About

Registered Number: 06199460
Date of Incorporation: 02/04/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 2nd Floor Victoria Wharf, 4 The Embankment, Sovereign Street, Leeds, LS1 4BA,

 

Having been setup in 2007, Sterling Capitol Plc are based in Leeds, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. The organisation has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SALKELD, Catherine 01 July 2010 14 December 2018 1

Filing History

Document Type Date
AA - Annual Accounts 24 August 2020
CS01 - N/A 14 April 2020
MR04 - N/A 20 January 2020
MR04 - N/A 20 January 2020
MR04 - N/A 20 January 2020
TM01 - Termination of appointment of director 12 November 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 08 April 2019
TM02 - Termination of appointment of secretary 20 December 2018
CH01 - Change of particulars for director 07 September 2018
AA - Annual Accounts 26 June 2018
CS01 - N/A 02 April 2018
AA - Annual Accounts 10 July 2017
PSC01 - N/A 09 July 2017
PSC09 - N/A 09 July 2017
CH01 - Change of particulars for director 19 April 2017
CS01 - N/A 13 April 2017
CH01 - Change of particulars for director 23 March 2017
SH01 - Return of Allotment of shares 10 November 2016
MR01 - N/A 10 November 2016
AP01 - Appointment of director 10 October 2016
AA - Annual Accounts 11 July 2016
AA01 - Change of accounting reference date 05 May 2016
AR01 - Annual Return 26 April 2016
CH01 - Change of particulars for director 25 April 2016
CH01 - Change of particulars for director 25 April 2016
CH01 - Change of particulars for director 22 April 2016
CH01 - Change of particulars for director 22 April 2016
CH03 - Change of particulars for secretary 18 April 2016
AD01 - Change of registered office address 15 February 2016
AA - Annual Accounts 07 January 2016
AA01 - Change of accounting reference date 05 June 2015
AR01 - Annual Return 02 April 2015
TM01 - Termination of appointment of director 22 January 2015
CH01 - Change of particulars for director 12 January 2015
AA - Annual Accounts 21 November 2014
DISS40 - Notice of striking-off action discontinued 04 October 2014
GAZ1 - First notification of strike-off action in London Gazette 30 September 2014
AR01 - Annual Return 28 April 2014
AP01 - Appointment of director 21 February 2014
AA - Annual Accounts 16 December 2013
TM02 - Termination of appointment of secretary 03 July 2013
TM01 - Termination of appointment of director 03 July 2013
AR01 - Annual Return 16 May 2013
AP01 - Appointment of director 05 July 2012
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 18 April 2012
MG01 - Particulars of a mortgage or charge 29 March 2012
RESOLUTIONS - N/A 27 March 2012
MEM/ARTS - N/A 27 March 2012
DISS40 - Notice of striking-off action discontinued 23 November 2011
AA - Annual Accounts 22 November 2011
GAZ1 - First notification of strike-off action in London Gazette 27 September 2011
CERTNM - Change of name certificate 06 July 2011
CONNOT - N/A 06 July 2011
RESOLUTIONS - N/A 06 June 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 17 September 2010
AP03 - Appointment of secretary 01 September 2010
TM01 - Termination of appointment of director 01 September 2010
RESOLUTIONS - N/A 12 August 2010
AP01 - Appointment of director 12 August 2010
AP01 - Appointment of director 12 August 2010
CC04 - Statement of companies objects 12 August 2010
AR01 - Annual Return 26 April 2010
TM01 - Termination of appointment of director 18 March 2010
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH03 - Change of particulars for secretary 29 October 2009
CH01 - Change of particulars for director 29 October 2009
RESOLUTIONS - N/A 15 October 2009
AA - Annual Accounts 09 October 2009
363a - Annual Return 24 April 2009
AA - Annual Accounts 10 July 2008
288a - Notice of appointment of directors or secretaries 14 May 2008
363a - Annual Return 18 April 2008
353 - Register of members 19 October 2007
288a - Notice of appointment of directors or secretaries 19 October 2007
395 - Particulars of a mortgage or charge 04 July 2007
395 - Particulars of a mortgage or charge 04 July 2007
395 - Particulars of a mortgage or charge 05 June 2007
288a - Notice of appointment of directors or secretaries 01 May 2007
288a - Notice of appointment of directors or secretaries 01 May 2007
288a - Notice of appointment of directors or secretaries 01 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2007
287 - Change in situation or address of Registered Office 24 April 2007
225 - Change of Accounting Reference Date 24 April 2007
288b - Notice of resignation of directors or secretaries 24 April 2007
288b - Notice of resignation of directors or secretaries 24 April 2007
NEWINC - New incorporation documents 02 April 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 November 2016 Outstanding

N/A

Debenture 20 March 2012 Fully Satisfied

N/A

Debenture 22 June 2007 Fully Satisfied

N/A

Charge over shares 22 June 2007 Fully Satisfied

N/A

Debenture 16 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.