This company is commonly known as Sterling Services Limited. The company was founded 26 years ago and was given the registration number 03419623. The firm's registered office is in TAUNTON. You can find them at Station Works Station Road, Hatch Beauchamp, Taunton, Somerset. This company's SIC code is 23610 - Manufacture of concrete products for construction purposes.
Name | : | STERLING SERVICES LIMITED |
---|---|---|
Company Number | : | 03419623 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 August 1997 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Station Works Station Road, Hatch Beauchamp, Taunton, Somerset, TA3 6SQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Garenne House, Rue De La Cache, St Sampson's, Guernsey, GY2 4AF | Secretary | 20 May 2011 | Active |
C/O Interpath Ltd, 4th Floor, Tailors Corner, Thirsk Row, Leeds, LS1 4DP | Director | 01 July 2013 | Active |
2nd Floor, 1 Britannia Place, Bath Street, St Helier, JE2 4SU | Director | 20 May 2011 | Active |
C/O Interpath Ltd, 4th Floor, Tailors Corner, Thirsk Row, Leeds, LS1 4DP | Director | 01 July 2017 | Active |
The Coach House, Rood Ashton Park, West Ashton, BA14 6AS | Secretary | 04 September 1997 | Active |
19 Fullands Avenue, Taunton, TA1 3DE | Secretary | 12 January 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 14 August 1997 | Active |
The Coach House, Rood Ashton Park, West Ashton Trowbridge, BA14 6AS | Director | 06 March 1998 | Active |
66 Greenlands Road, Staines, TW18 4LR | Director | 04 September 1997 | Active |
Station Works, Station Road, Hatch Beauchamp, Taunton, TA3 6SQ | Director | 01 July 2017 | Active |
Station Works, Station Road, Hatch Beauchamp, Taunton, TA3 6SQ | Director | 01 July 2016 | Active |
19 Fullands Avenue, Taunton, TA1 3DE | Director | 01 July 1999 | Active |
Garenne House, Garenne Park, Rue De La Cache, St. Sampson's, Channel Islands, GY2 4AF | Director | 20 May 2011 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 14 August 1997 | Active |
Garenne Construction Group Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Channel Islands |
Address | : | Garenne House, Garenne Park, Rue De La Cache, Guernsey, Channel Islands, GY2 4AF |
Nature of control | : |
|
Mr Stuart John Falla | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1951 |
Nationality | : | British |
Country of residence | : | Channel Islands |
Address | : | Garenne House, Rue De La Cache, Guernsey, Channel Islands, GY2 4AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-29 | Insolvency | Liquidation in administration extension of period. | Download |
2023-11-17 | Insolvency | Liquidation in administration progress report. | Download |
2023-07-03 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2023-06-06 | Insolvency | Liquidation in administration proposals. | Download |
2023-05-18 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2023-05-05 | Address | Change registered office address company with date old address new address. | Download |
2023-05-05 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2023-02-14 | Officers | Change person director company with change date. | Download |
2022-12-16 | Accounts | Accounts with accounts type small. | Download |
2022-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-05 | Accounts | Accounts with accounts type small. | Download |
2021-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-02 | Accounts | Accounts with accounts type small. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-22 | Accounts | Accounts with accounts type small. | Download |
2019-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-24 | Accounts | Accounts with accounts type small. | Download |
2018-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-13 | Officers | Termination director company with name termination date. | Download |
2018-01-18 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-03 | Accounts | Accounts with accounts type small. | Download |
2017-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-21 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.