UKBizDB.co.uk

STERLING RESOURCES (HOLDINGS) LIMITED

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

This company is commonly known as Sterling Resources (holdings) Limited. The company was founded 21 years ago and was given the registration number 04651701. The firm's registered office is in SHIREBROOK. You can find them at Unit A Brook Park, Meadow Lane, Shirebrook, Nottinghamshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:STERLING RESOURCES (HOLDINGS) LIMITED
Company Number:04651701
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 2003
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Unit A Brook Park, Meadow Lane, Shirebrook, Nottinghamshire, NG20 8RY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Director14 October 2016Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Director14 March 2019Active
55 Chalkwell Esplanade, Westcliff On Sea, SS0 8JH

Secretary29 January 2003Active
The Warrener, Warren Row, Reading, RG10 8QS

Secretary24 December 2007Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Secretary04 December 2013Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Secretary01 July 2019Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Secretary26 August 2008Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary29 January 2003Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Director31 December 2013Active
Unit A Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Director24 December 2007Active
55 Chalkwell Esplanade, Westcliff On Sea, SS0 8JH

Director29 January 2003Active
55 Chalkwell Esplanade, Westcliff On Sea, SS0 8JH

Director29 January 2003Active
221 Noak Hill Road, Billericay, CM12 9UN

Director29 January 2003Active
418 Victoria Avenue, Southend On Sea, SS2 6NB

Director24 December 2007Active
251 Western Road, Leigh On Sea, SS9 2QX

Director29 January 2003Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Director24 December 2007Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Director14 October 2016Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director29 January 2003Active

People with Significant Control

Brands Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY
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
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Accounts

Accounts with accounts type dormant.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Accounts

Accounts with accounts type dormant.

Download
2022-08-17Officers

Termination secretary company with name termination date.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Accounts

Accounts with accounts type dormant.

Download
2021-11-01Accounts

Accounts with accounts type dormant.

Download
2021-07-10Gazette

Gazette filings brought up to date.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Accounts

Accounts with accounts type dormant.

Download
2019-10-16Mortgage

Mortgage satisfy charge full.

Download
2019-07-01Officers

Appoint person secretary company with name date.

Download
2019-07-01Officers

Termination secretary company with name termination date.

Download
2019-06-24Officers

Change person director company with change date.

Download
2019-03-25Officers

Appoint person director company with name date.

Download
2019-03-18Officers

Termination director company with name termination date.

Download
2019-02-05Confirmation statement

Confirmation statement with updates.

Download
2018-10-01Accounts

Accounts with accounts type dormant.

Download
2018-01-31Confirmation statement

Confirmation statement with updates.

Download
2018-01-25Accounts

Accounts amended with accounts type dormant.

Download
2018-01-25Accounts

Accounts with accounts type dormant.

Download
2017-02-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.