UKBizDB.co.uk

STERLING INTERNATIONAL GROUP LIMITED

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

This company is commonly known as Sterling International Group Limited. The company was founded 24 years ago and was given the registration number 03910490. The firm's registered office is in NORTHOLT. You can find them at Hallmark House, Rowdell Road, Northolt, Middlesex. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:STERLING INTERNATIONAL GROUP LIMITED
Company Number:03910490
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Hallmark House, Rowdell Road, Northolt, Middlesex, UB5 6AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
No.1 London Bridge, London, England, SE1 9BG

Corporate Secretary01 November 2018Active
815, South Main Street, Jacksonville, United States, 32207

Director01 November 2018Active
815, South Main Street, Jacksonville, Fl, United States, 32207

Director15 May 2018Active
46, Pembridge Villas, Notting Hill, London, Uk, W11 3EG

Secretary12 April 2006Active
12, Milward Gardens, Binfield, RG12 8FH

Secretary15 August 2008Active
25 College Road, Isleworth, TW7 5DJ

Secretary30 January 2002Active
88, Kingsway, Woking, GU21 6NS

Secretary19 September 2006Active
84 Kingsley Way, London, N2 0EN

Secretary20 January 2000Active
Hallmark House, Rowdell Road, Northolt, UB5 6AG

Secretary07 January 2009Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary20 January 2000Active
The Broadgate Tower, Third Floor, 20 Primrose Street, London, United Kingdom, EC2A 2RS

Corporate Secretary23 September 2014Active
1362, Wildhorse Parkway Drive, Wildwood, Usa, MO 63005

Director30 June 2014Active
Hallmark House, Rowdell Road, Northolt, UB5 6AG

Director31 August 2005Active
Dovetails, Upway, Chalfont St Peter, SL9 0AS

Director20 January 2000Active
Hallmark House, Rowdell Road, Northolt, United Kingdom, UB5 6AG

Director01 March 2017Active
46, Pembridge Villas, Notting Hill, London, Uk, W11 3EG

Director12 April 2006Active
25 College Road, Isleworth, TW7 5DJ

Director30 January 2002Active
34 Stubbs Wood, Amersham, HP6 6EX

Director01 October 2007Active
84 Kingsley Way, London, N2 0EN

Director20 January 2000Active
One Premier Drive, Fenton, United States, 63026

Director01 March 2017Active
Hallmark House, Rowdell Road, Northolt, UB5 6AG

Director24 June 2002Active
Wisteria Cottage, 53 Orchehill Avenue, Gerrards Cross, SL9 8QG

Director23 May 2000Active
One Premier Drive, Fenton, Usa, 63026

Director02 April 2015Active
Unigroup, Inc, One Premier Drive, Fenton, Usa, 63026

Director30 June 2014Active
Hallmark House, Rowdell Road, Northolt, UB5 6AG

Director07 January 2009Active
Smerrill Barns, Near Kemble, Cirencester, DL7 6DW

Director15 November 2008Active
One Premier Drive, Fenton, United States, 63026

Director15 October 2015Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director20 January 2000Active

People with Significant Control

Lexicon Emea Ltd
Notified on:01 May 2018
Status:Active
Country of residence:United Kingdom
Address:Building 4, Sanderson Road,, Uxbridge, United Kingdom, UB8 1DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Unigroup Worldwide Moving Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Hallmark House, Rowdell Road, Northolt, United Kingdom, UB5 6AG
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Accounts

Accounts with accounts type small.

Download
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Accounts

Accounts with accounts type small.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Accounts

Accounts with accounts type small.

Download
2021-07-20Persons with significant control

Change to a person with significant control.

Download
2021-07-14Persons with significant control

Change to a person with significant control.

Download
2021-05-24Address

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

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Persons with significant control

Change to a person with significant control.

Download
2020-10-01Accounts

Accounts with accounts type full.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type small.

Download
2019-02-06Confirmation statement

Confirmation statement with updates.

Download
2018-12-24Accounts

Accounts with accounts type full.

Download
2018-11-14Officers

Appoint person director company with name date.

Download
2018-11-14Officers

Appoint corporate secretary company with name date.

Download
2018-11-07Address

Change sail address company with old address new address.

Download
2018-10-22Mortgage

Mortgage satisfy charge full.

Download
2018-10-03Officers

Termination secretary company with name termination date.

Download
2018-05-18Persons with significant control

Cessation of a person with significant control.

Download
2018-05-18Persons with significant control

Notification of a person with significant control.

Download
2018-05-18Officers

Termination director company with name termination date.

Download
2018-05-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.