STERLING LIFT MANUFACTURING LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV1 3PP

Company number 03853411
Status Active
Incorporation Date 5 October 1999
Company Type Private Limited Company
Address THE APEX 2, SHERIFFS ORCHARD, COVENTRY, CV1 3PP
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 20 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of STERLING LIFT MANUFACTURING LIMITED are www.sterlingliftmanufacturing.co.uk, and www.sterling-lift-manufacturing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Sterling Lift Manufacturing Limited is a Private Limited Company. The company registration number is 03853411. Sterling Lift Manufacturing Limited has been working since 05 October 1999. The present status of the company is Active. The registered address of Sterling Lift Manufacturing Limited is The Apex 2 Sheriffs Orchard Coventry Cv1 3pp. . TAYLOR, Robert William is a Secretary of the company. TAYLOR, Gerald Robert is a Director of the company. Secretary TAYLOR, Gerald Robert has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director TAYLOR, Margaret Josephine has been resigned. Director TAYLOR, Robert William has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
TAYLOR, Robert William
Appointed Date: 23 September 2009

Director
TAYLOR, Gerald Robert
Appointed Date: 05 October 1999
58 years old

Resigned Directors

Secretary
TAYLOR, Gerald Robert
Resigned: 23 September 2009
Appointed Date: 05 October 1999

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 05 October 1999
Appointed Date: 05 October 1999

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 05 October 1999
Appointed Date: 05 October 1999

Director
TAYLOR, Margaret Josephine
Resigned: 07 August 2008
Appointed Date: 05 October 1999
86 years old

Director
TAYLOR, Robert William
Resigned: 07 August 2008
Appointed Date: 05 October 1999
87 years old

Persons With Significant Control

Mr Gerald Robert Taylor
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

STERLING LIFT MANUFACTURING LIMITED Events

27 Sep 2016
Confirmation statement made on 20 September 2016 with updates
26 Aug 2016
Total exemption small company accounts made up to 31 March 2016
17 Oct 2015
Total exemption small company accounts made up to 31 March 2015
24 Sep 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1

01 Oct 2014
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1

...
... and 48 more events
18 Oct 1999
Secretary resigned
18 Oct 1999
New secretary appointed;new director appointed
18 Oct 1999
New director appointed
18 Oct 1999
New director appointed
05 Oct 1999
Incorporation

STERLING LIFT MANUFACTURING LIMITED Charges

29 July 2009
Debenture
Delivered: 31 July 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…