This company is commonly known as Sterling Globus Ltd. The company was founded 8 years ago and was given the registration number 10000100. The firm's registered office is in BRISTOL. You can find them at Combe House 33 Oakfield Road, Clifton, Bristol, . This company's SIC code is 41100 - Development of building projects.
Name | : | STERLING GLOBUS LTD |
---|---|---|
Company Number | : | 10000100 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 February 2016 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Combe House 33 Oakfield Road, Clifton, Bristol, England, BS8 2AT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9a Burroughs Gardens, London, England, NW4 4AU | Director | 11 February 2016 | Active |
9a Burroughs Gardens, London, England, NW4 4AU | Director | 11 February 2016 | Active |
44 The Vale, London, United Kingdom, NW11 8SG | Director | 11 February 2016 | Active |
Mr Alan James Chaytor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9a Burroughs Gardens, London, United Kingdom, NW4 4AU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-09 | Address | Change registered office address company with date old address new address. | Download |
2024-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-30 | Address | Change registered office address company with date old address new address. | Download |
2019-09-19 | Officers | Change person director company with change date. | Download |
2019-09-19 | Officers | Change person director company with change date. | Download |
2019-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-25 | Address | Change registered office address company with date old address new address. | Download |
2018-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-01-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.