STERLING INDUSTRIAL FINANCE LIMITED
Overview
Company Name | STERLING INDUSTRIAL FINANCE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02522314 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of STERLING INDUSTRIAL FINANCE LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is STERLING INDUSTRIAL FINANCE LIMITED located?
Registered Office Address | 19th Floor 1 Westfield Avenue E20 1HZ London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of STERLING INDUSTRIAL FINANCE LIMITED?
Company Name | From | Until |
---|---|---|
RATLEIGH FINANCE LIMITED | Nov 25, 1992 | Nov 25, 1992 |
TOWNDALE PROPERTIES LIMITED | Jul 16, 1990 | Jul 16, 1990 |
What are the latest accounts for STERLING INDUSTRIAL FINANCE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for STERLING INDUSTRIAL FINANCE LIMITED?
Last Confirmation Statement Made Up To | Jul 16, 2025 |
---|---|
Next Confirmation Statement Due | Jul 30, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 16, 2024 |
Overdue | No |
What are the latest filings for STERLING INDUSTRIAL FINANCE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from Number One Vicarage Lane London E15 4HF England to 19th Floor 1 Westfield Avenue London E20 1HZ on Dec 05, 2024 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 16, 2024 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 16, 2023 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 16, 2022 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 16, 2021 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Jul 16, 2020 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 16, 2019 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 16, 2018 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 8 pages | AA | ||||||||||
Notification of Colin Jack Emson as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Notification of Sterling Group Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Jul 16, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 16, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Catherine Lucy Hudson as a director on Nov 01, 2015 | 1 pages | TM01 | ||||||||||
Registered office address changed from Millbank Tower 21-24 Millbank 17th Floor London SW1P 4QP to Number One Vicarage Lane London E15 4HF on Oct 06, 2015 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Jul 16, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of STERLING INDUSTRIAL FINANCE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
EMSON, Colin Jack | Director | 1 Westfield Avenue E20 1HZ London 19th Floor United Kingdom | United Kingdom | British | Company Director | 112674450001 | ||||
BOTTOMLEY, John Michael | Secretary | Crosswall EC3N 2SG London One America Square | British | Company Secretary | 4250040006 | |||||
BOTTOMLEY, John Michael | Director | Crosswall EC3N 2SG London One America Square | England | British | Company Secretary | 4250040006 | ||||
BOWDIDGE, James Robert Ketley | Director | 5a Davies Mews W1K 5AG London | British | Chartered Surveyor | 4227290001 | |||||
COLLIER, Neil John | Director | 12 Chemin De Varmey Ch-1299 Crans-Pred-Celigny Switzerland | British | Chartered Accountant | 30546920001 | |||||
HUDSON, Catherine Lucy | Director | Vicarage Lane E15 4HF London Number One England | England | British | Personal Assistant | 90214490004 |
Who are the persons with significant control of STERLING INDUSTRIAL FINANCE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sterling Group Holdings Limited | Apr 06, 2016 | Vicarage Lane E15 4HF London 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Sterling Group Holdings Limited | Apr 06, 2016 | Vicarage Lane E15 4HF London 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Colin Jack Emson | Apr 06, 2016 | Vicarage Lane E15 4HF London Number One England | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
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