UKBizDB.co.uk

STERLING GLOBAL MARINE LIMITED

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

This company is commonly known as Sterling Global Marine Limited. The company was founded 9 years ago and was given the registration number 09429401. The firm's registered office is in FORDINGBRIDGE. You can find them at 17 Glasshouse Studios Fryern Court Road, Burgate, Fordingbridge, Hampshire. This company's SIC code is 71200 - Technical testing and analysis.

Company Information

Name:STERLING GLOBAL MARINE LIMITED
Company Number:09429401
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71200 - Technical testing and analysis

Office Address & Contact

Registered Address:17 Glasshouse Studios Fryern Court Road, Burgate, Fordingbridge, Hampshire, United Kingdom, SP6 1QX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 Glasshouse Studios, Fryern Court Road, Burgate, Fordingbridge, United Kingdom, SP6 1QX

Director01 May 2015Active
17 Glasshouse Studios, Fryern Court Road, Burgate, Fordingbridge, United Kingdom, SP6 1QX

Director09 February 2015Active
17 Glasshouse Studios, Fryern Court Road, Burgate, Fordingbridge, United Kingdom, SP6 1QX

Director09 February 2015Active

People with Significant Control

Mr Richard Rapp
Notified on:06 June 2016
Status:Active
Date of birth:March 1985
Nationality:British
Country of residence:United Kingdom
Address:17 Glasshouse Studios, Fryern Court Road, Fordingbridge, United Kingdom, SP6 1QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lee Christopher Warltier
Notified on:06 April 2016
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:United Kingdom
Address:17 Glasshouse Studios, Fryern Court Road, Fordingbridge, United Kingdom, SP6 1QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Victoria Waltier
Notified on:06 April 2016
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:United Kingdom
Address:17 Glasshouse Studios, Fryern Court Road, Fordingbridge, United Kingdom, SP6 1QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-03-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Accounts

Accounts with accounts type total exemption full.

Download
2023-02-16Confirmation statement

Confirmation statement with updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-25Confirmation statement

Confirmation statement with updates.

Download
2021-05-13Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Confirmation statement

Confirmation statement with updates.

Download
2020-06-04Accounts

Accounts with accounts type total exemption full.

Download
2020-02-14Officers

Change person director company with change date.

Download
2020-02-14Confirmation statement

Confirmation statement with updates.

Download
2020-02-14Officers

Change person director company with change date.

Download
2020-02-14Officers

Change person director company with change date.

Download
2019-06-13Accounts

Accounts with accounts type total exemption full.

Download
2019-02-13Confirmation statement

Confirmation statement with updates.

Download
2018-06-19Accounts

Accounts with accounts type total exemption full.

Download
2018-02-09Confirmation statement

Confirmation statement with no updates.

Download
2018-02-09Persons with significant control

Change to a person with significant control.

Download
2018-02-09Persons with significant control

Notification of a person with significant control.

Download
2018-02-09Persons with significant control

Notification of a person with significant control.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download
2017-04-10Accounts

Accounts with accounts type total exemption full.

Download
2016-05-24Accounts

Accounts with accounts type total exemption small.

Download
2016-03-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-20Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.