STERLING PRECISION EQUIPMENT LIMITED
CRANBORNE ROAD POTTERS BAR

Hellopages » Hertfordshire » Hertsmere » EN6 3JL

Company number 00507174
Status Active
Incorporation Date 21 April 1952
Company Type Private Limited Company
Address LINKSIDE BUSINESS CENTRE, SUMMIT ROAD, CRANBORNE ROAD POTTERS BAR, HERTFORDSHIRE, EN6 3JL
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Confirmation statement made on 1 August 2016 with updates; Accounts for a dormant company made up to 31 May 2015. The most likely internet sites of STERLING PRECISION EQUIPMENT LIMITED are www.sterlingprecisionequipment.co.uk, and www.sterling-precision-equipment.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-three years and six months. Sterling Precision Equipment Limited is a Private Limited Company. The company registration number is 00507174. Sterling Precision Equipment Limited has been working since 21 April 1952. The present status of the company is Active. The registered address of Sterling Precision Equipment Limited is Linkside Business Centre Summit Road Cranborne Road Potters Bar Hertfordshire En6 3jl. . KNIGHT, Carolyn Yvette is a Secretary of the company. KNIGHT, Brien Walter is a Director of the company. Secretary BIDDLE, Ronald Herbert has been resigned. Secretary KNIGHT, Brien Walter has been resigned. Secretary PROUDFOOT, John Alexander has been resigned. Director KNIGHT, Brien Walter has been resigned. Director STEPHENSON, Roy Charles has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
KNIGHT, Carolyn Yvette
Appointed Date: 31 October 2005

Director
KNIGHT, Brien Walter
Appointed Date: 31 March 1998
96 years old

Resigned Directors

Secretary
BIDDLE, Ronald Herbert
Resigned: 04 November 1994

Secretary
KNIGHT, Brien Walter
Resigned: 31 March 1998
Appointed Date: 05 November 1994

Secretary
PROUDFOOT, John Alexander
Resigned: 31 October 2005
Appointed Date: 31 March 1998

Director
KNIGHT, Brien Walter
Resigned: 31 March 1998
96 years old

Director
STEPHENSON, Roy Charles
Resigned: 01 April 1993
98 years old

Persons With Significant Control

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

STERLING PRECISION EQUIPMENT LIMITED Events

19 Oct 2016
Accounts for a dormant company made up to 31 May 2016
02 Aug 2016
Confirmation statement made on 1 August 2016 with updates
18 Feb 2016
Accounts for a dormant company made up to 31 May 2015
03 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 10,000

05 Dec 2014
Accounts for a dormant company made up to 31 May 2014
...
... and 66 more events
13 Jan 1987
New director appointed

05 Dec 1986
Company name changed sterling springs LIMITED\certificate issued on 05/12/86

16 Sep 1986
Accounts for a small company made up to 31 March 1986

16 Sep 1986
Return made up to 18/08/86; full list of members

31 Jul 1986
Director resigned