STERLING REDUX LTD
Overview
| Company Name | STERLING REDUX LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02579018 |
| 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 REDUX LTD?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is STERLING REDUX LTD located?
| Registered Office Address | West Point Mucklow Office Park Mucklow Hill B62 8DY Halesowen United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STERLING REDUX LTD?
| Company Name | From | Until |
|---|---|---|
| STERLING METAL TRADERS LIMITED | Aug 11, 2004 | Aug 11, 2004 |
| STERLING METAL TRADERS PLC | May 09, 1991 | May 09, 1991 |
| QUALVIEW PLC | Feb 01, 1991 | Feb 01, 1991 |
What are the latest accounts for STERLING REDUX LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 30, 2026 |
| Next Accounts Due On | Dec 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for STERLING REDUX LTD?
| Last Confirmation Statement Made Up To | Feb 09, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 23, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 09, 2026 |
| Overdue | No |
What are the latest filings for STERLING REDUX LTD?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Change of details for Sterling Redux Holdings Limited as a person with significant control on Mar 16, 2026 | 2 pages | PSC05 | ||||||
Director's details changed for Mr Toby Murray Gladstone on Mar 16, 2026 | 2 pages | CH01 | ||||||
Total exemption full accounts made up to Mar 31, 2025 | 9 pages | AA | ||||||
Registered office address changed from 5 Brooklands Place Brooklands Road Sale M33 3SD England to West Point Mucklow Office Park Mucklow Hill Halesowen B62 8DY on Mar 16, 2026 | 1 pages | AD01 | ||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||
Confirmation statement made on Feb 09, 2026 with no updates | 3 pages | CS01 | ||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||
Confirmation statement made on Feb 09, 2025 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||||||
Confirmation statement made on Feb 09, 2024 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||||||
Director's details changed for Mr Toby Murray Gladstone on Jul 26, 2023 | 2 pages | CH01 | ||||||
Registered office address changed from 41a Oakwood Lane Bowdon Altrincham Cheshire WA14 3DL England to 5 Brooklands Place Brooklands Road Sale M33 3SD on May 31, 2023 | 1 pages | AD01 | ||||||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||||||
Confirmation statement made on Feb 09, 2023 with no updates | 3 pages | CS01 | ||||||
Previous accounting period shortened from Mar 31, 2022 to Mar 30, 2022 | 1 pages | AA01 | ||||||
Confirmation statement made on Feb 09, 2022 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2021 | 10 pages | AA | ||||||
Second filing of Confirmation Statement dated Feb 06, 2020 | 4 pages | RP04CS01 | ||||||
Second filing of Confirmation Statement dated Feb 01, 2019 | 4 pages | RP04CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2020 | 10 pages | AA | ||||||
Confirmation statement made on Feb 09, 2021 with no updates | 3 pages | CS01 | ||||||
Confirmation statement made on Feb 06, 2020 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Total exemption full accounts made up to Mar 31, 2019 | 11 pages | AA | ||||||
Registered office address changed from Finch House 28-30 Wolverhampton Street Dudley West Midlands DY1 1DB to 41a Oakwood Lane Bowdon Altrincham Cheshire WA14 3DL on Aug 05, 2019 | 1 pages | AD01 | ||||||
Who are the officers of STERLING REDUX LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GLADSTONE, Toby Murray | Director | Mucklow Office Park Mucklow Hill B62 8DY Halesowen West Point United Kingdom | United Kingdom | British | 8911570005 | |||||
| CARGILL, Anthony Paul | Secretary | 20a Tilsdown GL11 5QL Dursley Cotswold House Gloucestershire United Kingdom | British | 8911580002 | ||||||
| THOMAS, Howard | Nominee Secretary | 50 Iron Mill Place DA1 4RT Crayford Kent | British | 900000900001 | ||||||
| CARGILL, Anthony Paul | Director | 20a Tilsdown GL11 5QL Dursley Cotswold House Gloucestershire United Kingdom | United Kingdom | British | 8911580005 | |||||
| TESTER, William Andrew Joseph | Nominee Director | 4 Geary House Georges Road N7 8EZ London | United Kingdom | British | 900000890001 |
Who are the persons with significant control of STERLING REDUX LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sterling Redux Holdings Limited | Mar 25, 2019 | Mucklow Office Park Mucklow Hill B62 8DY Halesowen West Point United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sterling Poole Limited | Jan 14, 2019 | 28-30 Wolverhampton Street DY1 1DB Dudley Finch House West Midlands England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Anthony Paul Cargill | Feb 01, 2017 | 20a Tilsdown GL11 5QL Dursley Cotswold House Gloucestershire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Toby Murray Gladstone | Feb 01, 2017 | Eden Grove N7 8EF London 33 Buckler Court United Kingdom | Yes | ||||||||||
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