This company is commonly known as Sterling Sensors Limited. The company was founded 34 years ago and was given the registration number 02497036. The firm's registered office is in ST. HELENS. You can find them at 7 Waterside Court, , St. Helens, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | STERLING SENSORS LIMITED |
---|---|---|
Company Number | : | 02497036 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 April 1990 |
End of financial year | : | 30 November 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Waterside Court, St. Helens, England, WA9 1UA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fitmec Works, Hawksley Street, Oldham, England, OL8 4PQ | Director | 02 July 2019 | Active |
23 Riverside Avenue, Farington Moss, Leyland, PR26 6RQ | Secretary | 16 January 2008 | Active |
81 Speke Road, Liverpool, L25 8SB | Secretary | 16 February 2004 | Active |
31 Ollerbarrow Road, Hale, Altrincham, WA15 9PP | Secretary | 12 May 2003 | Active |
31 Ollerbarrow Road, Hale, Altrincham, WA15 9PP | Secretary | - | Active |
11a, Woodstock Avenue, Newton-Le-Willows, England, WA12 8PR | Director | 04 July 2014 | Active |
9 Egerton Road, Hale, Altrincham, WA15 8EE | Director | - | Active |
1b Swinston Hill Road, Dinnington, Sheffield, S25 2RX | Director | 12 February 2004 | Active |
7, Waterside Court, St. Helens, England, WA9 1UA | Director | 01 October 2017 | Active |
31 Ollerbarrow Road, Hale, Altrincham, WA15 9PP | Director | - | Active |
31 Ollerbarrow Road, Hale, Altrincham, WA15 9PP | Director | - | Active |
118a, Lords Street, Cadishead, Manchester, England, M44 5YB | Director | 29 June 2011 | Active |
Delta Instruments Limited | ||
Notified on | : | 08 February 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 7, Waterside Court, St. Helens, England, WA9 1UA |
Nature of control | : |
|
Precision 21 Limited | ||
Notified on | : | 27 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 14, Hawksley Industrial Estate, Hawksley Street, Oldham, England, OL8 4PQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-28 | Gazette | Gazette dissolved compulsory. | Download |
2021-07-13 | Gazette | Gazette notice compulsory. | Download |
2021-02-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-06 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-14 | Officers | Termination director company with name termination date. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-15 | Officers | Appoint person director company with name date. | Download |
2019-07-15 | Officers | Termination director company with name termination date. | Download |
2019-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Address | Change registered office address company with date old address new address. | Download |
2018-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-08 | Officers | Termination secretary company with name termination date. | Download |
2017-10-13 | Officers | Termination director company with name termination date. | Download |
2017-10-10 | Officers | Appoint person director company with name date. | Download |
2017-08-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-10 | Officers | Change person director company with change date. | Download |
2016-10-26 | Address | Change registered office address company with date old address new address. | Download |
2016-09-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-10 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.