UKBizDB.co.uk

STERLING INSURANCE COMPANY LIMITED

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

This company is commonly known as Sterling Insurance Company Limited. The company was founded 72 years ago and was given the registration number 00498605. The firm's registered office is in READING. You can find them at 2 Norman Place, , Reading, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:STERLING INSURANCE COMPANY LIMITED
Company Number:00498605
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 1951
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:2 Norman Place, Reading, England, RG1 8DA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
A&B Mills, Dean Clough, Halifax, United Kingdom, HX3 5AX

Secretary01 August 2023Active
Medlars Fairy Road, Seaview, PO34 5HF

Secretary09 August 1995Active
35 Merton Hall Road, Wimbledon, London, SW19 3PR

Secretary02 December 2003Active
Ambassador House, Paradise Road, Richmond Upon Thames, TW9 1SQ

Secretary14 May 2010Active
3 Sutton Close, Folkestone, CT19 5LL

Secretary-Active
Ambassador House, Paradise Road, Richmond Upon Thames, TW9 1SQ

Secretary30 November 2011Active
50, Kings Hill Avenue, Kings Hill, West Malling, England, ME19 4JX

Secretary03 January 2012Active
Tulip Tree House, The Lees, Challock, Ashford, TN25 4DE

Secretary01 August 1999Active
A&B Mill, Dean Clough, Halifax, United Kingdom, HX3 5AX

Secretary11 December 2015Active
Old Rectory, Great Haseley, OX44 7JG

Director09 August 1995Active
A&B Mill, Dean Clough, Halifax, United Kingdom, HX3 5AX

Director10 August 2022Active
11 Weedon Lane, Amersham, HP6 5QS

Director-Active
35 Merton Hall Road, Wimbledon, London, SW19 3PR

Director15 September 2004Active
1 Littlewick Place, Littlewick Green, Maidenhead, SL6 3RA

Director03 April 2006Active
Yew Trees Templand Lane, Allithwaite, Grange-Over-Sands, LA11 7QX

Director-Active
6 Esmond Road, Chiswick, London, W4 1JQ

Director13 September 2005Active
Flat 4, 63 Millbank Terraces, London, SW1P 4RW

Director23 February 1994Active
8 Drax Avenue, Wimbledon Common, London, SW20 0EH

Director09 August 1995Active
Great Yews, Lubbock Road, Chislehurst, BR7 5LA

Director23 February 1994Active
4 Queens Gate Shirehampton Road, Stoke Bishop, Bristol, BS9 1TZ

Director09 August 1995Active
2, Norman Place, Reading, England, RG1 8DA

Director24 February 2015Active
110 Gravel Lane, Hemel Hempstead, HP1 1SB

Director09 March 1999Active
123 The Chine, Grange Park, London, N21 2EG

Director09 August 1995Active
2, Norman Place, Reading, England, RG1 8DA

Director03 March 2015Active
3 Sutton Close, Folkestone, CT19 5LL

Director09 August 1995Active
Coombe End, Coombe Hill Road, Kingston Upon Thames, KT2 7DU

Director08 September 1998Active
Cousins Farm, The Haven, Nr.Billingshurst, RH14 9BE

Director-Active
Quest Place Ballards Lane, Limpsfield, Oxted, RH8 0SN

Director05 June 2007Active
2, Norman Place, Reading, England, RG1 8DA

Director24 February 2015Active
2, Norman Place, Reading, England, RG1 8DA

Director24 February 2015Active
2, Norman Place, Reading, Berkshire, England, RG1 8DA

Director21 July 2021Active
50, Kings Hill Avenue, Kings Hill, West Malling, England, ME19 4JX

Director16 February 2010Active
2, Norman Place, Reading, England, RG1 8DA

Director08 September 1998Active
2, Norman Place, Reading, England, RG1 8DA

Director19 February 2008Active
50, Kings Hill Avenue, Kings Hill, West Malling, England, ME19 4JX

Director05 December 2000Active

People with Significant Control

Mma Holdings Uk Plc
Notified on:09 June 2016
Status:Active
Country of residence:England
Address:2, Norman Place, Reading, England, RG1 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-11-21Gazette

Gazette dissolved voluntary.

Download
2023-10-20Officers

Termination director company with name termination date.

Download
2023-09-29Accounts

Accounts with accounts type dormant.

Download
2023-09-27Officers

Appoint person secretary company with name date.

Download
2023-09-05Gazette

Gazette notice voluntary.

Download
2023-08-23Dissolution

Dissolution application strike off company.

Download
2023-08-23Officers

Termination director company with name termination date.

Download
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Officers

Termination secretary company with name termination date.

Download
2023-06-06Address

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

Download
2023-06-02Officers

Change person secretary company with change date.

Download
2023-06-02Officers

Change person director company with change date.

Download
2023-06-02Officers

Change person director company with change date.

Download
2023-06-01Address

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

Download
2022-08-11Officers

Termination director company with name termination date.

Download
2022-08-11Officers

Appoint person director company with name date.

Download
2022-08-10Accounts

Accounts with accounts type dormant.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type dormant.

Download
2021-07-27Officers

Appoint person director company with name date.

Download
2021-07-27Officers

Termination director company with name termination date.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-06-05Accounts

Accounts with accounts type dormant.

Download
2019-07-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.