About

Registered Number: 03226779
Date of Incorporation: 18/07/1996 (27 years and 9 months ago)
Company Status: Active
Registered Address: Unit 3 Meadwood Industrial, Estate Bath Street, Bilston, West Midlands, WV14 0ST

 

Sterling Filtration Ltd was registered on 18 July 1996 and has its registered office in Bilston, it's status is listed as "Active". We do not know the number of employees at Sterling Filtration Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIDMEAD, Simon 17 October 2016 09 January 2020 1
WARD, Tracy Louise 17 October 2016 01 July 2019 1
Secretary Name Appointed Resigned Total Appointments
LAIDLAR, Edward Roy 01 January 2010 01 December 2012 1
SAWBRIDGE, Barbara Ann 17 October 2016 01 July 2019 1
WARD, Tracy Louise 01 December 2012 17 October 2016 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 23 January 2020
AA - Annual Accounts 19 August 2019
CS01 - N/A 04 July 2019
TM02 - Termination of appointment of secretary 01 July 2019
TM01 - Termination of appointment of director 01 July 2019
AA - Annual Accounts 24 October 2018
CS01 - N/A 09 July 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 26 July 2017
SH01 - Return of Allotment of shares 24 July 2017
CS01 - N/A 17 October 2016
AP01 - Appointment of director 17 October 2016
AP01 - Appointment of director 17 October 2016
AP03 - Appointment of secretary 17 October 2016
TM02 - Termination of appointment of secretary 17 October 2016
AA - Annual Accounts 05 September 2016
TM01 - Termination of appointment of director 27 June 2016
AAMD - Amended Accounts 30 December 2015
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 26 July 2013
TM01 - Termination of appointment of director 25 July 2013
TM02 - Termination of appointment of secretary 17 December 2012
AP03 - Appointment of secretary 17 December 2012
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH03 - Change of particulars for secretary 22 July 2010
CH01 - Change of particulars for director 22 July 2010
AP03 - Appointment of secretary 30 March 2010
CH01 - Change of particulars for director 22 March 2010
TM02 - Termination of appointment of secretary 22 March 2010
AA - Annual Accounts 21 August 2009
363a - Annual Return 20 July 2009
363a - Annual Return 07 August 2008
AA - Annual Accounts 31 July 2008
AA - Annual Accounts 24 August 2007
363a - Annual Return 16 August 2007
288c - Notice of change of directors or secretaries or in their particulars 16 August 2007
288c - Notice of change of directors or secretaries or in their particulars 16 August 2007
AA - Annual Accounts 07 August 2006
363a - Annual Return 07 July 2006
AA - Annual Accounts 18 July 2005
363s - Annual Return 11 July 2005
287 - Change in situation or address of Registered Office 28 April 2005
AA - Annual Accounts 11 August 2004
363s - Annual Return 28 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 2003
363s - Annual Return 26 July 2003
AA - Annual Accounts 30 June 2003
288a - Notice of appointment of directors or secretaries 08 January 2003
AA - Annual Accounts 13 September 2002
363s - Annual Return 24 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2002
RESOLUTIONS - N/A 07 March 2002
123 - Notice of increase in nominal capital 07 March 2002
AA - Annual Accounts 25 October 2001
363s - Annual Return 30 July 2001
AA - Annual Accounts 22 August 2000
363s - Annual Return 24 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2000
AA - Annual Accounts 09 August 1999
363s - Annual Return 29 July 1999
RESOLUTIONS - N/A 13 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 1999
123 - Notice of increase in nominal capital 13 April 1999
AA - Annual Accounts 09 December 1998
363s - Annual Return 29 July 1998
363s - Annual Return 05 August 1997
AA - Annual Accounts 11 July 1997
RESOLUTIONS - N/A 24 February 1997
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 February 1997
123 - Notice of increase in nominal capital 24 February 1997
225 - Change of Accounting Reference Date 22 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 1996
288 - N/A 09 August 1996
288 - N/A 09 August 1996
287 - Change in situation or address of Registered Office 09 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 1996
288 - N/A 06 August 1996
288 - N/A 06 August 1996
288 - N/A 06 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 1996
NEWINC - New incorporation documents 18 July 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.