Sterling Hydrotech Ltd was setup in 1988, it has a status of "Active". There are 7 directors listed for the company. This organisation is registered for VAT in the UK.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUTCHINSON, Darryl | 01 October 2007 | - | 1 |
THOMPSON, Stephen Paul | N/A | - | 1 |
ADAMI, Jonathan Charles | 31 October 1994 | 14 January 2004 | 1 |
GLEESON, Darryl Philip | N/A | 28 August 2019 | 1 |
HARRIES, Raymond Louis | 01 May 1999 | 21 July 2000 | 1 |
JACKSON, Keith | N/A | 25 March 1999 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEIVERS, Paul | 27 June 2019 | - | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr Stephen Paul Thompson/
1956-07 |
Individual person with significant control |
British/
England |
|
Mr Darryl Philip Gleeson/
1960-07 |
Individual person with significant control |
British/
England |
|
Document Type | Date | |
---|---|---|
CS01 - N/A | 28 January 2020 | |
CH01 - Change of particulars for director | 03 September 2019 | |
CH01 - Change of particulars for director | 03 September 2019 | |
PSC07 - N/A | 03 September 2019 | |
PSC07 - N/A | 03 September 2019 | |
PSC02 - N/A | 03 September 2019 | |
TM01 - Termination of appointment of director | 03 September 2019 | |
MR01 - N/A | 29 August 2019 | |
AA - Annual Accounts | 12 August 2019 | |
PSC04 - N/A | 30 July 2019 | |
AP03 - Appointment of secretary | 27 June 2019 | |
TM02 - Termination of appointment of secretary | 27 June 2019 | |
PSC04 - N/A | 27 June 2019 | |
CS01 - N/A | 28 January 2019 | |
AA - Annual Accounts | 13 November 2018 | |
CS01 - N/A | 29 January 2018 | |
AA - Annual Accounts | 24 August 2017 | |
CS01 - N/A | 31 January 2017 | |
AA - Annual Accounts | 29 September 2016 | |
AR01 - Annual Return | 05 February 2016 | |
AA - Annual Accounts | 27 August 2015 | |
AR01 - Annual Return | 27 January 2015 | |
AA - Annual Accounts | 28 August 2014 | |
AR01 - Annual Return | 05 February 2014 | |
AA - Annual Accounts | 12 August 2013 | |
AR01 - Annual Return | 04 February 2013 | |
RESOLUTIONS - N/A | 10 September 2012 | |
SH06 - Notice of cancellation of shares | 10 September 2012 | |
SH03 - Return of purchase of own shares | 10 September 2012 | |
AA - Annual Accounts | 14 August 2012 | |
AR01 - Annual Return | 27 January 2012 | |
AA - Annual Accounts | 26 September 2011 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 08 July 2011 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 29 March 2011 | |
AR01 - Annual Return | 26 January 2011 | |
AA - Annual Accounts | 20 October 2010 | |
AR01 - Annual Return | 27 January 2010 | |
CH01 - Change of particulars for director | 27 January 2010 | |
CH01 - Change of particulars for director | 27 January 2010 | |
CH01 - Change of particulars for director | 27 January 2010 | |
AA - Annual Accounts | 12 August 2009 | |
363a - Annual Return | 18 February 2009 | |
AA - Annual Accounts | 25 November 2008 | |
363a - Annual Return | 29 January 2008 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 10 January 2008 | |
288b - Notice of resignation of directors or secretaries | 08 January 2008 | |
288a - Notice of appointment of directors or secretaries | 06 November 2007 | |
AA - Annual Accounts | 19 July 2007 | |
363a - Annual Return | 31 January 2007 | |
AA - Annual Accounts | 06 January 2007 | |
363s - Annual Return | 06 February 2006 | |
AA - Annual Accounts | 24 November 2005 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 01 August 2005 | |
363s - Annual Return | 08 April 2005 | |
AA - Annual Accounts | 21 July 2004 | |
363s - Annual Return | 18 February 2004 | |
AA - Annual Accounts | 26 July 2003 | |
363s - Annual Return | 10 February 2003 | |
AA - Annual Accounts | 26 September 2002 | |
363s - Annual Return | 31 January 2002 | |
AA - Annual Accounts | 24 July 2001 | |
363s - Annual Return | 02 April 2001 | |
288b - Notice of resignation of directors or secretaries | 04 October 2000 | |
RESOLUTIONS - N/A | 16 August 2000 | |
RESOLUTIONS - N/A | 16 August 2000 | |
RESOLUTIONS - N/A | 16 August 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 August 2000 | |
123 - Notice of increase in nominal capital | 16 August 2000 | |
288a - Notice of appointment of directors or secretaries | 04 August 2000 | |
288b - Notice of resignation of directors or secretaries | 04 August 2000 | |
AA - Annual Accounts | 02 August 2000 | |
363s - Annual Return | 26 January 2000 | |
225 - Change of Accounting Reference Date | 21 September 1999 | |
288a - Notice of appointment of directors or secretaries | 13 September 1999 | |
AA - Annual Accounts | 22 July 1999 | |
288b - Notice of resignation of directors or secretaries | 08 April 1999 | |
288b - Notice of resignation of directors or secretaries | 30 March 1999 | |
363s - Annual Return | 09 February 1999 | |
288a - Notice of appointment of directors or secretaries | 05 October 1998 | |
287 - Change in situation or address of Registered Office | 17 April 1998 | |
AA - Annual Accounts | 31 March 1998 | |
395 - Particulars of a mortgage or charge | 02 March 1998 | |
363s - Annual Return | 28 January 1998 | |
288a - Notice of appointment of directors or secretaries | 07 October 1997 | |
363s - Annual Return | 02 February 1997 | |
AA - Annual Accounts | 02 February 1997 | |
AA - Annual Accounts | 06 March 1996 | |
363s - Annual Return | 23 January 1996 | |
363s - Annual Return | 31 January 1995 | |
AA - Annual Accounts | 04 January 1995 | |
288 - N/A | 11 November 1994 | |
363s - Annual Return | 13 March 1994 | |
AA - Annual Accounts | 25 January 1994 | |
363s - Annual Return | 04 April 1993 | |
AA - Annual Accounts | 21 January 1993 | |
363s - Annual Return | 25 March 1992 | |
AA - Annual Accounts | 06 February 1992 | |
AA - Annual Accounts | 29 May 1991 | |
363a - Annual Return | 19 March 1991 | |
363 - Annual Return | 19 April 1990 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 19 April 1990 | |
288 - N/A | 29 March 1990 | |
AA - Annual Accounts | 29 March 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 March 1990 | |
287 - Change in situation or address of Registered Office | 31 January 1990 | |
288 - N/A | 30 November 1989 | |
AUD - Auditor's letter of resignation | 22 June 1989 | |
PUC 2 - N/A | 20 September 1988 | |
CERTNM - Change of name certificate | 31 August 1988 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 22 August 1988 | |
288 - N/A | 20 July 1988 | |
NEWINC - New incorporation documents | 11 July 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 August 2019 | Outstanding |
N/A |
Mortgage debenture | 23 February 1998 | Outstanding |
N/A |