UKBizDB.co.uk

STERLING BUSINESS CONSULTANTS LIMITED

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

This company is commonly known as Sterling Business Consultants Limited. The company was founded 28 years ago and was given the registration number 03165711. The firm's registered office is in SIDCUP. You can find them at 12 Hatherley Road, , Sidcup, Kent. This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:STERLING BUSINESS CONSULTANTS LIMITED
Company Number:03165711
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:12 Hatherley Road, Sidcup, Kent, DA14 4DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Hatherley Road, Sidcup, DA14 4DT

Director30 June 2015Active
Oakdene, Woodlands Close, Bromley, BR1 2BD

Secretary23 December 2003Active
3rd Floor, 2 Luke Street, London, EC2A 4NT

Nominee Secretary28 February 1996Active
C/O 8 Baker Street, London, W1M 1DH

Corporate Secretary28 February 1996Active
11 Haydon Hill House, Merryhill Road, Bushey, WD23 1DU

Director14 June 2000Active
2 Berryfield Close, Bromley, BR1 2WF

Director28 February 1996Active
Oakdene, Woodlands Close, Bromley, BR1 2BD

Director06 September 1999Active
14 Grange Gardens, Pinner, HA5 5QE

Director14 June 2000Active
7 The Broadwalk, Northwood, HA6 2XF

Director15 September 2005Active
Lychpit House, Little Basing, Basingstoke, RG24 8AX

Director08 August 2002Active
2 Luke Street, London, EC2A 4NT

Nominee Director28 February 1996Active
Heathfield House, Heathfield Gardens, London, SW18 2PJ

Director01 August 2000Active

People with Significant Control

Povey Little Limited
Notified on:28 February 2017
Status:Active
Country of residence:England
Address:12, Hatherley Road, Sidcup, England, DA14 4DT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
The Orr Mackintosh Foundation Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:PO BOX, 72253, London, England, SW1P 9LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2024-02-07Officers

Termination secretary company with name termination date.

Download
2024-02-07Officers

Termination director company with name termination date.

Download
2024-02-07Officers

Termination director company with name termination date.

Download
2023-09-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-28Accounts

Accounts with accounts type total exemption full.

Download
2019-03-15Confirmation statement

Confirmation statement with no updates.

Download
2018-09-29Accounts

Accounts with accounts type total exemption full.

Download
2018-05-02Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-05-12Confirmation statement

Confirmation statement with updates.

Download
2016-09-23Accounts

Accounts with accounts type total exemption small.

Download
2016-04-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-30Officers

Appoint person director company with name date.

Download
2015-06-29Accounts

Accounts with accounts type total exemption small.

Download
2015-05-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-25Accounts

Accounts with accounts type total exemption small.

Download
2014-06-17Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.