UKBizDB.co.uk

STERLING SUPPLIES LIMITED

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

This company is commonly known as Sterling Supplies Limited. The company was founded 36 years ago and was given the registration number 02190138. The firm's registered office is in LEICESTER. You can find them at Castle Farm Main St, Kirby Muxloe, Leicester, . This company's SIC code is 01610 - Support activities for crop production.

Company Information

Name:STERLING SUPPLIES LIMITED
Company Number:02190138
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 1987
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01610 - Support activities for crop production

Office Address & Contact

Registered Address:Castle Farm Main St, Kirby Muxloe, Leicester, LE9 2AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Castle Farm Main St, Kirby Muxloe, Leicester, LE9 2AP

Secretary28 July 2010Active
Castle Farm, Main Street, Kirby Muxloe, United Kingdom, LE9 2AP

Director29 January 2020Active
Castle Farm Main St, Kirby Muxloe, Leicester, LE9 2AP

Director28 July 2010Active
9 High Park, Stafford, ST16 1BL

Secretary-Active
Castle Farm Main Street, Kirby Muxloe, Leicester, LE9 2AP

Secretary01 April 2000Active
Castle Farm Main Street, Kirby Muxloe, Leicester, LE9 2AP

Director-Active

People with Significant Control

Miss Georgina Elizabeth Wathes
Notified on:11 December 2020
Status:Active
Date of birth:July 1992
Nationality:British
Country of residence:United Kingdom
Address:Castle Farm, Main Street, Kirby Muxloe, United Kingdom, LE9 2AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Tania Wathes
Notified on:11 December 2020
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:United Kingdom
Address:Castle Farm, Main Street, Leicester, United Kingdom, LE9 2AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lynn Sybil Wathes
Notified on:29 January 2020
Status:Active
Date of birth:September 1950
Nationality:British
Country of residence:United Kingdom
Address:Castle Farm, Main Street, Kirby Muxloe, United Kingdom, LE9 2AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard David Wathes
Notified on:06 April 2016
Status:Active
Date of birth:April 1936
Nationality:British
Country of residence:United Kingdom
Address:Castle Farm, Main Street, Kirby Muxloe, United Kingdom, LE9 2AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Accounts

Accounts with accounts type total exemption full.

Download
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Address

Move registers to sail company with new address.

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Persons with significant control

Notification of a person with significant control.

Download
2020-12-22Persons with significant control

Notification of a person with significant control.

Download
2020-12-22Persons with significant control

Cessation of a person with significant control.

Download
2020-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-01-31Persons with significant control

Notification of a person with significant control.

Download
2020-01-31Persons with significant control

Cessation of a person with significant control.

Download
2020-01-31Confirmation statement

Confirmation statement with updates.

Download
2020-01-31Officers

Appoint person director company with name date.

Download
2019-04-26Confirmation statement

Confirmation statement with updates.

Download
2019-04-16Accounts

Accounts with accounts type total exemption full.

Download
2018-05-08Accounts

Accounts with accounts type total exemption full.

Download
2018-04-13Confirmation statement

Confirmation statement with no updates.

Download
2017-05-03Accounts

Accounts with accounts type total exemption small.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download
2016-06-02Accounts

Accounts with accounts type total exemption small.

Download
2016-04-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.