STERLING COMPONENTS LIMITED
BERKSHIRE

Hellopages » Berkshire » West Berkshire » RG14 1BD

Company number 01733161
Status Active
Incorporation Date 21 June 1983
Company Type Private Limited Company
Address BUCKINGHAM HOUSE, WEST STREET, NEWBURY, BERKSHIRE, RG14 1BD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 2 November 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of STERLING COMPONENTS LIMITED are www.sterlingcomponents.co.uk, and www.sterling-components.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and four months. The distance to to Newbury Racecourse Rail Station is 0.9 miles; to Thatcham Rail Station is 3.7 miles; to Kintbury Rail Station is 5.1 miles; to Midgham Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sterling Components Limited is a Private Limited Company. The company registration number is 01733161. Sterling Components Limited has been working since 21 June 1983. The present status of the company is Active. The registered address of Sterling Components Limited is Buckingham House West Street Newbury Berkshire Rg14 1bd. . MCIVOR, Alan James is a Secretary of the company. MCIVOR, Alan James is a Director of the company. SAMANN, Ronald, Dr is a Director of the company. Secretary BRADON, Terence Albert has been resigned. Secretary REDFERN, Thomas Stathis has been resigned. Secretary WOOLLEN, Roger Geoffrey Charlton has been resigned. Director BRADON, Terence Albert has been resigned. Director FORTH, Christopher Robert has been resigned. Director LEEK, John Anthony has been resigned. Director REDFERN, Thomas Stathis has been resigned. Director THOMAS, David Myrddin has been resigned. Director THOMAS, Paul Henry Brace has been resigned. Director WILSON, Robert has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MCIVOR, Alan James
Appointed Date: 30 November 2006

Director
MCIVOR, Alan James
Appointed Date: 31 March 2005
62 years old

Director
SAMANN, Ronald, Dr
Appointed Date: 02 November 2006
74 years old

Resigned Directors

Secretary
BRADON, Terence Albert
Resigned: 01 December 2002

Secretary
REDFERN, Thomas Stathis
Resigned: 30 November 2006
Appointed Date: 31 March 2005

Secretary
WOOLLEN, Roger Geoffrey Charlton
Resigned: 31 March 2005
Appointed Date: 01 December 2002

Director
BRADON, Terence Albert
Resigned: 31 March 2005
77 years old

Director
FORTH, Christopher Robert
Resigned: 01 December 2002
75 years old

Director
LEEK, John Anthony
Resigned: 30 January 1992
83 years old

Director
REDFERN, Thomas Stathis
Resigned: 30 November 2006
Appointed Date: 31 March 2005
70 years old

Director
THOMAS, David Myrddin
Resigned: 31 March 2005
Appointed Date: 14 July 2000
82 years old

Director
THOMAS, Paul Henry Brace
Resigned: 26 May 1999
Appointed Date: 30 January 1992
64 years old

Director
WILSON, Robert
Resigned: 30 January 1992
71 years old

Persons With Significant Control

Dr Ronald Sämann
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

STERLING COMPONENTS LIMITED Events

28 Dec 2016
Accounts for a dormant company made up to 31 March 2016
15 Nov 2016
Confirmation statement made on 2 November 2016 with updates
16 Dec 2015
Accounts for a dormant company made up to 31 March 2015
13 Nov 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 53,391.1

16 Dec 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 114 more events
29 Jan 1987
Return made up to 24/09/86; full list of members

20 Jun 1986
Full accounts made up to 31 January 1986

26 Mar 1984
Allotment of shares
19 Mar 1984
Change of accounting ref date

21 Jun 1983
Incorporation

STERLING COMPONENTS LIMITED Charges

12 November 2003
Debenture
Delivered: 19 November 2003
Status: Satisfied on 16 July 2013
Persons entitled: Terence Albert Bradon
Description: Fixed and floating charges over the undertaking and all…
23 February 2001
Debenture
Delivered: 27 February 2001
Status: Satisfied on 16 July 2013
Persons entitled: Gmac Commercial Credit Limited
Description: Fixed and floating charges over the undertaking and all…
17 March 2000
Debenture
Delivered: 20 March 2000
Status: Satisfied on 26 March 2005
Persons entitled: Confidential Invoice Discounting Limited
Description: Fixed and floating charges over the undertaking and all…
21 March 1996
Charge over credit balances
Delivered: 4 April 1996
Status: Satisfied on 26 March 2005
Persons entitled: National Westminster Bank PLC
Description: The sum of £40,000 together with interest accrued now or to…
27 January 1992
Mortgage debenture
Delivered: 30 January 1992
Status: Satisfied on 16 July 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
12 December 1991
Deposit agreement
Delivered: 17 December 1991
Status: Satisfied on 26 March 2005
Persons entitled: Lloyds Bank PLC
Description: All such rights to the repayment of the deposit as the…
16 March 1984
Debenture
Delivered: 28 March 1984
Status: Satisfied on 11 July 1996
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge over the undertaking and all…