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.
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 | : |
|
Registered Address | : | Freshwaters, Park Road Holmewood, Chesterfield, Derbyshire, S42 5UY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Grosvenor Place, London, England, SW1X 7HN | Secretary | 01 August 2023 | Active |
20, Grosvenor Place, London, England, SW1X 7HN | Director | 06 October 2021 | Active |
20, Grosvenor Place, London, England, SW1X 7HN | Director | 06 October 2021 | Active |
17 Wheatstone Court, Davy Way, Quedgeley, Gloucester, England, GL2 2AQ | Director | 18 March 2024 | Active |
17 Wheatstone Court, Davy Way, Quedgeley, Gloucester, England, GL2 2AQ | Director | 18 March 2024 | Active |
17 Wheatstone Court, Davy Way, Quedgeley, Gloucester, England, GL2 2AQ | Director | 16 November 2023 | Active |
20, Grosvenor Place, London, England, SW1X 7HN | Secretary | 06 October 2021 | Active |
Lyndon Chander Hill, Holymoorside, Chesterfield, S42 7BW | Secretary | - | Active |
20, Grosvenor Place, London, England, SW1X 7HN | Secretary | 27 June 2019 | Active |
Brambles, Dauxwood Close, Billingshurst, RH14 9TA | Director | 31 October 1994 | Active |
20, Grosvenor Place, London, England, SW1X 7HN | Director | 06 October 2021 | Active |
6 Lumsdale Terrace, Upper Lumsdale, Matlock, DE4 5LB | Director | 01 October 1998 | Active |
Lyndon Chander Hill, Holymoorside, Chesterfield, S42 7BW | Director | - | Active |
17 Wheatstone Court, Davy Way, Quedgeley, Gloucester, England, GL2 2AQ | Director | 06 October 2021 | Active |
103 Park Road, Hampton Hill, Hampton, TW12 1HU | Director | 01 May 1999 | Active |
Green Bank, Fishwick Lane, Wheelton, Chorley, PR6 8HT | Director | 21 July 2000 | Active |
20, Grosvenor Place, London, England, SW1X 7HN | Director | 01 October 2007 | Active |
19 Knowl Avenue, Belper, DE56 2TL | Director | - | Active |
Whitecroft, Surrey Gardens, Effingham, KT24 5HH | Director | 29 September 1997 | Active |
20, Grosvenor Place, London, England, SW1X 7HN | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Officers | Appoint person director company with name date. | Download |
2024-03-18 | Officers | Appoint person director company with name date. | Download |
2023-12-19 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-12-19 | Accounts | Legacy. | Download |
2023-12-19 | Other | Legacy. | Download |
2023-12-19 | Other | Legacy. | Download |
2023-12-19 | Other | Legacy. | Download |
2023-11-16 | Officers | Termination director company with name termination date. | Download |
2023-11-16 | Officers | Appoint person director company with name date. | Download |
2023-08-25 | Officers | Termination secretary company with name termination date. | Download |
2023-08-25 | Officers | Appoint person secretary company with name date. | Download |
2023-08-21 | Officers | Secretaries register information on withdrawal from the public register. | Download |
2023-08-21 | Officers | Withdrawal of the secretaries register information from the public register. | Download |
2023-08-21 | Officers | Directors register information on withdrawal from the public register. | Download |
2023-08-21 | Officers | Withdrawal of the directors register information from the public register. | Download |
2023-08-21 | Officers | Withdrawal of the directors residential address register information from the public register. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-25 | Officers | Elect to keep the directors residential address register information on the public register. | Download |
2023-01-25 | Officers | Elect to keep the secretaries register information on the public register. | Download |
2023-01-25 | Officers | Elect to keep the directors register information on the public register. | Download |
2022-12-20 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-12-20 | Accounts | Legacy. | Download |
2022-12-20 | Other | Legacy. | Download |
2022-12-20 | Other | Legacy. | Download |
2022-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.