UKBizDB.co.uk

STERLING MUTUAL LIMITED

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

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.

Company Information

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:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Three Charter Court, Broadlands, Wolverhampton, England, WV10 6TD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Mount Ephraim Road, Tunbridge Wells, TN1 1EE

Director30 April 2019Active
Three Charter Court, Broadlands, Wolverhampton, England, WV10 6TD

Secretary07 May 2019Active
Three Charter Court, Broadlands, Wolverhampton, England, WV10 6TD

Director07 May 2019Active
Three Charter Court, Broadlands, Wolverhampton, England, WV10 6TD

Director07 May 2019Active
Three Charter Court, Broadlands, Wolverhampton, England, WV10 6TD

Director07 May 2019Active
English Mutual House, 22 The Tyhthing, Worcester, United Kingdom, WR1 1HD

Director18 May 2018Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 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
2024-04-21Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-11-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-01-07Address

Change sail address company with new address.

Download
2022-10-12Address

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

Download
2022-10-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-10-04Resolution

Resolution.

Download
2022-10-04Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Gazette

Gazette filings brought up to date.

Download
2022-06-20Confirmation statement

Confirmation statement with updates.

Download
2021-10-12Persons with significant control

Cessation of a person with significant control.

Download
2021-10-12Persons with significant control

Notification of a person with significant control.

Download
2021-10-12Capital

Capital allotment shares.

Download
2021-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2020-09-10Officers

Termination director company with name termination date.

Download
2020-09-10Officers

Termination secretary company with name termination date.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-02-19Accounts

Change account reference date company previous extended.

Download
2020-02-17Accounts

Accounts with accounts type dormant.

Download
2020-02-17Accounts

Change account reference date company current shortened.

Download
2020-01-15Officers

Termination director company with name termination date.

Download
2020-01-15Officers

Termination director company with name termination date.

Download
2019-09-30Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.