Warning: file_put_contents(c/e3dfc58bcf37793b7769dd0a498f8eb6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/8c2e5099b451c315723f72d9884d84ac.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Sterling Immigration Ltd, B3 2DP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

STERLING IMMIGRATION LTD

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

This company is commonly known as Sterling Immigration Ltd. The company was founded 9 years ago and was given the registration number 09437929. The firm's registered office is in BIRMINGHAM. You can find them at 65 Church Street, , Birmingham, . This company's SIC code is 69109 - Activities of patent and copyright agents; other legal activities n.e.c..

Company Information

Name:STERLING IMMIGRATION LTD
Company Number:09437929
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2015
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69109 - Activities of patent and copyright agents; other legal activities n.e.c.

Office Address & Contact

Registered Address:65 Church Street, Birmingham, England, B3 2DP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
65, Church Street, Birmingham, United Kingdom, B3 2DP

Secretary13 February 2015Active
65, Church Street, Birmingham, United Kingdom, B3 2DP

Director13 February 2015Active

People with Significant Control

Ms Belinda Baljit Kaur Grewal
Notified on:02 January 2018
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:England
Address:Grosvenor House, 11 St. Pauls Square, Birmingham, England, B3 1RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Harjit Singh Grewal
Notified on:06 April 2016
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:England
Address:Grosvenor House, 11 St. Pauls Square, Birmingham, England, B3 1RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2024-01-23Accounts

Accounts with accounts type micro entity.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Accounts

Accounts with accounts type micro entity.

Download
2022-06-16Address

Change registered office address company with date old address new address.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Accounts

Accounts with accounts type micro entity.

Download
2021-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-02-05Accounts

Accounts with accounts type micro entity.

Download
2020-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Address

Change registered office address company with date old address new address.

Download
2019-11-26Accounts

Accounts with accounts type micro entity.

Download
2019-03-21Confirmation statement

Confirmation statement with no updates.

Download
2019-02-02Accounts

Accounts with accounts type total exemption full.

Download
2018-11-23Accounts

Change account reference date company previous shortened.

Download
2018-04-06Confirmation statement

Confirmation statement with updates.

Download
2018-04-06Persons with significant control

Notification of a person with significant control.

Download
2018-04-06Persons with significant control

Change to a person with significant control.

Download
2018-01-08Capital

Capital allotment shares.

Download
2017-09-13Officers

Change person secretary company with change date.

Download
2017-09-13Officers

Change person director company with change date.

Download
2017-08-15Accounts

Accounts with accounts type total exemption full.

Download
2017-03-14Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Address

Change registered office address company with date old address new address.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.