UKBizDB.co.uk

STERLING ACCREDITATION LIMITED

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

This company is commonly known as Sterling Accreditation Limited. The company was founded 15 years ago and was given the registration number 06864378. The firm's registered office is in MANCHESTER. You can find them at Heywood Hall Bolton Road, Pendlebury, Manchester, Lancashire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:STERLING ACCREDITATION LIMITED
Company Number:06864378
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Heywood Hall Bolton Road, Pendlebury, Manchester, Lancashire, England, M27 8UX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 16 Lowry Mill, Lees Street, Manchester, United Kingdom, M27 6DB

Director01 December 2010Active
Suite 16 Lowry Mill, Lees Street, Manchester, United Kingdom, M27 6DB

Director06 September 2011Active
15, Basepoint, Harts Farm Way, Havant, United Kingdom, PO9 1HS

Secretary01 March 2010Active
8 Castle Gate House, Quarry Street, Guildford, GU1 3UY

Secretary12 October 2009Active
3, Preston Village Mews, Middle Road, Brighton, BN1 6XU

Secretary23 July 2009Active
2nd, Floor, 8 Lonsdale Gardens, Tunbridge Wells, United Kingdom, TN1 1NU

Secretary31 March 2009Active
1 Brook Cottage Logmore Lane, Westcott, Dorking, RH4 3JN

Director31 March 2009Active
15, Basepoint, Harts Farm Way, Havant, United Kingdom, PO9 1HS

Director17 December 2010Active
15, Basepoint, Harts Farm Way, Havant, United Kingdom, PO9 1HS

Director01 March 2010Active
15, Basepoint, Harts Farm Way, Havant, United Kingdom, PO9 1HS

Director01 March 2010Active
8 Castle Gate House, Quarry Street, Guildford, GU1 3UY

Director12 October 2009Active
3, Preston Village Mews, Middle Road, Brighton, BN1 6XU

Director23 July 2009Active
4, Derry Close, Old Farm Place, Ash Vale, United Kingdom, GU12 5SR

Director31 March 2009Active

People with Significant Control

Mr James Frederick Finlay Campbell
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:United Kingdom
Address:Suite 16 Lowry Mill, Lees Street, Manchester, United Kingdom, M27 6DB
Nature of control:
  • Ownership of shares 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 (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
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Accounts

Accounts with accounts type total exemption full.

Download
2023-04-04Confirmation statement

Confirmation statement with updates.

Download
2022-07-07Accounts

Accounts with accounts type total exemption full.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Address

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

Download
2022-04-11Address

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

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Confirmation statement

Confirmation statement with updates.

Download
2020-12-08Accounts

Accounts with accounts type total exemption full.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type total exemption full.

Download
2019-04-12Confirmation statement

Confirmation statement with updates.

Download
2018-10-18Accounts

Accounts with accounts type total exemption full.

Download
2018-04-13Confirmation statement

Confirmation statement with no updates.

Download
2018-04-11Officers

Termination director company with name termination date.

Download
2017-11-23Accounts

Accounts with accounts type total exemption full.

Download
2017-04-07Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Accounts

Accounts with accounts type total exemption small.

Download
2016-04-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-18Accounts

Accounts with accounts type total exemption small.

Download
2015-04-14Address

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

Download
2015-04-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-23Address

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

Download
2014-12-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.