About

Registered Number: 03286308
Date of Incorporation: 02/12/1996 (27 years and 4 months ago)
Company Status: Active
Registered Address: Hennock Court, Hennock Road East Marsh Barton, Trading Estate, Exeter, EX2 8RU

 

Founded in 1996, Sterling & Hunt Ltd are based in Trading Estate in Exeter. The company has 4 directors listed as Harper, Susan, Francis, Martin, Russell, Elizabeth, Sayers, Stephen Paul. We don't know the number of employees at Sterling & Hunt Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANCIS, Martin 19 December 2007 16 April 2008 1
RUSSELL, Elizabeth 28 January 1997 31 March 1999 1
SAYERS, Stephen Paul 01 April 2006 19 December 2007 1
Secretary Name Appointed Resigned Total Appointments
HARPER, Susan 18 December 2015 31 May 2019 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 19 December 2019
TM02 - Termination of appointment of secretary 20 July 2019
AA - Annual Accounts 02 April 2019
TM01 - Termination of appointment of director 17 December 2018
CS01 - N/A 10 December 2018
AA - Annual Accounts 16 April 2018
AP01 - Appointment of director 04 April 2018
CS01 - N/A 11 December 2017
AP01 - Appointment of director 02 May 2017
AA - Annual Accounts 27 April 2017
TM01 - Termination of appointment of director 01 February 2017
CS01 - N/A 06 December 2016
TM01 - Termination of appointment of director 29 September 2016
AP01 - Appointment of director 29 September 2016
AA - Annual Accounts 03 March 2016
TM01 - Termination of appointment of director 19 January 2016
TM02 - Termination of appointment of secretary 18 December 2015
AP03 - Appointment of secretary 18 December 2015
AP01 - Appointment of director 18 December 2015
AR01 - Annual Return 15 December 2015
TM01 - Termination of appointment of director 15 December 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 11 December 2012
CH01 - Change of particulars for director 11 December 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 07 December 2011
AP01 - Appointment of director 07 December 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 15 December 2010
AA01 - Change of accounting reference date 18 January 2010
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
AUD - Auditor's letter of resignation 21 October 2009
AA - Annual Accounts 29 September 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 09 October 2008
288b - Notice of resignation of directors or secretaries 29 May 2008
288a - Notice of appointment of directors or secretaries 28 December 2007
288b - Notice of resignation of directors or secretaries 28 December 2007
363a - Annual Return 12 December 2007
AA - Annual Accounts 30 August 2007
363a - Annual Return 21 December 2006
AA - Annual Accounts 05 September 2006
288a - Notice of appointment of directors or secretaries 30 August 2006
363a - Annual Return 22 December 2005
AA - Annual Accounts 24 August 2005
363s - Annual Return 08 December 2004
AA - Annual Accounts 13 September 2004
363s - Annual Return 17 December 2003
288a - Notice of appointment of directors or secretaries 17 December 2003
AA - Annual Accounts 30 September 2003
363s - Annual Return 11 December 2002
AA - Annual Accounts 02 September 2002
395 - Particulars of a mortgage or charge 12 January 2002
363s - Annual Return 27 November 2001
AA - Annual Accounts 21 November 2001
288a - Notice of appointment of directors or secretaries 23 August 2001
CERTNM - Change of name certificate 25 July 2001
AA - Annual Accounts 15 December 2000
363s - Annual Return 01 December 2000
363s - Annual Return 30 November 1999
288b - Notice of resignation of directors or secretaries 30 November 1999
AA - Annual Accounts 27 September 1999
363s - Annual Return 21 December 1998
AA - Annual Accounts 11 September 1998
363s - Annual Return 09 January 1998
225 - Change of Accounting Reference Date 24 September 1997
MEM/ARTS - N/A 10 February 1997
287 - Change in situation or address of Registered Office 04 February 1997
288b - Notice of resignation of directors or secretaries 04 February 1997
288b - Notice of resignation of directors or secretaries 04 February 1997
288a - Notice of appointment of directors or secretaries 04 February 1997
288a - Notice of appointment of directors or secretaries 04 February 1997
288a - Notice of appointment of directors or secretaries 04 February 1997
CERTNM - Change of name certificate 03 February 1997
NEWINC - New incorporation documents 02 December 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 08 January 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.