STERLING INSTALLATIONS LIMITED
WELLINGBOROUGH

Hellopages » Northamptonshire » Wellingborough » NN8 1RT

Company number 03816328
Status Active
Incorporation Date 29 July 1999
Company Type Private Limited Company
Address 128-129 LEYLAND COMPLEX, IRTHLINGBOROUGH ROAD, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN8 1RT
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment, 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 30 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 30 August 2015 with full list of shareholders Statement of capital on 2015-09-07 GBP 2 . The most likely internet sites of STERLING INSTALLATIONS LIMITED are www.sterlinginstallations.co.uk, and www.sterling-installations.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-six years and three months. Sterling Installations Limited is a Private Limited Company. The company registration number is 03816328. Sterling Installations Limited has been working since 29 July 1999. The present status of the company is Active. The registered address of Sterling Installations Limited is 128 129 Leyland Complex Irthlingborough Road Wellingborough Northamptonshire Nn8 1rt. The company`s financial liabilities are £64.8k. It is £22.74k against last year. The cash in hand is £7.74k. It is £-9.74k against last year. And the total assets are £343.62k, which is £3.05k against last year. WILLIAMS, Judith Anne is a Secretary of the company. LOCK, Jason Alexander is a Director of the company. LOCK, Terence Alfred is a Director of the company. Secretary TASSELL, Sandra Lorraine has been resigned. Secretary WARMAN, Angela Jean has been resigned. Nominee Secretary WHITE ROSE FORMATIONS LIMITED has been resigned. Director CLARKE, Roger Vincent has been resigned. Director SKELSEY, Keith Gordon has been resigned. The company operates in "Repair of other equipment".


sterling installations Key Finiance

LIABILITIES £64.8k
+54%
CASH £7.74k
-56%
TOTAL ASSETS £343.62k
+0%
All Financial Figures

Current Directors

Secretary
WILLIAMS, Judith Anne
Appointed Date: 01 February 2003

Director
LOCK, Jason Alexander
Appointed Date: 29 July 1999
54 years old

Director
LOCK, Terence Alfred
Appointed Date: 29 July 1999
77 years old

Resigned Directors

Secretary
TASSELL, Sandra Lorraine
Resigned: 14 June 2002
Appointed Date: 30 July 1999

Secretary
WARMAN, Angela Jean
Resigned: 31 January 2003
Appointed Date: 14 June 2002

Nominee Secretary
WHITE ROSE FORMATIONS LIMITED
Resigned: 30 July 1999
Appointed Date: 29 July 1999

Director
CLARKE, Roger Vincent
Resigned: 31 December 2003
Appointed Date: 25 August 1999
75 years old

Director
SKELSEY, Keith Gordon
Resigned: 24 November 2011
Appointed Date: 01 September 2004
74 years old

Persons With Significant Control

Mr Jason Alexander Lock
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Terence Alfred Lock
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STERLING INSTALLATIONS LIMITED Events

05 Sep 2016
Confirmation statement made on 30 August 2016 with updates
30 May 2016
Total exemption small company accounts made up to 31 August 2015
07 Sep 2015
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2

31 May 2015
Total exemption small company accounts made up to 31 August 2014
11 Sep 2014
Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2

...
... and 49 more events
02 Sep 1999
New director appointed
02 Sep 1999
Secretary's particulars changed
05 Aug 1999
Secretary resigned
05 Aug 1999
New secretary appointed
29 Jul 1999
Incorporation

STERLING INSTALLATIONS LIMITED Charges

13 April 2006
Charge of deposit
Delivered: 19 April 2006
Status: Satisfied on 2 September 2013
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £26,028 credited to account…
12 October 2005
Debenture
Delivered: 15 October 2005
Status: Satisfied on 2 September 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…