STERLING PRODUCTS LIMITED
MELTON MOWBRAY

Hellopages » Leicestershire » Melton » LE13 1TT

Company number 03924901
Status Active
Incorporation Date 14 February 2000
Company Type Private Limited Company
Address 26 PARK ROAD, MELTON MOWBRAY, LEICESTERSHIRE, LE13 1TT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Previous accounting period extended from 31 March 2016 to 31 May 2016. The most likely internet sites of STERLING PRODUCTS LIMITED are www.sterlingproducts.co.uk, and www.sterling-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Sterling Products Limited is a Private Limited Company. The company registration number is 03924901. Sterling Products Limited has been working since 14 February 2000. The present status of the company is Active. The registered address of Sterling Products Limited is 26 Park Road Melton Mowbray Leicestershire Le13 1tt. . WILLETTS, Susan Karen is a Secretary of the company. WILLETTS, Paul Adrian is a Director of the company. WILLETTS, Susan Karen is a Director of the company. Secretary COURT, Jennifer Jayne has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director COURT, Jennifer Jayne has been resigned. Director GRUNDY, Simon Michael has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WILLETTS, Susan Karen
Appointed Date: 07 April 2004

Director
WILLETTS, Paul Adrian
Appointed Date: 07 April 2004
65 years old

Director
WILLETTS, Susan Karen
Appointed Date: 07 April 2004
65 years old

Resigned Directors

Secretary
COURT, Jennifer Jayne
Resigned: 07 April 2004
Appointed Date: 14 February 2000

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 14 February 2000
Appointed Date: 14 February 2000

Director
COURT, Jennifer Jayne
Resigned: 07 April 2004
Appointed Date: 14 February 2000
65 years old

Director
GRUNDY, Simon Michael
Resigned: 07 April 2004
Appointed Date: 14 February 2000
66 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 14 February 2000
Appointed Date: 14 February 2000

Persons With Significant Control

Mr Paul Adrian Willetts
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Karen Willetts
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STERLING PRODUCTS LIMITED Events

15 Feb 2017
Confirmation statement made on 14 February 2017 with updates
01 Feb 2017
Total exemption small company accounts made up to 31 May 2016
07 Sep 2016
Previous accounting period extended from 31 March 2016 to 31 May 2016
29 Feb 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 578

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 40 more events
07 Apr 2000
New director appointed
22 Feb 2000
Director resigned
22 Feb 2000
Secretary resigned
22 Feb 2000
Registered office changed on 22/02/00 from: 381 kingsway hove east sussex BN3 4QD
14 Feb 2000
Incorporation