Warning: file_put_contents(c/c12722df09df21fd3611654c679ff44e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/f28a857df6f99da8414e4a72d77c7ab2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Sterling Capital Asset Finance Limited, BA2 3BH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

STERLING CAPITAL ASSET FINANCE LIMITED

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

This company is commonly known as Sterling Capital Asset Finance Limited. The company was founded 19 years ago and was given the registration number 05212781. The firm's registered office is in BATH. You can find them at Hanover House The Square, Lower Bristol Road, Bath, . This company's SIC code is 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors.

Company Information

Name:STERLING CAPITAL ASSET FINANCE LIMITED
Company Number:05212781
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 2004
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Office Address & Contact

Registered Address:Hanover House The Square, Lower Bristol Road, Bath, BA2 3BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hanover House, The Square, Lower Bristol Road, Bath, England, BA2 3BH

Secretary23 August 2004Active
Hanover House, The Square, Lower Bristol Road, Bath, BA2 3BH

Director01 October 2016Active
Hanover House, The Square, Lower Bristol Road, Bath, England, BA2 3BH

Director14 September 2006Active
Hanover House, The Square, Lower Bristol Road, Bath, England, BA2 3BH

Director23 August 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 August 2004Active
Lower Shockerwick Lodge, Box Road, Bath, BA1 7LP

Director15 September 2004Active

People with Significant Control

Sterling Capital Holdings Ltd
Notified on:29 June 2018
Status:Active
Country of residence:England
Address:Hanover House The Square, Lower Bristol Road, Bath, England, BA2 3BH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Wayne Alan Humphreys
Notified on:30 June 2016
Status:Active
Date of birth:April 1957
Nationality:British
Address:Hanover House, The Square, Bath, BA2 3BH
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Vida Kim Humphreys
Notified on:30 June 2016
Status:Active
Date of birth:October 1957
Nationality:British
Address:Hanover House, The Square, Bath, BA2 3BH
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-15Accounts

Accounts with accounts type total exemption full.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-10Mortgage

Mortgage satisfy charge full.

Download
2022-03-17Accounts

Accounts with accounts type total exemption full.

Download
2022-01-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-02-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-22Confirmation statement

Confirmation statement with no updates.

Download
2019-06-20Accounts

Accounts with accounts type total exemption full.

Download
2019-06-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.