STERLING PARTNERSHIP LIMITED
EAST YORKSHIRE

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU17 0NP

Company number 04645697
Status Active
Incorporation Date 23 January 2003
Company Type Private Limited Company
Address 9 FLEMINGATE, BEVERLEY, EAST YORKSHIRE, HU17 0NP
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 January 2016 with full list of shareholders Statement of capital on 2016-02-11 GBP 200 . The most likely internet sites of STERLING PARTNERSHIP LIMITED are www.sterlingpartnership.co.uk, and www.sterling-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Hull Rail Station is 7.3 miles; to Hessle Rail Station is 8.4 miles; to Ferriby Rail Station is 9.1 miles; to Barrow Haven Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sterling Partnership Limited is a Private Limited Company. The company registration number is 04645697. Sterling Partnership Limited has been working since 23 January 2003. The present status of the company is Active. The registered address of Sterling Partnership Limited is 9 Flemingate Beverley East Yorkshire Hu17 0np. The company`s financial liabilities are £160.83k. It is £29.79k against last year. And the total assets are £190.12k, which is £20.07k against last year. FEE, Elaine is a Secretary of the company. PECK, Joan Mary is a Director of the company. PECK, Robert Leslie is a Director of the company. Secretary SCALE LANE FORMATIONS LIMITED has been resigned. Director BELL, Alan Robert has been resigned. Director GREGORY, John Rathbone has been resigned. Director HARDY, Eric has been resigned. Director SCALE LANE REGISTRARS LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


sterling partnership Key Finiance

LIABILITIES £160.83k
+22%
CASH n/a
TOTAL ASSETS £190.12k
+11%
All Financial Figures

Current Directors

Secretary
FEE, Elaine
Appointed Date: 29 January 2003

Director
PECK, Joan Mary
Appointed Date: 17 April 2009
67 years old

Director
PECK, Robert Leslie
Appointed Date: 13 January 2004
71 years old

Resigned Directors

Secretary
SCALE LANE FORMATIONS LIMITED
Resigned: 29 January 2003
Appointed Date: 23 January 2003

Director
BELL, Alan Robert
Resigned: 25 September 2003
Appointed Date: 29 January 2003
71 years old

Director
GREGORY, John Rathbone
Resigned: 30 June 2007
Appointed Date: 29 January 2003
86 years old

Director
HARDY, Eric
Resigned: 30 June 2007
Appointed Date: 29 January 2003
83 years old

Director
SCALE LANE REGISTRARS LIMITED
Resigned: 29 January 2003
Appointed Date: 23 January 2003

Persons With Significant Control

Mr Robert Leslie Peck
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Joan Mary Peck
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STERLING PARTNERSHIP LIMITED Events

31 Jan 2017
Confirmation statement made on 23 January 2017 with updates
01 Jun 2016
Total exemption small company accounts made up to 31 December 2015
11 Feb 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 200

18 May 2015
Total exemption small company accounts made up to 31 December 2014
02 Feb 2015
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 200

...
... and 40 more events
03 Feb 2003
New secretary appointed
03 Feb 2003
New director appointed
03 Feb 2003
New director appointed
03 Feb 2003
New director appointed
23 Jan 2003
Incorporation

STERLING PARTNERSHIP LIMITED Charges

18 March 2003
Legal charge
Delivered: 22 March 2003
Status: Satisfied on 8 January 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 64 flamborough road bridlington east yorkshire. By way…