STERLING SWITCHGEAR LIMITED
HALESOWEN BREMEN RESTORATIONS LIMITED

Hellopages » West Midlands » Dudley » B62 8DR

Company number 05078765
Status Active
Incorporation Date 19 March 2004
Company Type Private Limited Company
Address UTILITY MANAGEMENT CENTRE, MUCKLOW HILL, HALESOWEN, B62 8DR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 1 ; Audit exemption subsidiary accounts made up to 31 March 2015. The most likely internet sites of STERLING SWITCHGEAR LIMITED are www.sterlingswitchgear.co.uk, and www.sterling-switchgear.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Sterling Switchgear Limited is a Private Limited Company. The company registration number is 05078765. Sterling Switchgear Limited has been working since 19 March 2004. The present status of the company is Active. The registered address of Sterling Switchgear Limited is Utility Management Centre Mucklow Hill Halesowen B62 8dr. . JONES, Glyn is a Secretary of the company. FALKINGHAM, Leslie Thomas, Dr is a Director of the company. JONES, Glyn is a Director of the company. JONES, Mathew is a Director of the company. Secretary JONES, Mathew has been resigned. Secretary DMCS SECRETARIES LIMITED has been resigned. Director JONES, Glyn has been resigned. Director DMCS DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
JONES, Glyn
Appointed Date: 01 November 2008

Director
FALKINGHAM, Leslie Thomas, Dr
Appointed Date: 01 August 2006
70 years old

Director
JONES, Glyn
Appointed Date: 01 November 2008
75 years old

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

Resigned Directors

Secretary
JONES, Mathew
Resigned: 01 November 2008
Appointed Date: 19 March 2004

Secretary
DMCS SECRETARIES LIMITED
Resigned: 19 March 2004
Appointed Date: 19 March 2004

Director
JONES, Glyn
Resigned: 01 November 2008
Appointed Date: 19 March 2004
75 years old

Director
DMCS DIRECTORS LIMITED
Resigned: 19 March 2004
Appointed Date: 19 March 2004

Persons With Significant Control

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

STERLING SWITCHGEAR LIMITED Events

04 Apr 2017
Confirmation statement made on 19 March 2017 with updates
18 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1

13 Jan 2016
Audit exemption subsidiary accounts made up to 31 March 2015
13 Jan 2016
Consolidated accounts of parent company for subsidiary company period ending 31/03/15
13 Jan 2016
Audit exemption statement of guarantee by parent company for period ending 31/03/15
...
... and 44 more events
02 Apr 2004
New secretary appointed
02 Apr 2004
New director appointed
02 Apr 2004
Director resigned
02 Apr 2004
Secretary resigned
19 Mar 2004
Incorporation

STERLING SWITCHGEAR 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…
28 October 2009
Debenture
Delivered: 29 October 2009
Status: Satisfied on 13 August 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…