This company is commonly known as Sterling Mutual Limited. The company was founded 5 years ago and was given the registration number 11369721. The firm's registered office is in WOLVERHAMPTON. You can find them at Three Charter Court, Broadlands, Wolverhampton, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | STERLING MUTUAL LIMITED |
---|---|---|
Company Number | : | 11369721 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 May 2018 |
End of financial year | : | 30 June 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Three Charter Court, Broadlands, Wolverhampton, England, WV10 6TD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Mount Ephraim Road, Tunbridge Wells, TN1 1EE | Director | 30 April 2019 | Active |
Three Charter Court, Broadlands, Wolverhampton, England, WV10 6TD | Secretary | 07 May 2019 | Active |
Three Charter Court, Broadlands, Wolverhampton, England, WV10 6TD | Director | 07 May 2019 | Active |
Three Charter Court, Broadlands, Wolverhampton, England, WV10 6TD | Director | 07 May 2019 | Active |
Three Charter Court, Broadlands, Wolverhampton, England, WV10 6TD | Director | 07 May 2019 | Active |
English Mutual House, 22 The Tyhthing, Worcester, United Kingdom, WR1 1HD | Director | 18 May 2018 | Active |
Kgj Management Services Limited | ||
Notified on | : | 05 October 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Three Charter Court, Broadlands, Wolverhampton, England, WV10 6TD |
Nature of control | : |
|
The Kgj Insurance Services Group Limited | ||
Notified on | : | 12 June 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Three Charter Court, Wolverhampton Business Park, Wolverhampton, United Kingdom, WV10 6TD |
Nature of control | : |
|
Mr Alexander Hollinshead | ||
Notified on | : | 30 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Three Charter Court, Broadlands, Wolverhampton, England, WV10 6TD |
Nature of control | : |
|
Mr George Roberts | ||
Notified on | : | 18 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | English Mutual House, 22 The Tyhthing, Worcester, United Kingdom, WR1 1HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-21 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-11-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-01-07 | Address | Change sail address company with new address. | Download |
2022-10-12 | Address | Change registered office address company with date old address new address. | Download |
2022-10-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-10-04 | Resolution | Resolution. | Download |
2022-10-04 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-21 | Gazette | Gazette filings brought up to date. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-12 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-12 | Capital | Capital allotment shares. | Download |
2021-05-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-04-20 | Gazette | Gazette notice compulsory. | Download |
2020-09-10 | Officers | Termination director company with name termination date. | Download |
2020-09-10 | Officers | Termination secretary company with name termination date. | Download |
2020-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-19 | Accounts | Change account reference date company previous extended. | Download |
2020-02-17 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-17 | Accounts | Change account reference date company current shortened. | Download |
2020-01-15 | Officers | Termination director company with name termination date. | Download |
2020-01-15 | Officers | Termination director company with name termination date. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-30 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.