STERLING MECHANICAL SERVICES LIMITED
HALESOWEN D & G FABRICATIONS LIMITED

Hellopages » West Midlands » Dudley » B62 8DR

Company number 05617350
Status Active
Incorporation Date 9 November 2005
Company Type Private Limited Company
Address UNTILITY MANAGEMENT CENTRE BELFONT TRADING ESTATE, MUCKLOW HILL, HALESOWEN, WEST MIDLANDS, B62 8DR
Home Country United Kingdom
Nature of Business 33110 - Repair of fabricated metal products, 33120 - Repair of machinery, 33200 - Installation of industrial machinery and equipment
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Termination of appointment of Steven Samuel John as a director on 6 January 2017; Confirmation statement made on 9 November 2016 with updates; Accounts for a small company made up to 31 March 2015. The most likely internet sites of STERLING MECHANICAL SERVICES LIMITED are www.sterlingmechanicalservices.co.uk, and www.sterling-mechanical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Sterling Mechanical Services Limited is a Private Limited Company. The company registration number is 05617350. Sterling Mechanical Services Limited has been working since 09 November 2005. The present status of the company is Active. The registered address of Sterling Mechanical Services Limited is Untility Management Centre Belfont Trading Estate Mucklow Hill Halesowen West Midlands B62 8dr. . JONES, Glyn is a Secretary of the company. JONES, Glyn is a Director of the company. JONES, Mathew is a Director of the company. Secretary CLIFFE, Derek has been resigned. Secretary WOOD, Clare has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director ASKHAM, Paul has been resigned. Director CLIFFE, Derek has been resigned. Director JOHN, Steven Samuel has been resigned. Director OWEN, David Alan has been resigned. Director SLATER, Gary Robert has been resigned. Director WOOD, Clare has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Repair of fabricated metal products".


Current Directors

Secretary
JONES, Glyn
Appointed Date: 01 November 2008

Director
JONES, Glyn
Appointed Date: 08 October 2007
75 years old

Director
JONES, Mathew
Appointed Date: 01 October 2008
46 years old

Resigned Directors

Secretary
CLIFFE, Derek
Resigned: 08 October 2007
Appointed Date: 09 November 2005

Secretary
WOOD, Clare
Resigned: 01 November 2008
Appointed Date: 08 October 2007

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 09 November 2005
Appointed Date: 09 November 2005

Director
ASKHAM, Paul
Resigned: 31 January 2014
Appointed Date: 08 October 2007
63 years old

Director
CLIFFE, Derek
Resigned: 08 October 2007
Appointed Date: 09 November 2005
62 years old

Director
JOHN, Steven Samuel
Resigned: 06 January 2017
Appointed Date: 03 January 2012
73 years old

Director
OWEN, David Alan
Resigned: 06 February 2008
Appointed Date: 08 October 2007
55 years old

Director
SLATER, Gary Robert
Resigned: 09 March 2012
Appointed Date: 09 November 2005
59 years old

Director
WOOD, Clare
Resigned: 01 November 2008
Appointed Date: 08 October 2007
51 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 09 November 2005
Appointed Date: 09 November 2005

Persons With Significant Control

Sterling Power Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STERLING MECHANICAL SERVICES LIMITED Events

06 Jan 2017
Termination of appointment of Steven Samuel John as a director on 6 January 2017
24 Nov 2016
Confirmation statement made on 9 November 2016 with updates
10 Jan 2016
Accounts for a small company made up to 31 March 2015
07 Dec 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 99,999

16 Oct 2015
Registered office address changed from 11B Redbrook Business Park Wilthorpe Road Barnsley South Yorkshire S75 1JN to Untility Management Centre Belfont Trading Estate Mucklow Hill Halesowen West Midlands B62 8DR on 16 October 2015
...
... and 53 more events
05 Dec 2005
Director resigned
05 Dec 2005
New director appointed
05 Dec 2005
New secretary appointed;new director appointed
05 Dec 2005
Registered office changed on 05/12/05 from: 12 york place leeds west yorkshire LS1 2DS
09 Nov 2005
Incorporation

STERLING MECHANICAL SERVICES LIMITED Charges

30 July 2010
Debenture
Delivered: 3 August 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 December 2009
Debenture
Delivered: 12 December 2009
Status: Outstanding
Persons entitled: Sterling Power Group Holdings Limited
Description: Fixed and floating charge over the undertaking and all…
26 August 2008
Debenture
Delivered: 30 August 2008
Status: Satisfied on 22 August 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 April 2006
Debenture
Delivered: 25 April 2006
Status: Satisfied on 13 August 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…