About

Registered Number: 06706380
Date of Incorporation: 24/09/2008 (16 years and 6 months ago)
Company Status: Active
Registered Address: Sterling House Unit 22 Caddick Road, Knowsley Business Park, Liverpool, Merseyside, L34 9HP

 

Sterling Building Services Ltd was founded on 24 September 2008 with its registered office in Liverpool, it's status is listed as "Active". The organisation has 3 directors listed as Blennerhassett, Josephine Mary, Blennerhassett, Stephen James, Blennerhassett, Paul Francis at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLENNERHASSETT, Josephine Mary 24 September 2008 - 1
BLENNERHASSETT, Stephen James 24 September 2008 - 1
BLENNERHASSETT, Paul Francis 24 September 2008 05 February 2018 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 28 September 2020
CS01 - N/A 08 October 2019
AA - Annual Accounts 29 June 2019
CS01 - N/A 26 September 2018
AA - Annual Accounts 29 June 2018
TM01 - Termination of appointment of director 25 May 2018
RESOLUTIONS - N/A 23 February 2018
PSC01 - N/A 22 February 2018
PSC07 - N/A 22 February 2018
SH03 - Return of purchase of own shares 19 February 2018
RESOLUTIONS - N/A 13 February 2018
SH06 - Notice of cancellation of shares 13 February 2018
CS01 - N/A 24 September 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 31 May 2012
CH01 - Change of particulars for director 11 April 2012
CH01 - Change of particulars for director 11 April 2012
CH01 - Change of particulars for director 11 April 2012
AR01 - Annual Return 29 September 2011
CH01 - Change of particulars for director 29 September 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 01 October 2010
AA - Annual Accounts 23 June 2010
363a - Annual Return 24 September 2009
287 - Change in situation or address of Registered Office 24 September 2009
395 - Particulars of a mortgage or charge 21 October 2008
NEWINC - New incorporation documents 24 September 2008

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 October 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.