About

Registered Number: 06545164
Date of Incorporation: 26/03/2008 (16 years ago)
Company Status: Active
Registered Address: Sterling House 810 Mandarin Court, Centre Park, Warrington, Cheshire, WA1 1GG

 

Founded in 2008, Sterling 2000 (Holdings) Ltd are based in Warrington, Cheshire, it's status is listed as "Active". O'neill, Karen is listed as the only a director of the company. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'NEILL, Karen 01 July 2015 - 1

Filing History

Document Type Date
CS01 - N/A 26 March 2020
TM01 - Termination of appointment of director 03 February 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 25 March 2019
AA - Annual Accounts 04 January 2019
TM01 - Termination of appointment of director 05 November 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 19 December 2017
CH01 - Change of particulars for director 27 July 2017
RESOLUTIONS - N/A 11 April 2017
SH10 - Notice of particulars of variation of rights attached to shares 11 April 2017
SH08 - Notice of name or other designation of class of shares 11 April 2017
SH08 - Notice of name or other designation of class of shares 11 April 2017
CS01 - N/A 07 April 2017
CH01 - Change of particulars for director 10 February 2017
CH01 - Change of particulars for director 10 February 2017
AA - Annual Accounts 31 December 2016
AP01 - Appointment of director 14 October 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 31 December 2015
AP01 - Appointment of director 01 July 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 28 December 2014
RESOLUTIONS - N/A 01 August 2014
AR01 - Annual Return 26 March 2014
MR04 - N/A 28 January 2014
AA - Annual Accounts 04 January 2014
MR05 - N/A 25 September 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 27 March 2012
MG01 - Particulars of a mortgage or charge 29 November 2011
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 26 March 2010
AA - Annual Accounts 03 February 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH03 - Change of particulars for secretary 13 January 2010
363a - Annual Return 09 April 2009
288c - Notice of change of directors or secretaries or in their particulars 09 April 2009
395 - Particulars of a mortgage or charge 04 July 2008
SA - Shares agreement 29 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 April 2008
SA - Shares agreement 29 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 April 2008
RESOLUTIONS - N/A 14 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
287 - Change in situation or address of Registered Office 09 April 2008
NEWINC - New incorporation documents 26 March 2008

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 23 November 2011 Outstanding

N/A

Debenture 19 June 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.