STERLING TOOLS LIMITED
LEEDS H S (81) LIMITED

Hellopages » West Yorkshire » Leeds » LS27 0HG

Company number 04989288
Status Active
Incorporation Date 9 December 2003
Company Type Private Limited Company
Address STERLING WORKS TEXAS STREET, MORLEY, LEEDS, LS27 0HG
Home Country United Kingdom
Nature of Business 46620 - Wholesale of machine tools
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 9 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 9 December 2015 with full list of shareholders Statement of capital on 2015-12-14 GBP 37,500 . The most likely internet sites of STERLING TOOLS LIMITED are www.sterlingtools.co.uk, and www.sterling-tools.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. The distance to to Ravensthorpe Rail Station is 4.9 miles; to Wakefield Westgate Rail Station is 5.1 miles; to Wakefield Kirkgate Rail Station is 5.8 miles; to Sandal & Agbrigg Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sterling Tools Limited is a Private Limited Company. The company registration number is 04989288. Sterling Tools Limited has been working since 09 December 2003. The present status of the company is Active. The registered address of Sterling Tools Limited is Sterling Works Texas Street Morley Leeds Ls27 0hg. . HOGGINS, Nicola Tracey is a Secretary of the company. BEAL, Sir Dean Stefan is a Director of the company. Secretary ASQUITH, Ian Douglas has been resigned. Secretary BEAL, Roanld Francis has been resigned. Secretary BERRY, Janet Elaine has been resigned. Secretary SLATER, Andrea has been resigned. Director ASQUITH, Ian Douglas has been resigned. Director RICHARDSON, Alastair Charles Myles has been resigned. Director RICHARDSON, Richard John Stuart has been resigned. Director H S FORMATIONS LIMITED has been resigned. The company operates in "Wholesale of machine tools".


Current Directors

Secretary
HOGGINS, Nicola Tracey
Appointed Date: 17 March 2009

Director
BEAL, Sir Dean Stefan
Appointed Date: 27 June 2008
61 years old

Resigned Directors

Secretary
ASQUITH, Ian Douglas
Resigned: 13 April 2007
Appointed Date: 05 February 2004

Secretary
BEAL, Roanld Francis
Resigned: 17 March 2009
Appointed Date: 27 June 2008

Secretary
BERRY, Janet Elaine
Resigned: 05 February 2004
Appointed Date: 09 December 2003

Secretary
SLATER, Andrea
Resigned: 27 June 2008
Appointed Date: 13 April 2007

Director
ASQUITH, Ian Douglas
Resigned: 13 April 2007
Appointed Date: 05 February 2004
59 years old

Director
RICHARDSON, Alastair Charles Myles
Resigned: 27 June 2008
Appointed Date: 05 February 2004
50 years old

Director
RICHARDSON, Richard John Stuart
Resigned: 01 March 2006
Appointed Date: 08 March 2004
79 years old

Director
H S FORMATIONS LIMITED
Resigned: 05 February 2004
Appointed Date: 09 December 2003

Persons With Significant Control

Beal (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STERLING TOOLS LIMITED Events

07 Feb 2017
Confirmation statement made on 9 December 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Dec 2015
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 37,500

23 Sep 2015
Total exemption small company accounts made up to 31 December 2014
17 Dec 2014
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 37,500

...
... and 57 more events
01 Mar 2004
New director appointed
01 Mar 2004
Registered office changed on 01/03/04 from: 346 glossop road sheffield S10 2HW
14 Feb 2004
Director resigned
14 Feb 2004
Secretary resigned
09 Dec 2003
Incorporation

STERLING TOOLS LIMITED Charges

6 June 2006
Debenture
Delivered: 13 June 2006
Status: Satisfied on 11 July 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 March 2004
Debenture
Delivered: 6 April 2004
Status: Satisfied on 22 April 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 March 2004
Legal charge
Delivered: 10 March 2004
Status: Satisfied on 10 April 2008
Persons entitled: Barclays Bank PLC
Description: The property is a f/h commercial property at samson works…