UKBizDB.co.uk

STERLING FINANCIAL PRINT LIMITED

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

This company is commonly known as Sterling Financial Print Limited. The company was founded 35 years ago and was given the registration number 02273286. The firm's registered office is in LONDON. You can find them at 14-16 Dowgate Hill, , London, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:STERLING FINANCIAL PRINT LIMITED
Company Number:02273286
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 1988
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:14-16 Dowgate Hill, London, England, EC4R 2SU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Moorfields, 82 St John Street, London, EC1M 4JN

Director07 September 2021Active
Hards Farm, Cottage, Kerves Lane, Horsham, United Kingdom, RH12 6RJ

Director06 April 2002Active
64 Lansdowne Road, Purley, CR8 2PB

Secretary22 September 1999Active
10 Sunny Way, Summers Lane, London, N12 0QB

Secretary27 June 1994Active
The Old Rectory, Tidmarsh, Reading, RG8 8ER

Secretary-Active
63, Queen Victoria Street, London, England, EC4N 4UA

Secretary20 July 2009Active
8 Bishopston, Montacute, TA15 6UU

Secretary29 October 2001Active
White Gables, Hollymead Road, Chipstead, CR5 3LQ

Director13 June 2002Active
Ground Floor, 191 Lauderdale Tower, London, EC2Y 8BY

Director01 January 1997Active
Mallards 18 Walton Lane, Weybridge, KT13 8NF

Director12 December 2007Active
3, Folleys Place, Loudwater, High Wycombe, United Kingdom, HP10 9AQ

Director12 September 2007Active
Holly Hill House Holly Hill, Harvel, DA13 0UB

Director-Active
63, Queen Victoria Street, London, EC4N 4UA

Director01 December 2014Active
52 Upper Mall, London, W6 9TA

Director15 March 2006Active
Darlington Farm, Plawhatch Lane, Sharpthorne, RH19 4JL

Director-Active
63, Queen Victoria Street, London, England, EC4N 4UA

Director16 February 2010Active
1 Hophurst Drive, Crawley Town, RH10 4XA

Director20 July 2009Active
70, Wheat Sheaf Close, London, E14 9UY

Director19 January 2005Active
The Little House Slade Oak Lane, Denham, Uxbridge, UB9 5DN

Director29 March 1999Active

People with Significant Control

Sterling Financial Print Holdings Limited
Notified on:26 February 2018
Status:Active
Country of residence:United Kingdom
Address:63, Queen Victoria Street, London, United Kingdom, EC4N 4UA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Edward Mccormick
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:Holly Pond Cottage, Holly Hill Road, Gravesend, England, DA13 0UB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Leo Skyner
Notified on:06 April 2016
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:England
Address:70, Wheat Sheaf Close, London, England, E14 9UY
Nature of control:
  • Significant influence or control
Mr Simon Pearson-Miles
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Address:63, Queen Victoria Street, London, EC4N 4UA
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Geoffrey Keating
Notified on:06 April 2016
Status:Active
Date of birth:April 1976
Nationality:Irish
Address:63, Queen Victoria Street, London, EC4N 4UA
Nature of control:
  • Significant influence or control as firm

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
2023-11-20Insolvency

Liquidation in administration progress report.

Download
2023-09-13Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2023-07-18Insolvency

Liquidation in administration result creditors meeting.

Download
2023-06-22Insolvency

Liquidation in administration proposals.

Download
2023-05-10Address

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

Download
2023-05-10Insolvency

Liquidation in administration appointment of administrator.

Download
2023-01-06Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Officers

Termination director company with name termination date.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Accounts

Accounts with accounts type total exemption full.

Download
2021-09-20Officers

Appoint person director company with name date.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-01-17Accounts

Accounts with accounts type total exemption full.

Download
2020-07-10Confirmation statement

Confirmation statement with updates.

Download
2020-06-02Mortgage

Mortgage satisfy charge full.

Download
2019-12-10Miscellaneous

Legacy.

Download
2019-10-24Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Confirmation statement

Confirmation statement with updates.

Download
2019-01-08Officers

Termination director company with name termination date.

Download
2018-12-11Officers

Termination director company with name termination date.

Download
2018-11-23Accounts

Accounts with accounts type total exemption full.

Download
2018-09-18Address

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

Download
2018-07-13Confirmation statement

Confirmation statement with no updates.

Download
2018-05-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-14Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.