UKBizDB.co.uk

STERLING MOTORS (UK) LIMITED

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

This company is commonly known as Sterling Motors (uk) Limited. The company was founded 13 years ago and was given the registration number 07424440. The firm's registered office is in WETHERBY. You can find them at Unit 3 Ashway, Thorp Arch Trading Estate, Wetherby, North Yorkshire. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:STERLING MOTORS (UK) LIMITED
Company Number:07424440
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 2010
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:Unit 3 Ashway, Thorp Arch Trading Estate, Wetherby, North Yorkshire, England, LS23 7FA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3 Ashway, Thorp Arch Trading Estate, Wetherby, England, LS23 7FA

Director01 June 2016Active
Unit 3 Ashway, Thorp Arch Trading Estate, Wetherby, England, LS23 7FA

Director01 June 2016Active
Unit 3 Ashway, Thorp Arch Trading Estate, Wetherby, England, LS23 7FA

Director29 October 2010Active

People with Significant Control

Mr Philip Winston Edmondson
Notified on:06 April 2016
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:United Kingdom
Address:Orchard Vale, Northgate Lane, Wetherby, United Kingdom, LS22 4HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Gail Edmondson
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:United Kingdom
Address:Orchard Vale, Linton, Wetherby, United Kingdom, LS22 4HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Anthony Edmondson
Notified on:06 April 2016
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:United Kingdom
Address:11 Milnthorpe Close, Bramham, Wetherby, United Kingdom, LS23 6TG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-12-29Accounts

Change account reference date company current extended.

Download
2023-12-29Confirmation statement

Confirmation statement with updates.

Download
2023-07-31Accounts

Accounts with accounts type dormant.

Download
2023-01-09Confirmation statement

Confirmation statement with updates.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Gazette

Gazette filings brought up to date.

Download
2021-10-05Gazette

Gazette notice compulsory.

Download
2021-10-04Accounts

Accounts with accounts type total exemption full.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2020-09-19Accounts

Accounts with accounts type total exemption full.

Download
2020-01-03Confirmation statement

Confirmation statement with updates.

Download
2019-03-21Accounts

Accounts with accounts type total exemption full.

Download
2019-02-11Officers

Change person director company with change date.

Download
2019-02-08Officers

Change person director company with change date.

Download
2019-02-08Officers

Change person director company with change date.

Download
2019-02-08Address

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

Download
2018-11-27Confirmation statement

Confirmation statement with no updates.

Download
2018-07-02Accounts

Accounts with accounts type dormant.

Download
2017-12-13Confirmation statement

Confirmation statement with updates.

Download
2017-06-23Accounts

Accounts with accounts type dormant.

Download
2016-12-02Confirmation statement

Confirmation statement with updates.

Download
2016-11-25Officers

Appoint person director company with name date.

Download
2016-11-24Officers

Appoint person director company with name date.

Download
2015-11-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.