STERLING PCC HOLDINGS LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Eastleigh » SO30 2AF

Company number 09777940
Status Active
Incorporation Date 15 September 2015
Company Type Private Limited Company
Address C/O CLARKE WILLMOTT LLP, BURLINGTON HOUSE BOTLEIGH GRANGE BUSINESS PARK, HEDGE END, SOUTHAMPTON, ENGLAND, SO30 2AF
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration ten events have happened. The last three records are Confirmation statement made on 14 September 2016 with updates; Full accounts made up to 31 March 2016; Statement of capital following an allotment of shares on 25 November 2015 GBP 3.51 . The most likely internet sites of STERLING PCC HOLDINGS LIMITED are www.sterlingpccholdings.co.uk, and www.sterling-pcc-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and one months. The distance to to Swaythling Rail Station is 4 miles; to St Denys Rail Station is 4.2 miles; to Fareham Rail Station is 6.3 miles; to Shawford Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sterling Pcc Holdings Limited is a Private Limited Company. The company registration number is 09777940. Sterling Pcc Holdings Limited has been working since 15 September 2015. The present status of the company is Active. The registered address of Sterling Pcc Holdings Limited is C O Clarke Willmott Llp Burlington House Botleigh Grange Business Park Hedge End Southampton England So30 2af. . PAVER, Michael is a Secretary of the company. HUSSEY, David Gordon is a Director of the company. PAVER, Michael is a Director of the company. Director OVAL NOMINEES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
PAVER, Michael
Appointed Date: 15 September 2015

Director
HUSSEY, David Gordon
Appointed Date: 15 September 2015
77 years old

Director
PAVER, Michael
Appointed Date: 15 September 2015
70 years old

Resigned Directors

Director
OVAL NOMINEES LIMITED
Resigned: 15 September 2015
Appointed Date: 15 September 2015

Persons With Significant Control

Caledonia Sterling Industries Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STERLING PCC HOLDINGS LIMITED Events

15 Sep 2016
Confirmation statement made on 14 September 2016 with updates
12 Sep 2016
Full accounts made up to 31 March 2016
16 Mar 2016
Statement of capital following an allotment of shares on 25 November 2015
  • GBP 3.51

15 Mar 2016
Statement of capital following an allotment of shares on 8 February 2016
  • GBP 1.01

15 Dec 2015
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 0 more events
03 Dec 2015
Sub-division of shares on 14 October 2015
02 Nov 2015
Statement of capital following an allotment of shares on 14 October 2015
  • GBP 18.5

16 Sep 2015
Current accounting period shortened from 30 September 2016 to 31 March 2016
16 Sep 2015
Termination of appointment of Oval Nominees Limited as a director on 15 September 2015
15 Sep 2015
Incorporation
Statement of capital on 2015-09-15
  • GBP 1