UKBizDB.co.uk

STERILIZER TECHNICAL SERVICES LIMITED

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

This company is commonly known as Sterilizer Technical Services Limited. The company was founded 25 years ago and was given the registration number 03686232. The firm's registered office is in STRATFORD-UPON-AVON. You can find them at Brookwood Binton Road, Welford On Avon, Stratford-upon-avon, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:STERILIZER TECHNICAL SERVICES LIMITED
Company Number:03686232
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Brookwood Binton Road, Welford On Avon, Stratford-upon-avon, England, CV37 8PP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Darlash Road, Weston Turville, Aylesbury, England, HP22 5ZJ

Director19 May 2011Active
10 Meadowside, Whitstone, Nuneaton, CV1L 6NF

Director21 December 1998Active
2 Stewart Close, Tile Hill Lane, Coventry, CV4 9YD

Secretary01 January 2003Active
155 Goodyers End Lane, Bedworth, CV12 0HT

Secretary10 October 2001Active
1 The Laurels, Bedworth, CV12 0PW

Secretary21 December 1998Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary21 December 1998Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director21 December 1998Active

People with Significant Control

Mr Robert Leslie Smallworth
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:11 Sycamore Close, Garston, England, WD25 0DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Alan Wheatley
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:England
Address:Brookwood, Binton Road, Stratford-Upon-Avon, England, CV37 8PP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Confirmation statement

Confirmation statement with no updates.

Download
2023-08-15Accounts

Accounts with accounts type total exemption full.

Download
2023-05-05Officers

Change person director company with change date.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-02-19Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Officers

Termination secretary company with name termination date.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-08-11Persons with significant control

Change to a person with significant control.

Download
2019-12-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Accounts

Accounts with accounts type total exemption full.

Download
2019-02-05Address

Change registered office address company with date old address new address.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-12-21Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Persons with significant control

Change to a person with significant control.

Download
2017-12-21Persons with significant control

Change to a person with significant control.

Download
2017-09-26Accounts

Accounts with accounts type unaudited abridged.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download
2016-10-19Accounts

Accounts with accounts type total exemption small.

Download
2015-12-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-29Accounts

Accounts with accounts type total exemption small.

Download
2014-12-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.