STERLING CONTINENTAL SERVICES LIMITED
ENFIELD

Hellopages » Greater London » Enfield » EN3 4AH

Company number 01948723
Status Active
Incorporation Date 20 September 1985
Company Type Private Limited Company
Address WICKHAM HOUSE, 464 LINCOLN ROAD, ENFIELD, MIDDLESEX, EN3 4AH
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-08 GBP 15,000 . The most likely internet sites of STERLING CONTINENTAL SERVICES LIMITED are www.sterlingcontinentalservices.co.uk, and www.sterling-continental-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and one months. Sterling Continental Services Limited is a Private Limited Company. The company registration number is 01948723. Sterling Continental Services Limited has been working since 20 September 1985. The present status of the company is Active. The registered address of Sterling Continental Services Limited is Wickham House 464 Lincoln Road Enfield Middlesex En3 4ah. The company`s financial liabilities are £74.21k. It is £5.96k against last year. And the total assets are £274.15k, which is £45.75k against last year. MCGREGOR, Donald is a Secretary of the company. BOULTWOOD, Christopher James is a Director of the company. BOULTWOOD, Josselyne Jeanne Lucie is a Director of the company. BOULTWOOD, Patrick Wilfred is a Director of the company. Secretary BOULTWOOD, Josselyne Jeanne Lucie has been resigned. The company operates in "Agents involved in the sale of a variety of goods".


sterling continental services Key Finiance

LIABILITIES £74.21k
+8%
CASH n/a
TOTAL ASSETS £274.15k
+20%
All Financial Figures

Current Directors

Secretary
MCGREGOR, Donald
Appointed Date: 30 September 1993

Director
BOULTWOOD, Christopher James
Appointed Date: 01 February 2002
46 years old

Director

Director

Resigned Directors

Secretary
BOULTWOOD, Josselyne Jeanne Lucie
Resigned: 30 September 1993

Persons With Significant Control

Mr Patrick Wilfred Boultwood
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

STERLING CONTINENTAL SERVICES LIMITED Events

02 Dec 2016
Confirmation statement made on 30 November 2016 with updates
22 Jun 2016
Total exemption small company accounts made up to 31 December 2015
08 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 15,000

23 Apr 2015
Total exemption small company accounts made up to 31 December 2014
10 Dec 2014
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 15,000

...
... and 79 more events
29 Feb 1988
Registered office changed on 29/02/88 from: 55 lincolns inn fields london WC2A 3LX

29 Feb 1988
Return made up to 18/11/87; full list of members

15 Dec 1987
Accounts made up to 30 September 1987

22 Dec 1986
Full accounts made up to 30 September 1986

16 Dec 1986
Return made up to 18/11/86; full list of members

STERLING CONTINENTAL SERVICES LIMITED Charges

7 July 1997
Deed of charge over credit balances
Delivered: 15 July 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: A fixed charge over all the "deposit(s)" together with all…