UKBizDB.co.uk

STERLING VEHICLE FINANCE LTD

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

This company is commonly known as Sterling Vehicle Finance Ltd. The company was founded 8 years ago and was given the registration number SC531272. The firm's registered office is in GLASGOW. You can find them at 71 Oxford Street, , Glasgow, . This company's SIC code is 64929 - Other credit granting n.e.c..

Company Information

Name:STERLING VEHICLE FINANCE LTD
Company Number:SC531272
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 2016
End of financial year:31 March 2022
Jurisdiction:Scotland
Industry Codes:
  • 64929 - Other credit granting n.e.c.

Office Address & Contact

Registered Address:71 Oxford Street, Glasgow, Scotland, G5 9EP
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71, Oxford Street, Glasgow, Scotland, G5 9EP

Director05 June 2017Active
4, Polsons Crescent, Paisley, Scotland, PA2 6AX

Director15 April 2019Active
71, Oxford Street, Glasgow, Scotland, G5 9EP

Director31 March 2016Active

People with Significant Control

Mr Stephen Feeley
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:Scotland
Address:71, Oxford Street, Glasgow, Scotland, G5 9EP
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Dissolution

Dissolved compulsory strike off suspended.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-08-27Confirmation statement

Confirmation statement with no updates.

Download
2023-08-27Officers

Termination director company with name termination date.

Download
2023-08-27Accounts

Accounts with accounts type total exemption full.

Download
2022-06-09Gazette

Gazette filings brought up to date.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Accounts

Accounts with accounts type total exemption full.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-11Gazette

Gazette filings brought up to date.

Download
2021-09-10Accounts

Accounts with accounts type total exemption full.

Download
2021-06-26Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-01Gazette

Gazette notice compulsory.

Download
2020-06-10Address

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

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Gazette

Gazette filings brought up to date.

Download
2020-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-02-25Gazette

Gazette notice compulsory.

Download
2019-04-15Officers

Appoint person director company with name date.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type dormant.

Download
2018-07-04Address

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

Download
2018-04-20Confirmation statement

Confirmation statement with no updates.

Download
2017-12-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.