UKBizDB.co.uk

STERLING PRECISION MANUFACTURING LTD

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

This company is commonly known as Sterling Precision Manufacturing Ltd. The company was founded 25 years ago and was given the registration number 03717681. The firm's registered office is in LONDON. You can find them at 29 Craven Street, , London, . This company's SIC code is 25730 - Manufacture of tools.

Company Information

Name:STERLING PRECISION MANUFACTURING LTD
Company Number:03717681
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:23 February 1999
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 25730 - Manufacture of tools

Office Address & Contact

Registered Address:29 Craven Street, London, WC2N 5NT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
B7, Millbrook Close, Chandlers Ford, Eastleigh, United Kingdom, SO53 4BZ

Secretary17 December 2018Active
B7, Millbrook Close, Chandler's Ford, Eastleigh, England, SO53 4BZ

Director18 December 2018Active
Unit 3, Dawkins Business Centre, Dawkins Road, Poole, England, BH15 4JY

Director31 December 2018Active
Ebenezer House, 5a Poole Road, Bournemouth, BH2 5QJ

Secretary22 February 2011Active
4 Lavender Road, Bournemouth, BH8 0PX

Secretary23 February 1999Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary23 February 1999Active
Ebenezer House, 5a Poole Road, Bournemouth, BH2 5QJ

Director23 February 1999Active
4 Lavender Road, Bournemouth, BH8 0PX

Director31 March 2005Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director23 February 1999Active

People with Significant Control

Mr Sam Alassad
Notified on:17 December 2018
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:United Kingdom
Address:B7, Millbrook Close, Eastleigh, United Kingdom, SO53 4BZ
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
Mr David James Mellor
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Address:Ebenezer House, 5a Poole Road, Bournemouth, BH2 5QJ
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-07Gazette

Gazette dissolved liquidation.

Download
2023-10-07Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-08-18Insolvency

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

Download
2021-10-06Insolvency

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

Download
2021-08-26Mortgage

Mortgage satisfy charge full.

Download
2020-10-14Insolvency

Liquidation disclaimer notice.

Download
2020-10-14Insolvency

Liquidation disclaimer notice.

Download
2020-10-14Insolvency

Liquidation disclaimer notice.

Download
2020-08-18Resolution

Resolution.

Download
2020-08-18Address

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

Download
2020-08-18Insolvency

Liquidation voluntary statement of affairs.

Download
2020-08-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-04-03Address

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

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-02-11Address

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

Download
2018-12-31Confirmation statement

Confirmation statement with updates.

Download
2018-12-31Officers

Appoint person director company with name date.

Download
2018-12-31Officers

Appoint person director company with name date.

Download
2018-12-21Capital

Capital allotment shares.

Download
2018-12-21Officers

Appoint person secretary company with name date.

Download
2018-12-21Resolution

Resolution.

Download
2018-12-21Persons with significant control

Notification of a person with significant control.

Download
2018-12-21Officers

Termination director company with name termination date.

Download
2018-12-21Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.