UKBizDB.co.uk

STURGE CENTRAL NOMINEES LIMITED

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

This company is commonly known as Sturge Central Nominees Limited. The company was founded 33 years ago and was given the registration number 02592310. The firm's registered office is in LONDON. You can find them at Council Secretariat, Lloyd's One Lime Street, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:STURGE CENTRAL NOMINEES LIMITED
Company Number:02592310
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 1991
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Council Secretariat, Lloyd's One Lime Street, London, EC3M 7HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One Lime Street, Council Secretariat, Lloyds, London, United Kingdom, EC3M 7HA

Corporate Secretary16 July 2001Active
Council Secretariat, Lloyd's One Lime Street, London, EC3M 7HA

Director15 December 2016Active
One Lime Street, Council Secretariat Lloyds, London, United Kingdom, EC3M 7HA

Corporate Director16 July 2001Active
One Lime Street, Council Secretariat, Lloyds, London, United Kingdom, EC3M 7HA

Corporate Director16 July 2001Active
Dunelm, 41. St. Catherines Road, Broxbourne, EN10 7LD

Secretary-Active
21 Letchworth Avenue, Chatham, ME4 6NP

Secretary16 August 1993Active
39 Brindle Way, Chatham, ME5 8UA

Secretary05 December 1997Active
59 Chestnut Avenue, Walderslade, Chatham, ME5 9BB

Director12 December 1994Active
32 Pump Lane, Rainham, Gillingham, ME8 7AB

Director-Active
Strath Darent House, Shoreham Road Otford, Sevenoaks, TN14 5RW

Director-Active
Lloyd's, One Lime Street, London, United Kingdom, EC3M 7HA

Director09 July 2012Active
Lloyd,S, One, Lime Street, London, United Kingdom, EC3M 7HA

Director27 July 2010Active
25 Riversmead, Hoddesdon, EN11 8DP

Director19 December 1994Active

People with Significant Control

Society Or Corporation Of Lloyd's
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Lime Street, London, England, EC3M 7HA
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-03-22Gazette

Gazette dissolved voluntary.

Download
2022-01-04Gazette

Gazette notice voluntary.

Download
2021-12-17Dissolution

Dissolution application strike off company.

Download
2021-05-24Accounts

Accounts with accounts type dormant.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type dormant.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type dormant.

Download
2019-03-28Confirmation statement

Confirmation statement with updates.

Download
2018-08-13Accounts

Accounts with accounts type dormant.

Download
2018-03-22Confirmation statement

Confirmation statement with updates.

Download
2017-07-11Accounts

Accounts with accounts type dormant.

Download
2017-03-30Confirmation statement

Confirmation statement with updates.

Download
2017-01-04Officers

Appoint person director company with name date.

Download
2017-01-04Officers

Termination director company with name termination date.

Download
2016-04-22Accounts

Accounts with accounts type dormant.

Download
2016-04-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-21Accounts

Accounts with accounts type dormant.

Download
2015-04-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-04Accounts

Accounts with accounts type dormant.

Download
2014-04-04Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-01Accounts

Accounts with accounts type dormant.

Download
2013-03-27Annual return

Annual return company with made up date full list shareholders.

Download
2013-03-27Officers

Change corporate secretary company with change date.

Download
2013-03-27Officers

Change corporate director company with change date.

Download

Copyright © 2024. All rights reserved.