UKBizDB.co.uk

STERLING SENSORS LIMITED

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

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:7 Waterside Court, St. Helens, England, WA9 1UA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fitmec Works, Hawksley Street, Oldham, England, OL8 4PQ

Director02 July 2019Active
23 Riverside Avenue, Farington Moss, Leyland, PR26 6RQ

Secretary16 January 2008Active
81 Speke Road, Liverpool, L25 8SB

Secretary16 February 2004Active
31 Ollerbarrow Road, Hale, Altrincham, WA15 9PP

Secretary12 May 2003Active
31 Ollerbarrow Road, Hale, Altrincham, WA15 9PP

Secretary-Active
11a, Woodstock Avenue, Newton-Le-Willows, England, WA12 8PR

Director04 July 2014Active
9 Egerton Road, Hale, Altrincham, WA15 8EE

Director-Active
1b Swinston Hill Road, Dinnington, Sheffield, S25 2RX

Director12 February 2004Active
7, Waterside Court, St. Helens, England, WA9 1UA

Director01 October 2017Active
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

Director29 June 2011Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-09-28Gazette

Gazette dissolved compulsory.

Download
2021-07-13Gazette

Gazette notice compulsory.

Download
2021-02-10Persons with significant control

Notification of a person with significant control.

Download
2021-02-10Persons with significant control

Cessation of a person with significant control.

Download
2020-12-09Mortgage

Mortgage satisfy charge full.

Download
2020-11-06Accounts

Accounts with accounts type micro entity.

Download
2020-09-14Officers

Termination director company with name termination date.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Accounts

Accounts with accounts type total exemption full.

Download
2019-07-15Officers

Appoint person director company with name date.

Download
2019-07-15Officers

Termination director company with name termination date.

Download
2019-05-09Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Address

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

Download
2018-08-15Accounts

Accounts with accounts type total exemption full.

Download
2018-05-11Confirmation statement

Confirmation statement with no updates.

Download
2018-05-08Officers

Termination secretary company with name termination date.

Download
2017-10-13Officers

Termination director company with name termination date.

Download
2017-10-10Officers

Appoint person director company with name date.

Download
2017-08-22Accounts

Accounts with accounts type total exemption small.

Download
2017-05-11Confirmation statement

Confirmation statement with updates.

Download
2017-05-10Officers

Change person director company with change date.

Download
2016-10-26Address

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

Download
2016-09-05Accounts

Accounts with accounts type total exemption small.

Download
2016-05-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-10Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.