STERLING COMPONENTS LIMITED

STERLING COMPONENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSTERLING COMPONENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01733161
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of STERLING COMPONENTS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is STERLING COMPONENTS LIMITED located?

    Registered Office Address
    Buckingham House, West Street
    Newbury
    RG14 1BD Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of STERLING COMPONENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    AJAX ELECTRONICS LIMITEDAug 04, 1983Aug 04, 1983
    QUELLSPRINT LIMITEDJun 21, 1983Jun 21, 1983

    What are the latest accounts for STERLING COMPONENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for STERLING COMPONENTS LIMITED?

    Last Confirmation Statement Made Up ToNov 02, 2026
    Next Confirmation Statement DueNov 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 02, 2025
    OverdueNo

    What are the latest filings for STERLING COMPONENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2025

    5 pagesAA

    Confirmation statement made on Nov 02, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    5 pagesAA

    Confirmation statement made on Nov 02, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    5 pagesAA

    Confirmation statement made on Nov 02, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    5 pagesAA

    Confirmation statement made on Nov 02, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    5 pagesAA

    Confirmation statement made on Nov 02, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    5 pagesAA

    Confirmation statement made on Nov 02, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    5 pagesAA

    Confirmation statement made on Nov 02, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    5 pagesAA

    Confirmation statement made on Nov 02, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    5 pagesAA

    Confirmation statement made on Nov 02, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    5 pagesAA

    Confirmation statement made on Nov 02, 2016 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2015

    5 pagesAA

    Annual return made up to Nov 02, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 13, 2015

    Statement of capital on Nov 13, 2015

    • Capital: GBP 53,391.1
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    5 pagesAA

    Annual return made up to Nov 02, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 12, 2014

    Statement of capital on Dec 12, 2014

    • Capital: GBP 53,391.1
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    5 pagesAA

    Who are the officers of STERLING COMPONENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCIVOR, Alan James
    Buckingham House, West Street
    Newbury
    RG14 1BD Berkshire
    Secretary
    Buckingham House, West Street
    Newbury
    RG14 1BD Berkshire
    British79501250001
    MCIVOR, Alan James
    Buckingham House, West Street
    Newbury
    RG14 1BD Berkshire
    Director
    Buckingham House, West Street
    Newbury
    RG14 1BD Berkshire
    United KingdomBritish79501250001
    SAMANN, Ronald, Dr
    8 Panorama
    34 Astwood Road
    Paget
    Dv 04
    Bermuda
    Director
    8 Panorama
    34 Astwood Road
    Paget
    Dv 04
    Bermuda
    BermudaCanadian91485410001
    BRADON, Terence Albert
    The Barn House
    46 Lower Icknield Way
    OX39 4EB Chinnor
    Oxfordshire
    Secretary
    The Barn House
    46 Lower Icknield Way
    OX39 4EB Chinnor
    Oxfordshire
    British116356510001
    REDFERN, Thomas Stathis
    Tanglewood
    High Street
    RG8 7ER Whitchurch
    South Oxfordshire
    Secretary
    Tanglewood
    High Street
    RG8 7ER Whitchurch
    South Oxfordshire
    British36144650003
    WOOLLEN, Roger Geoffrey Charlton
    Alpines
    9 Chaucer Avenue
    KT13 0SS Weybridge
    Surrey
    Secretary
    Alpines
    9 Chaucer Avenue
    KT13 0SS Weybridge
    Surrey
    British86118640001
    BRADON, Terence Albert
    The Barn House
    46 Lower Icknield Way
    OX39 4EB Chinnor
    Oxfordshire
    Director
    The Barn House
    46 Lower Icknield Way
    OX39 4EB Chinnor
    Oxfordshire
    United KingdomBritish116356510001
    FORTH, Christopher Robert
    11 Ashley Piece
    Ramsbury
    SN8 2QE Marlborough
    Wiltshire
    Director
    11 Ashley Piece
    Ramsbury
    SN8 2QE Marlborough
    Wiltshire
    British57299920001
    LEEK, John Anthony
    The Old Vicarage
    Ramsdell
    RG26 5SH Tadley
    Hampshire
    Director
    The Old Vicarage
    Ramsdell
    RG26 5SH Tadley
    Hampshire
    United KingdomEnglish3787100001
    REDFERN, Thomas Stathis
    Tanglewood
    High Street
    RG8 7ER Whitchurch
    South Oxfordshire
    Director
    Tanglewood
    High Street
    RG8 7ER Whitchurch
    South Oxfordshire
    British36144650003
    THOMAS, David Myrddin
    Shermanbury
    Meadow Lane
    RG27 8RF Hartley Wintney
    Hampshire
    Director
    Shermanbury
    Meadow Lane
    RG27 8RF Hartley Wintney
    Hampshire
    British54955700001
    THOMAS, Paul Henry Brace
    Yew Tree Cottage
    Grub Street
    RH8 0SH Limpsfield
    Surrey
    Director
    Yew Tree Cottage
    Grub Street
    RH8 0SH Limpsfield
    Surrey
    United KingdomBritish14759930005
    WILSON, Robert
    8 Bywater Road
    South Woodham Ferrers
    CM3 7AJ Chelmsford
    Essex
    Director
    8 Bywater Road
    South Woodham Ferrers
    CM3 7AJ Chelmsford
    Essex
    United KingdomBritish81972040001

    Who are the persons with significant control of STERLING COMPONENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dr Ronald Sämann
    Buckingham House, West Street
    Newbury
    RG14 1BD Berkshire
    Apr 06, 2016
    Buckingham House, West Street
    Newbury
    RG14 1BD Berkshire
    No
    Nationality: Canadian
    Country of Residence: Bermuda
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0