UKBizDB.co.uk

STERLING LIFT PRODUCTS & ENGINEERING LIMITED

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

This company is commonly known as Sterling Lift Products & Engineering Limited. The company was founded 40 years ago and was given the registration number 01750847. The firm's registered office is in CAMBERLEY. You can find them at The Studio, 377 - 399 London Road, Camberley, Surrey. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:STERLING LIFT PRODUCTS & ENGINEERING LIMITED
Company Number:01750847
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 1983
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:The Studio, 377 - 399 London Road, Camberley, Surrey, England, GU15 3HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chalcroft, The Street, Binsted, Alton, GU34 4PF

Secretary-Active
Chalcroft, The Street, Binsted, Alton, GU34 4PF

Director06 May 1994Active
Badger Lodge Redlands Lane, Ewshot, Farnham, GU10 5AS

Director-Active
Badger Lodge Redlands Lane, Ewshot, Farnham, GU10 5AS

Director-Active

People with Significant Control

Mrs Mary Jane Taylor
Notified on:09 November 2017
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:England
Address:The Studio, 377 - 399 London Road, Camberley, England, GU15 3HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gerald Robert Taylor
Notified on:06 March 2017
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:England
Address:The Studio, 377 - 399 London Road, Camberley, England, GU15 3HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert William Taylor
Notified on:06 April 2016
Status:Active
Date of birth:June 1938
Nationality:British
Address:23 The Beresford Centre, Wade Road, Basingstoke, RG24 8FA
Nature of control:
  • Significant influence or control

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

Company Filing History

DateCategoryDescription
2022-08-02Gazette

Gazette dissolved voluntary.

Download
2022-05-17Gazette

Gazette notice voluntary.

Download
2022-05-06Dissolution

Dissolution application strike off company.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-11-13Accounts

Change account reference date company previous extended.

Download
2020-09-19Address

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

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download
2019-01-15Confirmation statement

Confirmation statement with no updates.

Download
2018-05-18Accounts

Accounts with accounts type total exemption full.

Download
2018-01-15Confirmation statement

Confirmation statement with updates.

Download
2018-01-11Persons with significant control

Notification of a person with significant control.

Download
2017-10-18Confirmation statement

Confirmation statement with updates.

Download
2017-10-18Persons with significant control

Notification of a person with significant control.

Download
2017-10-18Persons with significant control

Cessation of a person with significant control.

Download
2017-08-23Accounts

Accounts with accounts type total exemption full.

Download
2017-05-24Officers

Termination director company with name termination date.

Download
2016-10-10Confirmation statement

Confirmation statement with updates.

Download
2016-08-09Accounts

Accounts with accounts type total exemption small.

Download
2015-10-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-02Accounts

Accounts with accounts type total exemption small.

Download
2014-10-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.