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