STERLING WHOLESALE LIMITED
HARLOW

Hellopages » Essex » Harlow » CM20 2BJ

Company number 03923175
Status Active
Incorporation Date 10 February 2000
Company Type Private Limited Company
Address CIRCLE LINE HOUSE, 8 EAST ROAD, HARLOW, ESSEX, CM20 2BJ
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 10 February 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 100 . The most likely internet sites of STERLING WHOLESALE LIMITED are www.sterlingwholesale.co.uk, and www.sterling-wholesale.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-five years and eight months. The distance to to Harlow Town Rail Station is 1.2 miles; to Bishops Stortford Rail Station is 5.9 miles; to Broxbourne Rail Station is 6.3 miles; to Stansted Airport Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sterling Wholesale Limited is a Private Limited Company. The company registration number is 03923175. Sterling Wholesale Limited has been working since 10 February 2000. The present status of the company is Active. The registered address of Sterling Wholesale Limited is Circle Line House 8 East Road Harlow Essex Cm20 2bj. The company`s financial liabilities are £58.22k. It is £42.72k against last year. And the total assets are £322.64k, which is £117.06k against last year. ELLIS, Christine Margaret is a Secretary of the company. ELLIS, Steven Richard is a Director of the company. Secretary ELLIS, Jeffrey Martin has been resigned. Secretary ELLIS, Steven Richard has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director ELLIS, Christine Margaret has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of clothing and footwear".


sterling wholesale Key Finiance

LIABILITIES £58.22k
+275%
CASH n/a
TOTAL ASSETS £322.64k
+56%
All Financial Figures

Current Directors

Secretary
ELLIS, Christine Margaret
Appointed Date: 25 July 2002

Director
ELLIS, Steven Richard
Appointed Date: 25 July 2002
57 years old

Resigned Directors

Secretary
ELLIS, Jeffrey Martin
Resigned: 31 December 2000
Appointed Date: 10 February 2000

Secretary
ELLIS, Steven Richard
Resigned: 08 April 2003
Appointed Date: 31 December 2000

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 10 February 2000
Appointed Date: 10 February 2000

Director
ELLIS, Christine Margaret
Resigned: 25 July 2002
Appointed Date: 10 February 2000
86 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 10 February 2000
Appointed Date: 10 February 2000

Persons With Significant Control

Mr Steven Richard Ellis
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jeffrey Martin Ellis
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STERLING WHOLESALE LIMITED Events

21 Feb 2017
Confirmation statement made on 10 February 2017 with updates
19 Sep 2016
Total exemption small company accounts made up to 30 April 2016
21 Apr 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100

29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
23 Apr 2015
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100

...
... and 42 more events
17 Feb 2000
New secretary appointed
17 Feb 2000
New director appointed
17 Feb 2000
Secretary resigned
17 Feb 2000
Director resigned
10 Feb 2000
Incorporation

STERLING WHOLESALE LIMITED Charges

2 April 2014
Charge code 0392 3175 0003
Delivered: 3 April 2014
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Contains fixed charge…
15 April 2013
Charge code 0392 3175 0002
Delivered: 16 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
23 July 2008
All assets debenture
Delivered: 25 July 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…