UKBizDB.co.uk

STERLING RELOCATION LIMITED

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

This company is commonly known as Sterling Relocation Limited. The company was founded 32 years ago and was given the registration number 02670177. The firm's registered office is in NORTHOLT. You can find them at Hallmark House, Rowdell Road, Northolt, Middlesex. This company's SIC code is 49420 - Removal services.

Company Information

Name:STERLING RELOCATION LIMITED
Company Number:02670177
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49420 - Removal services
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:Hallmark House, Rowdell Road, Northolt, Middlesex, UB5 6AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
No.1 London Bridge, London, England, SE1 9BG

Corporate Secretary01 November 2018Active
815, South Main Street, Jacksonville, United States, 32207

Director01 November 2018Active
815, South Main Street, Jacksonville, United States, 32207

Director15 May 2018Active
46, Pembridge Villas, Notting Hill, London, Uk, W11 3EG

Secretary12 April 2006Active
12, Milward Gardens, Binfield, RG12 8FH

Secretary15 August 2008Active
25 College Road, Isleworth, TW7 5DJ

Secretary30 January 2002Active
88, Kingsway, Woking, GU21 6NS

Secretary19 September 2006Active
84 Kingsley Way, London, N2 0EN

Secretary-Active
Hallmark House, Rowdell Road, Northolt, UB5 6AG

Secretary07 January 2009Active
Smerrill Barns, Cirencester, GL7 6BW

Secretary20 September 2008Active
The Broadgate Tower, Third Floor, 20 Primrose Street, London, United Kingdom, EC2A 2RS

Corporate Secretary23 September 2014Active
1362, Wildhorse Parkway Drive, Wildwood, Usa, MO 63005

Director30 June 2014Active
Hallmark House, Rowdell Road, Northolt, UB5 6AG

Director31 August 2005Active
Dovetails, Upway, Chalfont St Peter, SL9 0AS

Director-Active
Hallmark House, Rowdell Road, Northolt, United Kingdom, UB5 6AG

Director01 March 2017Active
46, Pembridge Villas, Notting Hill, London, Uk, W11 3EG

Director12 April 2006Active
25 College Road, Isleworth, TW7 5DJ

Director30 January 2002Active
35 Orchard Avenue, Burnham, SL1 6HE

Director30 January 2002Active
34 Stubbs Wood, Amersham, HP6 6EX

Director01 October 2007Active
84 Kingsley Way, London, N2 0EN

Director-Active
One Premier Drive, Fenton, United States, 63026

Director01 March 2017Active
Hallmark House, Rowdell Road, Northolt, UB5 6AG

Director24 June 2002Active
Wisteria Cottage, 53 Orchehill Avenue, Gerrards Cross, SL9 8QG

Director24 May 2000Active
One Premier Drive, Fenton, Usa, 63026

Director13 January 2017Active
One Premier Drive, Fenton, Usa, 63026

Director24 March 2016Active
One Premier Drive, Fenton, Usa, 63026

Director02 April 2015Active
8 Cromer Villas Road, London, SW18 1PN

Director01 May 2006Active
Unigroup, Inc, One Premier Drive, Fenton, Usa, 63026

Director30 June 2014Active
Hallmark House, Rowdell Road, Northolt, UB5 6AG

Director07 January 2009Active
Smerrill Barn, Kemble, Cirencester, GL7 6BW

Director18 August 2008Active
One Premier Drive, Fenton, United States, 63026

Director15 October 2015Active

People with Significant Control

Sterling International Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Building 4, Sanderson Road, Uxbridge, England, UB8 1DH
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Accounts

Accounts with accounts type full.

Download
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Accounts

Accounts with accounts type full.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Accounts

Accounts with accounts type full.

Download
2021-07-14Persons with significant control

Change to a person with significant control.

Download
2021-06-02Address

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

Download
2021-05-24Address

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

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type full.

Download
2019-12-12Confirmation statement

Confirmation statement with updates.

Download
2019-11-21Capital

Capital allotment shares.

Download
2019-10-03Accounts

Accounts with accounts type full.

Download
2019-02-06Resolution

Resolution.

Download
2019-01-29Capital

Capital allotment shares.

Download
2018-12-24Accounts

Accounts with accounts type full.

Download
2018-12-12Confirmation statement

Confirmation statement with updates.

Download
2018-11-14Officers

Appoint corporate secretary company with name date.

Download
2018-11-14Officers

Appoint person director company with name date.

Download
2018-11-07Address

Change sail address company with new address.

Download
2018-10-22Mortgage

Mortgage satisfy charge full.

Download
2018-10-22Mortgage

Mortgage satisfy charge full.

Download
2018-10-22Mortgage

Mortgage satisfy charge full.

Download
2018-10-03Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.