STERLING SI PUMPS HOLDINGS LIMITED
Overview
| Company Name | STERLING SI PUMPS HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 09816327 |
| 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 SI PUMPS HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is STERLING SI PUMPS HOLDINGS LIMITED located?
| Registered Office Address | 5 Minton Place Victoria Road OX26 6QB Bicester England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for STERLING SI PUMPS HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for STERLING SI PUMPS HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Oct 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 07, 2025 |
| Overdue | No |
What are the latest filings for STERLING SI PUMPS HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||||||
Micro company accounts made up to Mar 31, 2025 | 3 pages | AA | ||||||||||||||
Confirmation statement made on Oct 07, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital on Sep 24, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Sep 23, 2025
| 3 pages | SH01 | ||||||||||||||
Current accounting period shortened from Mar 31, 2026 to Dec 31, 2025 | 1 pages | AA01 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Sub-division of shares on Mar 31, 2025 | 6 pages | SH02 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Appointment of Khashayar Nikavar as a director on Mar 31, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Adam Blake as a director on Mar 31, 2025 | 2 pages | AP01 | ||||||||||||||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||||||||||||||
Confirmation statement made on Oct 07, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Change of details for S I Investments (Oxford) Limited as a person with significant control on Oct 03, 2024 | 2 pages | PSC05 | ||||||||||||||
Confirmation statement made on Oct 07, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Change of details for S I Investments (Oxford) Limited as a person with significant control on Oct 07, 2023 | 2 pages | PSC05 | ||||||||||||||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||||||||||||||
Who are the officers of STERLING SI PUMPS HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BLAKE, Adam | Director | Victoria Road OX26 6QB Bicester 5 Minton Place England | England | British | 334089470001 | |||||||||
| BLAKE, Simon | Director | Victoria Road OX26 6QB Bicester 5 Minton Place England | England | British | 223601340001 | |||||||||
| NIKAVAR, Khashayar | Director | Victoria Road OX26 6QB Bicester 5 Minton Place England | Sweden | Swedish | 335170030001 | |||||||||
| PAVER, Michael | Secretary | Brunel Road HP19 8SS Aylesbury Sterling House Buckinghamshire United Kingdom | 201655210001 | |||||||||||
| HUSSEY, David Gordon | Director | Brunel Road HP19 8SS Aylesbury Sterling House Buckinghamshire United Kingdom | England | British | 131639570002 | |||||||||
| PAVER, Michael | Director | Brunel Road HP19 8SS Aylesbury Sterling House Buckinghamshire United Kingdom | United Kingdom | British | 10035580002 | |||||||||
| OVAL NOMINEES LIMITED | Director | Temple Quay BS1 6EG Bristol 2 Temple Back East United Kingdom |
| 150051910001 |
Who are the persons with significant control of STERLING SI PUMPS HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| S I Investments (Oxford) Limited | Oct 18, 2016 | Victoria Road OX26 6QB Bicester 5 Minton Place England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Caledonia Sterling Industries Llp | Apr 06, 2016 | Brunel Road HP19 8SS Aylesbury Sterling House England | Yes | ||||||||||
| |||||||||||||
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