UKBizDB.co.uk

STERLING HYDROTECH LIMITED

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

This company is commonly known as Sterling Hydrotech Limited. The company was founded 35 years ago and was given the registration number 02275897. The firm's registered office is in CHESTERFIELD. You can find them at Freshwaters, Park Road Holmewood, Chesterfield, Derbyshire. This company's SIC code is 36000 - Water collection, treatment and supply.

Company Information

Name:STERLING HYDROTECH LIMITED
Company Number:02275897
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 36000 - Water collection, treatment and supply
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Freshwaters, Park Road Holmewood, Chesterfield, Derbyshire, S42 5UY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Grosvenor Place, London, England, SW1X 7HN

Secretary01 August 2023Active
20, Grosvenor Place, London, England, SW1X 7HN

Director06 October 2021Active
20, Grosvenor Place, London, England, SW1X 7HN

Director06 October 2021Active
17 Wheatstone Court, Davy Way, Quedgeley, Gloucester, England, GL2 2AQ

Director18 March 2024Active
17 Wheatstone Court, Davy Way, Quedgeley, Gloucester, England, GL2 2AQ

Director18 March 2024Active
17 Wheatstone Court, Davy Way, Quedgeley, Gloucester, England, GL2 2AQ

Director16 November 2023Active
20, Grosvenor Place, London, England, SW1X 7HN

Secretary06 October 2021Active
Lyndon Chander Hill, Holymoorside, Chesterfield, S42 7BW

Secretary-Active
20, Grosvenor Place, London, England, SW1X 7HN

Secretary27 June 2019Active
Brambles, Dauxwood Close, Billingshurst, RH14 9TA

Director31 October 1994Active
20, Grosvenor Place, London, England, SW1X 7HN

Director06 October 2021Active
6 Lumsdale Terrace, Upper Lumsdale, Matlock, DE4 5LB

Director01 October 1998Active
Lyndon Chander Hill, Holymoorside, Chesterfield, S42 7BW

Director-Active
17 Wheatstone Court, Davy Way, Quedgeley, Gloucester, England, GL2 2AQ

Director06 October 2021Active
103 Park Road, Hampton Hill, Hampton, TW12 1HU

Director01 May 1999Active
Green Bank, Fishwick Lane, Wheelton, Chorley, PR6 8HT

Director21 July 2000Active
20, Grosvenor Place, London, England, SW1X 7HN

Director01 October 2007Active
19 Knowl Avenue, Belper, DE56 2TL

Director-Active
Whitecroft, Surrey Gardens, Effingham, KT24 5HH

Director29 September 1997Active
20, Grosvenor Place, London, England, SW1X 7HN

Director-Active

People with Significant Control

Sterling Hydrotech Holdings Limited
Notified on:06 October 2021
Status:Active
Country of residence:England
Address:20, Grosvenor Place, London, England, SW1X 7HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Sterling Hydrotech Holdings Limited
Notified on:28 August 2019
Status:Active
Country of residence:England
Address:Freshwaters Park Road, Holmewood Industrial Park, Chesterfield, England, S42 5UY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Paul Thompson
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:British
Address:Freshwaters, Chesterfield, S42 5UY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Darryl Philip Gleeson
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Address:Freshwaters, Chesterfield, S42 5UY
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Officers

Appoint person director company with name date.

Download
2024-03-18Officers

Appoint person director company with name date.

Download
2023-12-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-19Accounts

Legacy.

Download
2023-12-19Other

Legacy.

Download
2023-12-19Other

Legacy.

Download
2023-12-19Other

Legacy.

Download
2023-11-16Officers

Termination director company with name termination date.

Download
2023-11-16Officers

Appoint person director company with name date.

Download
2023-08-25Officers

Termination secretary company with name termination date.

Download
2023-08-25Officers

Appoint person secretary company with name date.

Download
2023-08-21Officers

Secretaries register information on withdrawal from the public register.

Download
2023-08-21Officers

Withdrawal of the secretaries register information from the public register.

Download
2023-08-21Officers

Directors register information on withdrawal from the public register.

Download
2023-08-21Officers

Withdrawal of the directors register information from the public register.

Download
2023-08-21Officers

Withdrawal of the directors residential address register information from the public register.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Officers

Elect to keep the directors residential address register information on the public register.

Download
2023-01-25Officers

Elect to keep the secretaries register information on the public register.

Download
2023-01-25Officers

Elect to keep the directors register information on the public register.

Download
2022-12-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-20Accounts

Legacy.

Download
2022-12-20Other

Legacy.

Download
2022-12-20Other

Legacy.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.