UKBizDB.co.uk

STERLING POOLE LIMITED

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

This company is commonly known as Sterling Poole Limited. The company was founded 5 years ago and was given the registration number 11694504. The firm's registered office is in DUDLEY. You can find them at Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:STERLING POOLE LIMITED
Company Number:11694504
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands, United Kingdom, DY1 1DB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Finch House, 28-30 Wolverhampton Street, Dudley, United Kingdom, DY1 1DB

Director23 November 2018Active
Finch House, 28-30 Wolverhampton Street, Dudley, United Kingdom, DY1 1DB

Director03 December 2018Active
Finch House, 28-30 Wolverhampton Street, Dudley, United Kingdom, DY1 1DB

Director27 October 2023Active
Finch House, 28-30 Wolverhampton Street, Dudley, United Kingdom, DY1 1DB

Director03 December 2018Active

People with Significant Control

Mr Anthony Paul Cargill
Notified on:06 October 2023
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:United Kingdom
Address:Finch House, 28-30 Wolverhampton Street, Dudley, United Kingdom, DY1 1DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Teresa Cargill
Notified on:30 January 2019
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:United Kingdom
Address:Cotswold House, 20a Tilsdown, Dursley, United Kingdom, GL11 5QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Anthony Paul Cargill
Notified on:23 November 2018
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:United Kingdom
Address:Finch House, 28-30 Wolverhampton Street, Dudley, United Kingdom, DY1 1DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Confirmation statement

Confirmation statement with updates.

Download
2023-11-09Officers

Appoint person director company with name date.

Download
2023-11-07Accounts

Accounts with accounts type total exemption full.

Download
2023-10-27Persons with significant control

Change to a person with significant control.

Download
2023-10-26Persons with significant control

Change to a person with significant control.

Download
2023-10-26Persons with significant control

Notification of a person with significant control.

Download
2023-05-12Persons with significant control

Notification of a person with significant control.

Download
2023-05-12Persons with significant control

Cessation of a person with significant control.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-14Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-28Confirmation statement

Confirmation statement with updates.

Download
2019-04-10Capital

Legacy.

Download
2019-04-10Capital

Capital statement capital company with date currency figure.

Download
2019-04-10Insolvency

Legacy.

Download
2019-04-10Resolution

Resolution.

Download
2019-03-26Officers

Termination director company with name termination date.

Download
2019-02-12Capital

Capital variation of rights attached to shares.

Download
2019-02-12Capital

Capital name of class of shares.

Download
2019-02-12Incorporation

Memorandum articles.

Download
2019-02-12Resolution

Resolution.

Download
2019-01-22Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.