STERLINGSAFE TRUSTEE COMPANY LIMITED
Overview
| Company Name | STERLINGSAFE TRUSTEE COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07652551 |
| 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 STERLINGSAFE TRUSTEE COMPANY LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is STERLINGSAFE TRUSTEE COMPANY LIMITED located?
| Registered Office Address | Birch House Business Centre Hen Lon Parcwr LL15 1NA Ruthin Wales |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STERLINGSAFE TRUSTEE COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| CLAVIS STRATEGIES LIMITED | Jul 12, 2011 | Jul 12, 2011 |
| MOLLAND STRATEGIES LIMITED | May 31, 2011 | May 31, 2011 |
What are the latest accounts for STERLINGSAFE TRUSTEE COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 30, 2026 |
| Next Accounts Due On | Aug 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 30, 2025 |
What is the status of the latest confirmation statement for STERLINGSAFE TRUSTEE COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Mar 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 23, 2025 |
| Overdue | No |
What are the latest filings for STERLINGSAFE TRUSTEE COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Nov 30, 2025 | 4 pages | AA | ||
Cancellation of shares. Statement of capital on Jul 24, 2025
| 4 pages | SH06 | ||
Purchase of own shares. | 3 pages | SH03 | ||
Micro company accounts made up to Nov 30, 2024 | 4 pages | AA | ||
Confirmation statement made on Mar 23, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF United Kingdom to Birch House Business Centre Hen Lon Parcwr Ruthin LL15 1NA on Apr 02, 2025 | 1 pages | AD01 | ||
Total exemption full accounts made up to Nov 30, 2023 | 7 pages | AA | ||
Cessation of Stephen John Isherwood as a person with significant control on Oct 15, 2018 | 1 pages | PSC07 | ||
Confirmation statement made on Mar 23, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2022 | 7 pages | AA | ||
Confirmation statement made on Mar 23, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2021 | 7 pages | AA | ||
Confirmation statement made on Mar 23, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2020 | 6 pages | AA | ||
Confirmation statement made on Mar 23, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from Suite 2 Oak Tree Barn Hatton Lane Hatton Warrington WA4 4BX England to 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF on Dec 09, 2020 | 1 pages | AD01 | ||
Total exemption full accounts made up to Nov 30, 2019 | 7 pages | AA | ||
Confirmation statement made on Mar 23, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2018 | 8 pages | AA | ||
Confirmation statement made on Mar 23, 2019 with updates | 4 pages | CS01 | ||
Statement of capital following an allotment of shares on Oct 15, 2018
| 3 pages | SH01 | ||
Total exemption full accounts made up to Nov 30, 2017 | 7 pages | AA | ||
Confirmation statement made on Mar 23, 2018 with updates | 5 pages | CS01 | ||
Total exemption small company accounts made up to Nov 30, 2016 | 5 pages | AA | ||
Registered office address changed from 2nd Floor Hale Place 229 Ashley Road Hale Cheshire WA15 9SX to Suite 2 Oak Tree Barn Hatton Lane Hatton Warrington WA4 4BX on Jul 20, 2017 | 1 pages | AD01 | ||
Who are the officers of STERLINGSAFE TRUSTEE COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ANNET, Sally Jayne | Director | Hen Lon Parcwr LL15 1NA Ruthin Birch House Business Centre Wales | England | British | 224507030001 | |||||
| REYNOLDS, Denise | Secretary | 15 School Road Rudheath CW9 7RG Northwich Woodside Cottage Cheshire Uk | 226268500001 | |||||||
| COWEN, David Joel | Director | 1 The Springs Bowdon WA14 3JH Altrincham Apartment 6 Cheshire United Kingdom | United Kingdom | British | 120460790001 | |||||
| HULL, Michael John | Director | Crabtree Lane High Legh WA16 6PE Knutsford Lilac Cottage Cheshire United Kingdom | England | British | 93436120002 | |||||
| ISHERWOOD, Stephen John | Director | Park Lane Higher Walton WA4 5LH Warrington Wood Cottage United Kingdom | England | British | 99439560001 |
Who are the persons with significant control of STERLINGSAFE TRUSTEE COMPANY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Stephen John Isherwood | Apr 06, 2016 | Middlewich Road CW5 6PF Nantwich 17 Alvaston Business Park Cheshire United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Sally Jayne Annet | Apr 06, 2016 | Hen Lon Parcwr LL15 1NA Ruthin Birch House Business Centre Wales | No |
Nationality: British Country of Residence: England | |||
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