About

Registered Number: 05212781
Date of Incorporation: 23/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: Hanover House The Square, Lower Bristol Road, Bath, BA2 3BH

 

Having been setup in 2004, Sterling Capital Asset Finance Ltd has its registered office in Bath, it's status in the Companies House registry is set to "Active". Humphreys, Vida Kim, Cannon, Fiona Anne, Humphreys, Vida Kim, Humphreys, Wayne Alan, Hayward, Sarah are listed as the directors of this organisation. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CANNON, Fiona Anne 01 October 2016 - 1
HUMPHREYS, Vida Kim 14 September 2006 - 1
HUMPHREYS, Wayne Alan 23 August 2004 - 1
HAYWARD, Sarah 15 September 2004 20 August 2009 1
Secretary Name Appointed Resigned Total Appointments
HUMPHREYS, Vida Kim 23 August 2004 - 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 30 June 2020
MR01 - N/A 21 February 2020
MR01 - N/A 20 February 2020
MR01 - N/A 20 February 2020
MR01 - N/A 22 November 2019
CS01 - N/A 22 August 2019
AA - Annual Accounts 20 June 2019
MR01 - N/A 18 June 2019
MR01 - N/A 21 May 2019
PSC07 - N/A 21 August 2018
PSC07 - N/A 21 August 2018
PSC02 - N/A 21 August 2018
CS01 - N/A 21 August 2018
MR04 - N/A 13 April 2018
MR04 - N/A 13 April 2018
AA - Annual Accounts 09 March 2018
MR01 - N/A 01 March 2018
MR01 - N/A 11 December 2017
MR01 - N/A 06 December 2017
CS01 - N/A 24 August 2017
MR01 - N/A 28 March 2017
AA - Annual Accounts 01 March 2017
AP01 - Appointment of director 14 October 2016
SH06 - Notice of cancellation of shares 16 September 2016
CS01 - N/A 30 August 2016
MR04 - N/A 15 July 2016
MR04 - N/A 15 July 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 28 August 2014
CH01 - Change of particulars for director 28 August 2014
CH03 - Change of particulars for secretary 28 August 2014
CH01 - Change of particulars for director 28 August 2014
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 23 August 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 August 2013
AD01 - Change of registered office address 23 August 2013
AA - Annual Accounts 04 June 2013
AD01 - Change of registered office address 08 May 2013
MG01 - Particulars of a mortgage or charge 06 March 2013
MG01 - Particulars of a mortgage or charge 26 January 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 17 May 2012
MG01 - Particulars of a mortgage or charge 18 April 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 18 April 2011
SH03 - Return of purchase of own shares 08 February 2011
AR01 - Annual Return 08 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH01 - Change of particulars for director 07 October 2010
AD01 - Change of registered office address 22 July 2010
AA - Annual Accounts 15 June 2010
363a - Annual Return 07 September 2009
288b - Notice of resignation of directors or secretaries 07 September 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 18 September 2008
AA - Annual Accounts 10 March 2008
395 - Particulars of a mortgage or charge 24 January 2008
363s - Annual Return 19 September 2007
AA - Annual Accounts 12 February 2007
288a - Notice of appointment of directors or secretaries 21 September 2006
363s - Annual Return 13 September 2006
AA - Annual Accounts 27 January 2006
225 - Change of Accounting Reference Date 17 October 2005
363s - Annual Return 22 September 2005
287 - Change in situation or address of Registered Office 27 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2004
RESOLUTIONS - N/A 05 October 2004
MEM/ARTS - N/A 05 October 2004
288a - Notice of appointment of directors or secretaries 24 September 2004
RESOLUTIONS - N/A 31 August 2004
RESOLUTIONS - N/A 31 August 2004
RESOLUTIONS - N/A 31 August 2004
288b - Notice of resignation of directors or secretaries 24 August 2004
NEWINC - New incorporation documents 23 August 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 February 2020 Outstanding

N/A

A registered charge 18 February 2020 Outstanding

N/A

A registered charge 18 February 2020 Outstanding

N/A

A registered charge 21 November 2019 Outstanding

N/A

A registered charge 13 June 2019 Outstanding

N/A

A registered charge 20 May 2019 Outstanding

N/A

A registered charge 13 February 2018 Outstanding

N/A

A registered charge 11 December 2017 Outstanding

N/A

A registered charge 05 December 2017 Outstanding

N/A

A registered charge 27 March 2017 Outstanding

N/A

Mortgage debenture 04 March 2013 Fully Satisfied

N/A

Block discounting agreement 25 January 2013 Fully Satisfied

N/A

Block discounting master agreement 04 April 2012 Fully Satisfied

N/A

Block discounting agreement 22 January 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.