UKBizDB.co.uk

STERLING & ASSOCIATES LIMITED

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

This company is commonly known as Sterling & Associates Limited. The company was founded 37 years ago and was given the registration number 02117186. The firm's registered office is in MARLOW. You can find them at 12 Bovingdon Heights, , Marlow, Buckinghamshire. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:STERLING & ASSOCIATES LIMITED
Company Number:02117186
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:12 Bovingdon Heights, Marlow, Buckinghamshire, England, SL7 2JS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Bovingdon Heights, Marlow, England, SL7 2JS

Director01 October 2015Active
3 Hillside Cottages New Road, Cookham, Maidenhead, SL6 9HB

Secretary-Active
21 St Thomas Street, Bristol, BS1 6JS

Corporate Nominee Secretary-Active
Unit 75, Cressex Business Park, Lincoln Road, High Wycombe, England, HP12 3RL

Director01 September 2014Active
Unit 75, Cressex Business Park, Lincoln Road, High Wycombe, HP12 3RL

Director01 September 2014Active
Leat Cottage, 12 High Street, Langton Matravers, Swanage, United Kingdom, BH19 3HB

Director01 May 2001Active
3 Hillside Cottages New Road, Cookham, Maidenhead, SL6 9HB

Director-Active
3, Hillside Cottages, New Road, Cookham, Great Britain, SL6 9HB

Director-Active

People with Significant Control

Mrs Georgina Knapp-Wilson
Notified on:06 April 2016
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:United Kingdom
Address:Unit 75, Cressex Business Park, High Wycombe, United Kingdom, HP12 3RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen John Knapp
Notified on:06 April 2016
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:United Kingdom
Address:Unit 75, Cressex Business Park, High Wycombe, United Kingdom, HP12 3RL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-22Accounts

Accounts with accounts type micro entity.

Download
2023-09-13Confirmation statement

Confirmation statement with updates.

Download
2022-09-11Confirmation statement

Confirmation statement with updates.

Download
2022-09-07Accounts

Accounts with accounts type micro entity.

Download
2022-02-15Persons with significant control

Change to a person with significant control.

Download
2022-02-15Persons with significant control

Cessation of a person with significant control.

Download
2021-09-09Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2020-09-16Confirmation statement

Confirmation statement with updates.

Download
2020-08-16Accounts

Accounts with accounts type micro entity.

Download
2019-09-11Confirmation statement

Confirmation statement with updates.

Download
2019-08-24Accounts

Accounts with accounts type micro entity.

Download
2018-09-16Confirmation statement

Confirmation statement with updates.

Download
2018-09-16Accounts

Accounts with accounts type micro entity.

Download
2017-12-13Accounts

Accounts with accounts type micro entity.

Download
2017-09-20Confirmation statement

Confirmation statement with updates.

Download
2017-03-27Address

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

Download
2016-12-28Accounts

Accounts with accounts type total exemption small.

Download
2016-09-14Confirmation statement

Confirmation statement with updates.

Download
2016-08-10Officers

Change person director company with change date.

Download
2015-12-28Accounts

Accounts with accounts type total exemption small.

Download
2015-11-04Officers

Appoint person director company with name date.

Download
2015-11-04Officers

Termination director company with name termination date.

Download
2015-09-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-23Officers

Termination secretary company.

Download

Copyright © 2024. All rights reserved.