UKBizDB.co.uk

STERLING SERVICES LIMITED

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

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.

Company Information

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:
  • 23610 - Manufacture of concrete products for construction purposes

Office Address & Contact

Registered Address:Station Works Station Road, Hatch Beauchamp, Taunton, Somerset, TA3 6SQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Garenne House, Rue De La Cache, St Sampson's, Guernsey, GY2 4AF

Secretary20 May 2011Active
C/O Interpath Ltd, 4th Floor, Tailors Corner, Thirsk Row, Leeds, LS1 4DP

Director01 July 2013Active
2nd Floor, 1 Britannia Place, Bath Street, St Helier, JE2 4SU

Director20 May 2011Active
C/O Interpath Ltd, 4th Floor, Tailors Corner, Thirsk Row, Leeds, LS1 4DP

Director01 July 2017Active
The Coach House, Rood Ashton Park, West Ashton, BA14 6AS

Secretary04 September 1997Active
19 Fullands Avenue, Taunton, TA1 3DE

Secretary12 January 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 August 1997Active
The Coach House, Rood Ashton Park, West Ashton Trowbridge, BA14 6AS

Director06 March 1998Active
66 Greenlands Road, Staines, TW18 4LR

Director04 September 1997Active
Station Works, Station Road, Hatch Beauchamp, Taunton, TA3 6SQ

Director01 July 2017Active
Station Works, Station Road, Hatch Beauchamp, Taunton, TA3 6SQ

Director01 July 2016Active
19 Fullands Avenue, Taunton, TA1 3DE

Director01 July 1999Active
Garenne House, Garenne Park, Rue De La Cache, St. Sampson's, Channel Islands, GY2 4AF

Director20 May 2011Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director14 August 1997Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or 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:
  • 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 (6 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
2024-04-29Insolvency

Liquidation in administration extension of period.

Download
2023-11-17Insolvency

Liquidation in administration progress report.

Download
2023-07-03Insolvency

Liquidation in administration result creditors meeting.

Download
2023-06-06Insolvency

Liquidation in administration proposals.

Download
2023-05-18Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2023-05-05Address

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

Download
2023-05-05Insolvency

Liquidation in administration appointment of administrator.

Download
2023-02-14Officers

Change person director company with change date.

Download
2022-12-16Accounts

Accounts with accounts type small.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Accounts

Accounts with accounts type small.

Download
2021-08-22Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Accounts

Accounts with accounts type small.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Accounts

Accounts with accounts type small.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download
2018-10-24Accounts

Accounts with accounts type small.

Download
2018-08-22Confirmation statement

Confirmation statement with no updates.

Download
2018-02-13Officers

Termination director company with name termination date.

Download
2018-01-18Persons with significant control

Notification of a person with significant control.

Download
2018-01-17Persons with significant control

Cessation of a person with significant control.

Download
2018-01-03Accounts

Accounts with accounts type small.

Download
2017-08-21Confirmation statement

Confirmation statement with no updates.

Download
2017-08-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.