UKBizDB.co.uk

STERLING POWER TRAINING LIMITED

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

This company is commonly known as Sterling Power Training Limited. The company was founded 19 years ago and was given the registration number 05212742. The firm's registered office is in MANCHESTER. You can find them at Ship Canal House 8th Floor, 98 King Street, Manchester, . This company's SIC code is 85320 - Technical and vocational secondary education.

Company Information

Name:STERLING POWER TRAINING LIMITED
Company Number:05212742
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:23 August 2004
End of financial year:31 March 2016
Jurisdiction:England - Wales
Industry Codes:
  • 85320 - Technical and vocational secondary education
  • 85410 - Post-secondary non-tertiary education

Office Address & Contact

Registered Address:Ship Canal House 8th Floor, 98 King Street, Manchester, M2 4WU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ship Canal House, 8th Floor, 98 King Street, Manchester, M2 4WU

Secretary25 January 2006Active
Ship Canal House, 8th Floor, 98 King Street, Manchester, M2 4WU

Director25 January 2006Active
Ship Canal House, 8th Floor, 98 King Street, Manchester, M2 4WU

Director01 January 2007Active
Ship Canal House, 8th Floor, 98 King Street, Manchester, M2 4WU

Director01 August 2006Active
Ship Canal House, 8th Floor, 98 King Street, Manchester, M2 4WU

Director01 August 2006Active
Lower Farm Barn, Withybed Lane, Inkberrow, WR7 4JL

Secretary23 August 2004Active
12-14 St Marys Street, Newport, TF10 7AB

Corporate Nominee Secretary23 August 2004Active
The Malt House, Main Road Curbridge, Witney, OX29 7NT

Director23 August 2004Active
Lower Farm Barn, Withybed Lane, Inkberrow, WR7 4JL

Director23 August 2004Active
5 Grove Gardens, Woodland Grange, Bromsgrove, B61 0UG

Director23 August 2004Active
Utility Management Centre, Mucklow Hill, Halesowen, B62 8DR

Director05 April 2012Active
12-14 St Marys Street, Newport, TF10 7AB

Corporate Nominee Director23 August 2004Active

People with Significant Control

Sterling Power Group Holdings Ltd
Notified on:01 August 2016
Status:Active
Country of residence:England
Address:Utility Management Centre, Belfont Trading Estate, Mucklow Hill, Halesowen, England, B62 8DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-09-04Gazette

Gazette dissolved liquidation.

Download
2021-06-04Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-03-30Insolvency

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

Download
2020-11-11Address

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

Download
2020-03-18Insolvency

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

Download
2020-03-17Address

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

Download
2019-04-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-04-04Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2019-03-14Insolvency

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

Download
2018-02-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-02-07Address

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

Download
2018-02-01Insolvency

Liquidation voluntary statement of affairs.

Download
2018-02-01Resolution

Resolution.

Download
2017-09-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-06Confirmation statement

Confirmation statement with no updates.

Download
2017-06-28Accounts

Accounts with accounts type small.

Download
2017-06-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-09-07Confirmation statement

Confirmation statement with updates.

Download
2016-05-27Officers

Termination director company with name termination date.

Download
2016-01-10Accounts

Accounts with accounts type small.

Download
2015-09-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-11Accounts

Accounts with accounts type small.

Download
2014-09-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-07Accounts

Accounts with accounts type small.

Download
2013-09-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.