UKBizDB.co.uk

STERLING WATER SERVICES LIMITED

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

This company is commonly known as Sterling Water Services Limited. The company was founded 35 years ago and was given the registration number 02364116. The firm's registered office is in LONDON. You can find them at 6 Snow Hill, , London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:STERLING WATER SERVICES LIMITED
Company Number:02364116
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:21 March 1989
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:6 Snow Hill, London, EC1A 2AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Snow Hill, London, EC1A 2AY

Secretary14 October 2011Active
6, Snow Hill, London, EC1A 2AY

Director26 September 2014Active
6, Snow Hill, London, EC1A 2AY

Director01 September 2013Active
Perry Green Cottage, Charlton, Malmesbury, SN16 9DP

Secretary20 October 1995Active
20 Hollow Lane, Shinfield, Reading, RG2 9BT

Secretary07 October 2002Active
102 Woodfield Way, London, N11 2NT

Secretary28 November 2007Active
Boulders, Beckenham Place Park, Beckenham, BR3 2BP

Secretary-Active
Stables Cottage, Upper Warren Avenue Caversham, Reading, RG4 7ED

Secretary31 July 1997Active
Fifth Floor, Kings Place, 90 York Way, London, N1 9AG

Secretary11 February 2011Active
18 Brampton Chase, Lower Shiplake, Henley On Thames, RG9 3BX

Director12 October 1998Active
Perry Green Cottage, Charlton, Malmesbury, SN16 9DP

Director22 May 1997Active
20 Marrick, Wilnecote, Tamworth, B77 4NU

Director28 November 2007Active
20 Hollow Lane, Shinfield, Reading, RG2 9BT

Director07 October 2002Active
102 Woodfield Way, London, N11 2NT

Director28 November 2007Active
Willowcroft, Hogmoor Lane, Hurst, RG10 0DH

Director05 January 2004Active
210, Pentonville Road, London, England, N1 9JY

Director01 September 2013Active
7 Aspen Copse, Bromley, BR1 2NZ

Director-Active
210, Pentonville Road, London, England, N1 9JY

Director19 November 2012Active
Stables Cottage, Upper Warren Avenue Caversham, Reading, RG4 7ED

Director22 May 1997Active
The Old Rectory, Letcombe Bassett, Wantage, OX12 9LP

Director-Active
95 Coombe Terrace, Hambleden, Henley On Thames, RG9 6SH

Director07 October 2002Active
210, Pentonville Road, London, England, N1 9JY

Director15 November 2011Active
29 Chazey Road, Caversham Heights, Reading, RG4 7DS

Director31 December 1995Active

People with Significant Control

Veolia Water Outsourcing Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:210, Pentonville Road, London, England, N1 9JY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2021-08-11Gazette

Gazette dissolved liquidation.

Download
2021-05-11Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-05-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-10-04Address

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

Download
2018-10-02Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-10-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-10-02Resolution

Resolution.

Download
2018-01-22Confirmation statement

Confirmation statement with no updates.

Download
2017-05-18Accounts

Accounts with accounts type dormant.

Download
2017-01-18Confirmation statement

Confirmation statement with updates.

Download
2016-08-11Accounts

Accounts with accounts type dormant.

Download
2016-01-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-23Accounts

Change account reference date company current shortened.

Download
2015-05-28Accounts

Accounts with accounts type dormant.

Download
2015-01-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-09Officers

Termination director company with name termination date.

Download
2014-10-20Accounts

Accounts with accounts type dormant.

Download
2014-10-02Officers

Appoint person director company with name date.

Download
2014-01-20Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-04Officers

Appoint person director company with name.

Download
2013-09-04Officers

Appoint person director company with name.

Download
2013-09-04Officers

Termination director company with name.

Download
2013-09-04Officers

Termination director company with name.

Download
2013-07-15Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.