This company is commonly known as Sterling International Technology Limited. The company was founded 116 years ago and was given the registration number 00093897. The firm's registered office is in BURTON UPON TRENT. You can find them at Repton House, Bretby Business Park, Ashby Road, Burton Upon Trent, Staffordshire. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..
Name | : | STERLING INTERNATIONAL TECHNOLOGY LIMITED |
---|---|---|
Company Number | : | 00093897 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 June 1907 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Repton House, Bretby Business Park, Ashby Road, Burton Upon Trent, Staffordshire, England, DE15 0YZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Park Row, Leeds, England, LS1 5AB | Director | 13 March 2020 | Active |
Forge Lane, Killamarsh, Sheffield, England, S21 1BA | Secretary | 28 September 2021 | Active |
10 Canford Crescent, Codsall, Wolverhampton, WV8 2AF | Secretary | - | Active |
Lunnon Cottage, Broughton Green Handbury, Droitwich, WR9 7EF | Secretary | - | Active |
Red House Farm, Little Kineton, CV35 0EB | Secretary | 25 February 2002 | Active |
17 Hartsbourne Avenue, Bushey Heath, WD23 1JP | Secretary | 05 December 2001 | Active |
The Squirrels, Bratch Commoan Road, Wombourne, WV5 8DE | Secretary | 14 June 1997 | Active |
Repton House, Bretby Business Park, Ashby Road, Burton Upon Trent, England, DE15 0YZ | Secretary | 20 October 2011 | Active |
189 Main Street, Thornton, Coalville, LE67 1AH | Secretary | 26 August 1999 | Active |
10 Newent Road, Northfield, B31 2ED | Secretary | 14 June 1995 | Active |
The Penthouse 20 Longdon Croft, Copt Heath, Knowle, B93 9LJ | Director | 26 August 1999 | Active |
The Gables, Rowley Avenue, Stafford, ST17 9AA | Director | 11 November 2002 | Active |
Forge Lane, Killamarsh, Sheffield, England, S21 1BA | Director | 28 September 2021 | Active |
10 Canford Crescent, Codsall, Wolverhampton, WV8 2AF | Director | - | Active |
3 Murdoch Close, Ferndale Manor, Farnsfield, NG22 8FE | Director | 04 July 2001 | Active |
The Manor House, Manor Drive, Worthington, Ashby-De-La-Zouch, LE65 1RN | Director | 31 March 2009 | Active |
47 Suffolk Way, Droitwich, WR9 7RE | Director | - | Active |
Doncasters Group Limited, Millennium Court, First Avenue, Burton-On-Trent, United Kingdom, DE14 2WH | Director | 31 October 2011 | Active |
Red House Farm, Little Kineton, CV35 0EB | Director | 25 February 2002 | Active |
17 Hartsbourne Avenue, Bushey Heath, WD23 1JP | Director | 25 February 2002 | Active |
Rowan House, 32 Nursery Lane, Hopwas, Tamworth, B78 3AS | Director | 17 August 2001 | Active |
Repton House, Bretby Business Park, Ashby Road, Burton Upon Trent, England, DE15 0YZ | Director | 01 September 2020 | Active |
The Squirrels, Bratch Commoan Road, Wombourne, WV5 8DE | Director | 14 June 1997 | Active |
Repton House, Bretby Business Park, Ashby Road, Burton Upon Trent, England, DE15 0YZ | Director | 23 March 2016 | Active |
22 High Chase Rise, Main Road Little Haywood, Stafford, ST18 0TY | Director | - | Active |
Repton House, Bretby Business Park, Ashby Road, Burton Upon Trent, England, DE15 0YZ | Director | 17 December 2018 | Active |
Doncasters Group Limited, Millennium Court, First Avenue, Burton On Trent, DE14 2WH | Director | 06 December 2004 | Active |
Silver Birches 189 Main Street, Thornton, LE67 1AH | Director | 13 January 1999 | Active |
10 Newent Road, Northfield, B31 2ED | Director | - | Active |
10, Garrick Rise, Burntwood, United Kingdom, WS7 9HR | Director | - | Active |
Deritend International Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Repton House, Bretby Business Park, Ashby Road, Burton Upon Trent, England, DE15 0YZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Address | Change registered office address company with date old address new address. | Download |
2024-03-08 | Officers | Termination director company with name termination date. | Download |
2024-03-08 | Officers | Termination secretary company with name termination date. | Download |
2023-09-20 | Address | Change registered office address company with date old address new address. | Download |
2023-09-01 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-01 | Officers | Termination director company with name termination date. | Download |
2023-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-01 | Officers | Change person director company with change date. | Download |
2021-09-30 | Officers | Appoint person director company with name date. | Download |
2021-09-29 | Officers | Termination secretary company with name termination date. | Download |
2021-09-28 | Officers | Appoint person secretary company with name date. | Download |
2021-09-28 | Officers | Termination director company with name termination date. | Download |
2021-09-14 | Officers | Change person director company with change date. | Download |
2021-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-05 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-08 | Officers | Appoint person director company with name date. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-16 | Officers | Appoint person director company with name date. | Download |
2020-03-16 | Officers | Termination director company with name termination date. | Download |
2019-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-25 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.