About

Registered Number: 01993598
Date of Incorporation: 28/02/1986 (38 years and 3 months ago)
Company Status: Liquidation
Registered Address: 1 More London Place, London, SE1 2AF

 

Sterling Fluid Systems (Uk Group) Ltd was founded on 28 February 1986 with its registered office in London. This organisation has 2 directors listed as Bull, Paul Antony, Loveridge, Rosemary Suzanne at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BULL, Paul Antony 21 May 2015 - 1
LOVERIDGE, Rosemary Suzanne 30 September 2005 21 May 2015 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 02 November 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 October 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 October 2019
AD01 - Change of registered office address 22 October 2019
RESOLUTIONS - N/A 21 October 2019
LIQ01 - N/A 21 October 2019
CS01 - N/A 11 January 2019
CS01 - N/A 11 January 2019
RESOLUTIONS - N/A 18 December 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 December 2018
SH19 - Statement of capital 18 December 2018
CAP-SS - N/A 18 December 2018
AA - Annual Accounts 08 October 2018
RESOLUTIONS - N/A 21 March 2018
SH01 - Return of Allotment of shares 21 March 2018
MR04 - N/A 16 March 2018
CS01 - N/A 14 December 2017
AA - Annual Accounts 11 September 2017
CS01 - N/A 08 December 2016
AP01 - Appointment of director 08 December 2016
TM01 - Termination of appointment of director 08 December 2016
TM01 - Termination of appointment of director 08 December 2016
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 19 January 2016
AD01 - Change of registered office address 23 December 2015
AA - Annual Accounts 14 October 2015
AP01 - Appointment of director 04 August 2015
AP01 - Appointment of director 04 August 2015
AP03 - Appointment of secretary 04 August 2015
TM02 - Termination of appointment of secretary 04 August 2015
AA01 - Change of accounting reference date 25 June 2015
AD01 - Change of registered office address 24 March 2015
AP01 - Appointment of director 28 January 2015
TM01 - Termination of appointment of director 28 January 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 17 August 2012
SH01 - Return of Allotment of shares 22 June 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 05 January 2010
AA - Annual Accounts 16 October 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 04 January 2008
AA - Annual Accounts 28 July 2007
363a - Annual Return 03 January 2007
AA - Annual Accounts 19 May 2006
287 - Change in situation or address of Registered Office 05 April 2006
363s - Annual Return 13 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 2006
395 - Particulars of a mortgage or charge 29 November 2005
288b - Notice of resignation of directors or secretaries 10 October 2005
288b - Notice of resignation of directors or secretaries 10 October 2005
288a - Notice of appointment of directors or secretaries 10 October 2005
AA - Annual Accounts 14 July 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 21 April 2004
363s - Annual Return 22 January 2004
RESOLUTIONS - N/A 15 December 2003
395 - Particulars of a mortgage or charge 11 September 2003
288b - Notice of resignation of directors or secretaries 19 August 2003
288b - Notice of resignation of directors or secretaries 19 August 2003
288b - Notice of resignation of directors or secretaries 19 August 2003
288b - Notice of resignation of directors or secretaries 19 August 2003
288a - Notice of appointment of directors or secretaries 19 August 2003
287 - Change in situation or address of Registered Office 19 August 2003
AA - Annual Accounts 10 July 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 26 January 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 October 2002
288b - Notice of resignation of directors or secretaries 05 April 2002
363s - Annual Return 10 January 2002
AA - Annual Accounts 01 October 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 September 2001
363s - Annual Return 22 January 2001
CERTNM - Change of name certificate 17 July 2000
AA - Annual Accounts 13 June 2000
363s - Annual Return 28 January 2000
AA - Annual Accounts 14 November 1999
288a - Notice of appointment of directors or secretaries 05 October 1999
363s - Annual Return 11 January 1999
AA - Annual Accounts 18 March 1998
363s - Annual Return 27 January 1998
MEM/ARTS - N/A 17 December 1997
CERTNM - Change of name certificate 27 November 1997
AA - Annual Accounts 08 April 1997
363s - Annual Return 24 January 1997
AA - Annual Accounts 31 January 1996
363s - Annual Return 16 January 1996
MEM/ARTS - N/A 05 December 1995
CERTNM - Change of name certificate 29 November 1995
AA - Annual Accounts 24 April 1995
363s - Annual Return 29 January 1995
288 - N/A 12 October 1994
AA - Annual Accounts 28 September 1994
363s - Annual Return 10 February 1994
AA - Annual Accounts 24 February 1993
363s - Annual Return 19 January 1993
AA - Annual Accounts 17 March 1992
363s - Annual Return 19 January 1992
288 - N/A 25 April 1991
AA - Annual Accounts 02 April 1991
363a - Annual Return 14 January 1991
AA - Annual Accounts 21 September 1990
288 - N/A 29 March 1990
288 - N/A 29 March 1990
287 - Change in situation or address of Registered Office 29 March 1990
288 - N/A 15 November 1989
AA - Annual Accounts 15 November 1989
363 - Annual Return 15 November 1989
MEM/ARTS - N/A 28 March 1989
RESOLUTIONS - N/A 07 March 1989
RESOLUTIONS - N/A 07 March 1989
RESOLUTIONS - N/A 06 March 1989
123 - Notice of increase in nominal capital 06 March 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 March 1989
CERTNM - Change of name certificate 02 March 1989
RESOLUTIONS - N/A 01 March 1989
MEM/ARTS - N/A 01 March 1989
288 - N/A 01 March 1989
RESOLUTIONS - N/A 30 January 1989
363 - Annual Return 30 January 1989
AA - Annual Accounts 15 July 1988
GEN117 - N/A 01 July 1988
363 - Annual Return 28 April 1988
RESOLUTIONS - N/A 23 March 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 May 1986
MISC - Miscellaneous document 28 February 1986
NEWINC - New incorporation documents 28 February 1986

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 17 November 2005 Fully Satisfied

N/A

Floating charge of intragroup loans and intragroup receivables 29 August 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.