UKBizDB.co.uk

STERLING & HUNT LIMITED

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

This company is commonly known as Sterling & Hunt Limited. The company was founded 27 years ago and was given the registration number 03286308. The firm's registered office is in TRADING ESTATE. You can find them at Hennock Court, Hennock Road East Marsh Barton, Trading Estate, Exeter. This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:STERLING & HUNT LIMITED
Company Number:03286308
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 1996
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear

Office Address & Contact

Registered Address:Hennock Court, Hennock Road East Marsh Barton, Trading Estate, Exeter, EX2 8RU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hennock Court, Hennock Road East Marsh Barton, Trading Estate, EX2 8RU

Director03 April 2018Active
Hennock Court, Hennock Road East, Marsh Barton, Exeter, United Kingdom, EX2 8RU

Director01 August 2011Active
Hennock Court, Hennock Road East, Marsh Barton, Exeter, United Kingdom, EX2 8RU

Director03 December 2003Active
3, Hennock Court, Hennock Road, Exeter, United Kingdom, EX2 8RU

Director28 January 1997Active
4, Yallop Way, Honiton, England, EX14 2GN

Secretary18 December 2015Active
21 Saint Peters Mount, Exeter, EX4 2JD

Secretary28 January 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 December 1996Active
34, Tollards Road, Exeter, England, EX2 6JJ

Director29 September 2016Active
5 The Pines, Uppingham Road Bushby, Leicester, LE7 9RX

Director19 December 2007Active
21 Saint Peters Mount, Exeter, EX4 2JD

Director28 January 1997Active
The Retreat, Wolford Lodge, Honiton, EX14 9PT

Director28 January 1997Active
1, Dartmoor View, Pillmere, Saltash, England, PL12 6WF

Director01 December 2015Active
Days House, Long Load, Langport, TA10 9JX

Director01 April 2006Active
33, Markers Park, Payhembury, Honiton, England, EX14 3NL

Director02 May 2017Active
22 Port Mer Close, Exmouth, EX8 5RF

Director03 August 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director02 December 1996Active

People with Significant Control

Stuart Marsh Shoes Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Hennock Court, Hennock Road East, Exeter, England, EX2 8RU
Nature of control:
  • Ownership of shares 75 to 100 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Accounts

Accounts with accounts type dormant.

Download
2024-01-15Mortgage

Mortgage satisfy charge full.

Download
2023-04-28Accounts

Accounts with accounts type dormant.

Download
2023-04-24Confirmation statement

Confirmation statement with updates.

Download
2022-05-17Confirmation statement

Confirmation statement with updates.

Download
2022-04-19Officers

Change person director company with change date.

Download
2022-04-14Accounts

Accounts with accounts type total exemption full.

Download
2022-04-14Officers

Change person director company with change date.

Download
2022-04-14Officers

Change person director company with change date.

Download
2021-12-15Confirmation statement

Confirmation statement with updates.

Download
2021-03-24Accounts

Accounts with accounts type small.

Download
2020-12-09Confirmation statement

Confirmation statement with updates.

Download
2020-07-28Accounts

Accounts with accounts type small.

Download
2019-12-19Confirmation statement

Confirmation statement with updates.

Download
2019-07-20Officers

Termination secretary company with name termination date.

Download
2019-04-02Accounts

Accounts with accounts type small.

Download
2018-12-17Officers

Termination director company with name termination date.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-04-16Accounts

Accounts with accounts type small.

Download
2018-04-04Officers

Appoint person director company with name date.

Download
2017-12-11Confirmation statement

Confirmation statement with no updates.

Download
2017-05-02Officers

Appoint person director company with name date.

Download
2017-04-27Accounts

Accounts with accounts type small.

Download
2017-02-01Officers

Termination director company with name termination date.

Download
2016-12-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.