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.
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 | : |
|
Registered Address | : | 41a Oakwood Lane, Bowdon, Altrincham, Cheshire, England, WA14 3DL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
32 Stanhope Gardens, Highgate, London, N6 5TS | Director | 24 April 1991 | Active |
Cotswold House, 20a Tilsdown, Dursley, United Kingdom, GL11 5QL | Secretary | 24 April 1991 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 01 February 1991 | Active |
Cotswold House, 20a Tilsdown, Dursley, United Kingdom, GL11 5QL | Director | 24 April 1991 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 01 February 1991 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-11 | Officers | Change person director company with change date. | Download |
2023-05-31 | Address | Change registered office address company with date old address new address. | Download |
2023-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Accounts | Change account reference date company previous shortened. | Download |
2022-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-02 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-06-02 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-05 | Address | Change registered office address company with date old address new address. | Download |
2019-06-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-13 | Officers | Termination director company with name termination date. | Download |
2019-05-13 | Officers | Termination secretary company with name termination date. | Download |
2019-05-13 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-28 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.