UKBizDB.co.uk

STERLING BUSINESS SYSTEMS (MIDLANDS) LIMITED

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

This company is commonly known as Sterling Business Systems (midlands) Limited. The company was founded 37 years ago and was given the registration number 02113350. The firm's registered office is in ILKESTON. You can find them at 1 Goshawk Road, Quarry Hill Industrial Estate, Ilkeston, Derbyshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:STERLING BUSINESS SYSTEMS (MIDLANDS) LIMITED
Company Number:02113350
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 1987
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:1 Goshawk Road, Quarry Hill Industrial Estate, Ilkeston, Derbyshire, DE7 4RG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3 Bradmere House, Brook Way, Leatherhead, England, KT22 7NA

Director10 March 2023Active
Unit 3 Bradmere House, Brook Way, Leatherhead, England, KT22 7NA

Director10 March 2023Active
Unit 3 Bradmere House, Brook Way, Leatherhead, England, KT22 7NA

Director10 March 2023Active
12 Seagrave Close, Oakwood, Derby, DE21 2HZ

Secretary28 August 1998Active
1 Goshawk Road, Quarry Hill Industrial Est., Ilkeston, England, DE7 4RG

Secretary15 April 2007Active
46-48 Field Lane, Alvaston, Derby, DE24 0GQ

Secretary31 March 1997Active
The Cottage, Hemington Fields Shardlow, Derby, DE72 2HP

Secretary-Active
1 Goshawk Road, Quarry Hill Industrial Est., Ilkeston, England, DE7 4RG

Director-Active
2 Sanderson Drive, Mapperley, Nottingham, NG3 5PB

Director-Active
Muncaster House 18 Swan Road, Harrogate, HG1 2SA

Director-Active
248 Loughborough Road, West Bridgford, NG2 7EE

Director-Active

People with Significant Control

Landall Services Limited
Notified on:10 March 2023
Status:Active
Country of residence:England
Address:Bradmere House, Brook Way, Leatherhead, England, KT22 7NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr. Paul Stephen Atkins
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:England
Address:1 Goshawk Road, Quarry Hill Industrial Est., Ilkeston, England, DE7 4RG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-01-18Officers

Change person director company with change date.

Download
2024-01-18Officers

Change person director company with change date.

Download
2023-06-07Confirmation statement

Confirmation statement with updates.

Download
2023-06-05Officers

Change person director company with change date.

Download
2023-06-05Officers

Change person director company with change date.

Download
2023-06-05Persons with significant control

Notification of a person with significant control.

Download
2023-06-05Persons with significant control

Cessation of a person with significant control.

Download
2023-03-20Officers

Termination secretary company with name termination date.

Download
2023-03-20Officers

Termination director company with name termination date.

Download
2023-03-20Officers

Appoint person director company with name date.

Download
2023-03-20Officers

Appoint person director company with name date.

Download
2023-03-20Officers

Appoint person director company with name date.

Download
2023-03-20Address

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

Download
2023-03-01Confirmation statement

Confirmation statement with updates.

Download
2022-12-02Accounts

Accounts with accounts type total exemption full.

Download
2022-02-22Confirmation statement

Confirmation statement with updates.

Download
2022-02-03Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Confirmation statement

Confirmation statement with updates.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-04-24Accounts

Accounts with accounts type total exemption full.

Download
2020-02-21Confirmation statement

Confirmation statement with updates.

Download
2019-05-21Accounts

Accounts with accounts type total exemption full.

Download
2019-02-21Confirmation statement

Confirmation statement with updates.

Download
2018-05-25Accounts

Accounts with accounts type total exemption full.

Download
2018-03-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.