UKBizDB.co.uk

STERLING BUSINESS SERVICES (WALES) LTD

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

This company is commonly known as Sterling Business Services (wales) Ltd. The company was founded 21 years ago and was given the registration number 04674128. The firm's registered office is in SWANSEA. You can find them at Eastside House 156 Port Tennant Road, Port Tennant, Swansea, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:STERLING BUSINESS SERVICES (WALES) LTD
Company Number:04674128
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2003
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Eastside House 156 Port Tennant Road, Port Tennant, Swansea, SA1 8JQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Clos Y Wern, Pontarddulais, Swansea, Wales, SA4 0XZ

Director14 August 2020Active
14, Brynhyfryd, Tircoed Forest Villa Penllergaer, Swansea, SA4 9JJ

Director01 June 2005Active
14, Brynhyfryd, Tircoed Penllergaer, Swansea, SA4 9JJ

Director21 February 2003Active
25, Clos Y Wern, Pontarddulais, Swansea, Wales, SA4 0XZ

Director16 August 2021Active
Suite 3 Cedar House, Phoenix Business Park, Llansamlet, Swansea, Wales, SA7 9FZ

Director01 December 2015Active
3 Wimmerfield Crescent, Killay, Swansea, Wales, SA2 7BU

Nominee Secretary21 February 2003Active
67, Mayals Avenue, Blackpill, Swansea, United Kingdom, SA3 5DB

Secretary21 February 2003Active
18 Brynhyfryd, Tircoed Forest Villa Penllergaer, Swansea, SA4 9JJ

Director21 February 2003Active
3 Wimmerfield Crescent, Killay, Swansea, Wales, SA2 7BU

Nominee Director21 February 2003Active
67, Mayals Avenue, Blackpill, Swansea, United Kingdom, SA3 5DB

Director21 February 2003Active
67, Mayals Avenue, Blackpill, Swansea, United Kingdom, SA3 5DB

Director01 May 2003Active

People with Significant Control

Mr David Stewart
Notified on:21 February 2017
Status:Active
Date of birth:November 1951
Nationality:British
Address:Eastside House, 156 Port Tennant Road, Swansea, SA1 8JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jacqueline Ann Jones
Notified on:21 February 2017
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:Wales
Address:Suite 3 Cedar House, Phoenix Business Park, Swansea, Wales, SA7 9FZ
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 (7 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
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2024-02-15Accounts

Accounts with accounts type micro entity.

Download
2023-11-30Officers

Termination director company with name termination date.

Download
2023-08-02Address

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

Download
2023-08-02Officers

Termination secretary company with name termination date.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Accounts

Accounts with accounts type micro entity.

Download
2022-11-19Officers

Change person director company with change date.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Accounts

Accounts with accounts type micro entity.

Download
2021-08-31Officers

Appoint person director company with name date.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Officers

Termination director company with name termination date.

Download
2020-08-28Officers

Appoint person director company with name date.

Download
2020-06-18Accounts

Accounts with accounts type micro entity.

Download
2020-03-04Confirmation statement

Confirmation statement with updates.

Download
2020-03-04Persons with significant control

Cessation of a person with significant control.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-06-11Accounts

Accounts with accounts type total exemption full.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2018-09-10Accounts

Accounts with accounts type total exemption full.

Download
2018-02-22Confirmation statement

Confirmation statement with no updates.

Download
2017-08-22Accounts

Accounts with accounts type total exemption full.

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download
2016-10-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.