounts | Accounts with accounts type full. | Download |
2020-03-24 | Officers | Appoint person director company with name date. | Download |
2020-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-31 | Capital | Capital allotment shares. | Download |
2019-12-10 | Officers | Termination director company with name termination date. | Download |
2019-09-30 | Accounts | Accounts with accounts type full. | Download |
2019-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-21 | Officers | Appoint person director company with name date. | Download |
2018-11-02 | Officers | Appoint person director company with name date. | Download |
2018-11-02 | Officers | Termination director company with name termination date. | Download |
2018-08-20 | Accounts | Accounts with accounts type full. | Download |
2018-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-02 | Accounts | Accounts with accounts type full. | Download |
2017-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-17 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.