UKBizDB.co.uk

STERLING INSURANCE TRUSTEES LIMITED

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

This company is commonly known as Sterling Insurance Trustees Limited. The company was founded 36 years ago and was given the registration number 02160833. The firm's registered office is in READING. You can find them at 2 Norman Place, , Reading, Berkshire. This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.

Company Information

Name:STERLING INSURANCE TRUSTEES LIMITED
Company Number:02160833
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:2 Norman Place, Reading, Berkshire, 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

Secretary05 December 2023Active
A&B Mills, Dean Clough, Halifax, United Kingdom, HX3 5AX

Director02 January 2024Active
A&B Mill, Dean Clough, Halifax, United Kingdom, HX3 5AX

Director15 November 2019Active
25, Southampton Buildings, London, United Kingdom, WC2A 1AL

Corporate Director08 January 2019Active
Medlars Fairy Road, Seaview, PO34 5HF

Secretary-Active
16, Bell Chapel Close, Kingsnorth, Ashford, England, TN23 3NN

Secretary07 August 2008Active
A&B Mills, Dean Clough, Halifax, United Kingdom, HX3 5AX

Secretary01 August 2023Active
Tulip Tree House, The Lees, Challock, Ashford, TN25 4DE

Secretary01 August 1999Active
50, Kings Hill Avenue, Kings Hill, West Malling, England, ME19 4JX

Secretary01 June 2010Active
44 Cornwallis Avenue, Folkestone, CT19 5JW

Director01 April 2004Active
11 Weedon Lane, Amersham, HP6 5QS

Director09 July 1996Active
Medlars Fairy Road, Seaview, PO34 5HF

Director-Active
50, Kings Hill Avenue, Kings Hill, West Malling, England, ME19 4JX

Director21 October 1999Active
8 Drax Avenue, Wimbledon Common, London, SW20 0EH

Director-Active
123 The Chine, Grange Park, London, N21 2EG

Director09 July 1996Active
A&B Mill, Dean Clough, Halifax, United Kingdom, HX3 5AX

Director24 February 2015Active
3 Sutton Close, Folkestone, CT19 5LL

Director09 July 1996Active
6 Gilpin Avenue, East Sheen, London, SW14 8QY

Director21 October 1999Active
2 Nortoft Road, Chalfont St. Peter, Gerrards Cross, SL9 0LD

Director06 September 1999Active
31 Fairway Avenue, Folkestone, CT19 5LG

Director01 June 2002Active
6 Uplands Way, Sevenoaks, TN13 3BN

Director15 August 2006Active
3 Merlin Close, Waltham Abbey, EN9 3NG

Director24 February 1998Active
2, Norman Place, Reading, England, RG1 8DA

Director07 August 2008Active
4 Austin Villas, Woodside Road, Watford, WD2 7LD

Director24 February 1998Active
2, Norman Place, Reading, England, RG1 8DA

Director24 February 2015Active

People with Significant Control

Mma Holdings Uk Plc
Notified on:10 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Officers

Termination director company with name termination date.

Download
2024-01-17Officers

Appoint person director company with name date.

Download
2024-01-04Officers

Termination secretary company with name termination date.

Download
2023-12-05Officers

Appoint person secretary company with name date.

Download
2023-08-10Officers

Appoint person secretary company with name date.

Download
2023-06-30Accounts

Accounts with accounts type dormant.

Download
2023-06-06Address

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

Download
2023-06-06Officers

Change person director company with change date.

Download
2023-06-06Address

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

Download
2023-06-06Officers

Change person director company with change date.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Accounts

Accounts with accounts type dormant.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Accounts

Accounts with accounts type dormant.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Officers

Change corporate director company with change date.

Download
2020-09-11Accounts

Accounts with accounts type dormant.

Download
2020-01-29Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Officers

Appoint person director company with name date.

Download
2019-05-28Officers

Termination director company with name termination date.

Download
2019-05-14Accounts

Accounts with accounts type dormant.

Download
2019-02-18Officers

Termination director company with name termination date.

Download
2019-02-01Incorporation

Memorandum articles.

Download
2019-02-01Resolution

Resolution.

Download
2019-01-25Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.