UKBizDB.co.uk

STERLING REDUX LTD

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

This company is commonly known as Sterling Redux Ltd. The company was founded 33 years ago and was given the registration number 02579018. The firm's registered office is in ALTRINCHAM. You can find them at 41a Oakwood Lane, Bowdon, Altrincham, Cheshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:STERLING REDUX LTD
Company Number:02579018
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 1991
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:41a Oakwood Lane, Bowdon, Altrincham, Cheshire, England, WA14 3DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32 Stanhope Gardens, Highgate, London, N6 5TS

Director24 April 1991Active
Cotswold House, 20a Tilsdown, Dursley, United Kingdom, GL11 5QL

Secretary24 April 1991Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary01 February 1991Active
Cotswold House, 20a Tilsdown, Dursley, United Kingdom, GL11 5QL

Director24 April 1991Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director01 February 1991Active

People with Significant Control

Sterling Redux Holdings Limited
Notified on:25 March 2019
Status:Active
Country of residence:England
Address:Finch House, 28-30 Wolverhampton Street, Dudley, England, DY1 1DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Sterling Poole Limited
Notified on:14 January 2019
Status:Active
Country of residence:England
Address:Finch House, 28-30 Wolverhampton Street, Dudley, England, DY1 1DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anthony Paul Cargill
Notified on:01 February 2017
Status:Active
Date of birth:April 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
Mr Toby Murray Gladstone
Notified on:01 February 2017
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:United Kingdom
Address:33 Buckler Court, Eden Grove, London, United Kingdom, N7 8EF
Nature of control:
  • Ownership of shares 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-11Confirmation statement

Confirmation statement with no updates.

Download
2024-01-03Accounts

Accounts with accounts type total exemption full.

Download
2023-08-11Officers

Change person director company with change date.

Download
2023-05-31Address

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

Download
2023-03-15Accounts

Accounts with accounts type total exemption full.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Change account reference date company previous shortened.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Accounts

Accounts with accounts type total exemption full.

Download
2021-06-02Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-06-02Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-03-16Accounts

Accounts with accounts type total exemption full.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Accounts

Accounts with accounts type total exemption full.

Download
2019-08-05Address

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

Download
2019-06-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-13Officers

Termination director company with name termination date.

Download
2019-05-13Officers

Termination secretary company with name termination date.

Download
2019-05-13Persons with significant control

Notification of a person with significant control.

Download
2019-05-13Persons with significant control

Cessation of a person with significant control.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Persons with significant control

Cessation of a person with significant control.

Download
2019-01-28Persons with significant control

Cessation of a person with significant control.

Download
2019-01-28Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.