This company is commonly known as Sterling Manhattan Limited. The company was founded 11 years ago and was given the registration number 08270962. The firm's registered office is in BRISTOL. You can find them at Unit 6 The Sanctuary Eden Office Park, Ham Green, Bristol, . This company's SIC code is 78109 - Other activities of employment placement agencies.
Name | : | STERLING MANHATTAN LIMITED |
---|---|---|
Company Number | : | 08270962 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 October 2012 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 6 The Sanctuary Eden Office Park, Ham Green, Bristol, England, BS20 0DD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 6 The Sanctuary, Eden Office Park, Ham Green, Bristol, England, BS20 0DD | Secretary | 08 November 2017 | Active |
Unit 6 The Sanctuary, Eden Office Park, Ham Green, Bristol, England, BS20 0DD | Director | 18 April 2019 | Active |
First Floor Clifton Down House, 54a Whiteladies Road, Clifton, Bristol, United Kingdom, BS8 2NH | Director | 29 October 2012 | Active |
Clifton Down House, 54a Whiteladies Road, Cliftom, Bristol, England, BS8 2NH | Secretary | 26 October 2013 | Active |
First Floor Clifton Down House, 54a Whiteladies Road, Clifton, Bristol, BS8 2NH | Secretary | 26 January 2016 | Active |
Unit 6 The Sanctuary, Eden Office Park, Ham Green, Bristol, England, BS20 0DD | Director | 18 April 2019 | Active |
Resource Solutions Group Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | First Floor, Clifton Down House, 54a Whiteladies Road, Bristol, England, BS8 2NH |
Nature of control | : |
|
Mr Keith William Dawe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 6 The Sanctuary, Eden Office Park, Bristol, England, BS20 0DD |
Nature of control | : |
|
Mr Darren Duggan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 62, Four Acre Road, Bristol, England, BS16 6PJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-25 | Officers | Termination director company with name termination date. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-24 | Address | Change registered office address company with date old address new address. | Download |
2019-07-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-19 | Resolution | Resolution. | Download |
2019-06-18 | Capital | Capital name of class of shares. | Download |
2019-06-18 | Capital | Capital variation of rights attached to shares. | Download |
2019-04-18 | Officers | Appoint person director company with name date. | Download |
2019-04-18 | Officers | Appoint person director company with name date. | Download |
2018-12-27 | Accounts | Accounts with accounts type full. | Download |
2018-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-16 | Accounts | Accounts with accounts type full. | Download |
2017-11-13 | Officers | Appoint person secretary company with name date. | Download |
2017-11-10 | Officers | Termination secretary company with name termination date. | Download |
2017-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.