UKBizDB.co.uk

STERLING SUFFOLK LIMITED

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

This company is commonly known as Sterling Suffolk Limited. The company was founded 10 years ago and was given the registration number 08994132. The firm's registered office is in BRAMFORD. You can find them at Blakenham Nursery, Lorraine Way, Bramford, Suffolk. This company's SIC code is 01130 - Growing of vegetables and melons, roots and tubers.

Company Information

Name:STERLING SUFFOLK LIMITED
Company Number:08994132
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 2014
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 01130 - Growing of vegetables and melons, roots and tubers

Office Address & Contact

Registered Address:Blakenham Nursery, Lorraine Way, Bramford, Suffolk, England, IP8 4JS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Amberside House, Wood Lane, Hemel Hempstead, England, HP2 4TP

Corporate Secretary05 August 2020Active
1st Floor Prospect House, Rouen Road, Norwich, NR1 1RE

Director18 October 2017Active
Blakenham Nursery, Lorraine Way, Bramford, England, IP8 4JS

Director07 October 2019Active
Cottage Farm, Little Blakenham, Ipswich, England, IP8 4LZ

Director16 March 2020Active
1st Floor Prospect House, Rouen Road, Norwich, NR1 1RE

Director07 April 2017Active
Inghams Farm, Little Blakenham, Ipswich, England, IP8 4LR

Director16 May 2014Active
Blakenham Nursery, Lorraine Way, Bramford, England, IP8 4JS

Secretary06 April 2015Active
Cottage Farm, Little Blakenham, Ipswich, England, IP8 4LZ

Director16 May 2014Active
Blakenham Nursery, Lorraine Way, Bramford, England, IP8 4JS

Director06 April 2015Active
Blakenham Nursery, Lorraine Way, Bramford, England, IP8 4JS

Director01 February 2017Active
Ingham Farm, Valley Road, Little Blakenham, Ipswich, England, IP8 4LR

Director03 April 2017Active
80, Guildhall Street, Bury St Edmunds, England, IP33 1QB

Director14 April 2014Active
80, Guildhall Street, Bury St Edmunds, England, IP33 1QB

Director14 April 2014Active
Blakenham Nursery, Lorraine Way, Bramford, England, IP8 4JS

Director06 April 2015Active

People with Significant Control

Viscount Michael John Blakenham
Notified on:06 April 2016
Status:Active
Date of birth:January 1938
Nationality:British
Country of residence:England
Address:Ingham Farm, Valley Road, Ipswich, England, IP8 4LR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen James Wright
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Address:1st Floor Prospect House, Rouen Road, Norwich, NR1 1RE
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Gazette

Gazette dissolved liquidation.

Download
2023-06-28Insolvency

Liquidation in administration move to dissolution.

Download
2023-05-05Insolvency

Liquidation in administration progress report.

Download
2023-03-07Address

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

Download
2023-02-20Insolvency

Liquidation in administration extension of period.

Download
2022-10-31Insolvency

Liquidation in administration progress report.

Download
2022-08-19Mortgage

Mortgage satisfy charge full.

Download
2022-08-19Mortgage

Mortgage satisfy charge full.

Download
2022-08-19Mortgage

Mortgage satisfy charge full.

Download
2022-04-21Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2022-04-13Insolvency

Liquidation in administration proposals.

Download
2022-04-09Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2022-04-06Address

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

Download
2022-04-06Insolvency

Liquidation in administration appointment of administrator.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Accounts

Accounts with accounts type small.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2021-01-22Resolution

Resolution.

Download
2020-09-09Officers

Appoint person secretary company with name date.

Download
2020-07-02Officers

Termination secretary company with name termination date.

Download
2020-07-01Officers

Termination director company with name termination date.

Download
2020-04-28Confirmation statement

Confirmation statement with updates.

Download
2020-04-06Officers

Appoint person director company with name date.

Download
2019-12-12Accounts

Accounts with accounts type small.

Download
2019-11-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.