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..
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 | : |
|
Registered Address | : | Unit A Brook Park, Meadow Lane, Shirebrook, Nottinghamshire, NG20 8RY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Director | 14 October 2016 | Active |
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Director | 14 March 2019 | Active |
55 Chalkwell Esplanade, Westcliff On Sea, SS0 8JH | Secretary | 29 January 2003 | Active |
The Warrener, Warren Row, Reading, RG10 8QS | Secretary | 24 December 2007 | Active |
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Secretary | 04 December 2013 | Active |
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Secretary | 01 July 2019 | Active |
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Secretary | 26 August 2008 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 29 January 2003 | Active |
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Director | 31 December 2013 | Active |
Unit A Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Director | 24 December 2007 | Active |
55 Chalkwell Esplanade, Westcliff On Sea, SS0 8JH | Director | 29 January 2003 | Active |
55 Chalkwell Esplanade, Westcliff On Sea, SS0 8JH | Director | 29 January 2003 | Active |
221 Noak Hill Road, Billericay, CM12 9UN | Director | 29 January 2003 | Active |
418 Victoria Avenue, Southend On Sea, SS2 6NB | Director | 24 December 2007 | Active |
251 Western Road, Leigh On Sea, SS9 2QX | Director | 29 January 2003 | Active |
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Director | 24 December 2007 | Active |
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Director | 14 October 2016 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 29 January 2003 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-18 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-17 | Officers | Termination secretary company with name termination date. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-03 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-10 | Gazette | Gazette filings brought up to date. | Download |
2021-07-06 | Gazette | Gazette notice compulsory. | Download |
2021-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-23 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-16 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-01 | Officers | Appoint person secretary company with name date. | Download |
2019-07-01 | Officers | Termination secretary company with name termination date. | Download |
2019-06-24 | Officers | Change person director company with change date. | Download |
2019-03-25 | Officers | Appoint person director company with name date. | Download |
2019-03-18 | Officers | Termination director company with name termination date. | Download |
2019-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-25 | Accounts | Accounts amended with accounts type dormant. | Download |
2018-01-25 | Accounts | Accounts with accounts type dormant. | Download |
2017-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.